Company NameEuropean-American Film Productions Limited
DirectorNeville Shulman
Company StatusActive
Company Number08604835
CategoryPrivate Limited Company
Incorporation Date10 July 2013(10 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities

Directors

Director NameMr Neville Shulman
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2013(2 days after company formation)
Appointment Duration10 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Redington Road
London
NW3 7RS
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed10 July 2013(same day as company formation)
Correspondence Address134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address35a Huntsworth Mews
London
NW1 6DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Neville Shulman
100.00%
Ordinary

Financials

Year2014
Net Worth£1,576
Cash£2,552
Current Liabilities£1,031

Accounts

Latest Accounts31 July 2023 (9 months, 2 weeks ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 June 2023 (10 months, 2 weeks ago)
Next Return Due9 July 2024 (1 month, 4 weeks from now)

Filing History

12 December 2023Total exemption full accounts made up to 31 July 2023 (7 pages)
30 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
20 January 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
4 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 July 2021 (7 pages)
10 September 2021Termination of appointment of Rwl Registrars Limited as a secretary on 10 September 2021 (1 page)
2 July 2021Registered office address changed from 134 Percival Road Enfield Middlesex EN1 1QU to 35a Huntsworth Mews London NW1 6DB on 2 July 2021 (1 page)
25 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 July 2020 (6 pages)
23 July 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
17 July 2020Statement of capital following an allotment of shares on 1 June 2020
  • GBP 300
(3 pages)
29 November 2019Total exemption full accounts made up to 31 July 2019 (5 pages)
19 August 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 July 2018 (5 pages)
23 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
13 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
15 September 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
3 November 2016Micro company accounts made up to 31 July 2016 (7 pages)
3 November 2016Micro company accounts made up to 31 July 2016 (7 pages)
21 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
7 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
4 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
3 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
3 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
1 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
1 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
18 July 2013Appointment of Rwl Registrars Limited as a secretary (3 pages)
18 July 2013Appointment of Rwl Registrars Limited as a secretary (3 pages)
13 July 2013Termination of appointment of Clifford Wing as a director (1 page)
13 July 2013Appointment of Mr Neville Shulman as a director (2 pages)
13 July 2013Termination of appointment of Clifford Wing as a director (1 page)
13 July 2013Appointment of Mr Neville Shulman as a director (2 pages)
10 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)