Company NamePage One Films Limited
DirectorStephen Mark Woolfenden
Company StatusActive
Company Number08450067
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Stephen Mark Woolfenden
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2013(same day as company formation)
RoleTV Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinches 420 Woodham Lane
Woodham
Surrey
KT15 3PY
Secretary NameMrs Chyna Clare Woolfenden
StatusCurrent
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFinches 420 Woodham Lane
Woodham
Surrey
KT15 3PY

Location

Registered AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2023 (1 year, 1 month ago)
Next Return Due2 April 2024 (overdue)

Filing History

20 June 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
3 April 2023Confirmation statement made on 19 March 2023 with updates (5 pages)
10 March 2023Change of details for Mrs Chyna Clare Woolfenden as a person with significant control on 10 March 2023 (2 pages)
10 March 2023Director's details changed for Mr Stephen Mark Woolfenden on 10 March 2023 (2 pages)
10 March 2023Secretary's details changed for Mrs Chyna Clare Woolfenden on 10 March 2023 (1 page)
10 March 2023Change of details for Mr Stephen Mark Woolfenden as a person with significant control on 10 March 2023 (2 pages)
31 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
1 April 2022Confirmation statement made on 19 March 2022 with updates (5 pages)
27 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
1 April 2021Confirmation statement made on 19 March 2021 with updates (5 pages)
14 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
1 April 2020Confirmation statement made on 19 March 2020 with updates (5 pages)
6 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 April 2019Confirmation statement made on 19 March 2019 with updates (5 pages)
26 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 April 2018Confirmation statement made on 19 March 2018 with updates (5 pages)
29 August 2017Amended total exemption full accounts made up to 31 March 2017 (8 pages)
29 August 2017Amended total exemption full accounts made up to 31 March 2017 (8 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 April 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
1 April 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 June 2016Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 14 June 2016 (1 page)
14 June 2016Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 14 June 2016 (1 page)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 May 2016Registered office address changed from C/O Mason Dunbar, Chester House 1-3 Brixton Road London SW9 6DE England to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 23 May 2016 (1 page)
23 May 2016Registered office address changed from C/O Mason Dunbar, Chester House 1-3 Brixton Road London SW9 6DE England to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 23 May 2016 (1 page)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Registered office address changed from C/O: Dunbar & Co 70 South Lambeth Road London SW8 1RL to C/O Mason Dunbar, Chester House 1-3 Brixton Road London SW9 6DE on 24 March 2016 (1 page)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Registered office address changed from C/O: Dunbar & Co 70 South Lambeth Road London SW8 1RL to C/O Mason Dunbar, Chester House 1-3 Brixton Road London SW9 6DE on 24 March 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
6 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
19 March 2013Incorporation (22 pages)
19 March 2013Incorporation (22 pages)