Company NameDixie Film Limited
Company StatusActive
Company Number08687220
CategoryPrivate Limited Company
Incorporation Date12 September 2013(10 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameSara Constance Jandrain
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2013(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFmtv.London, Suite 2 Adam House
7-10 Adam Street
London
WC2N 6AA
Director NameAlfred Orian Williams Ii
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed20 September 2013(1 week, 1 day after company formation)
Appointment Duration10 years, 7 months
RoleFilm Producer
Country of ResidenceUnited States
Correspondence AddressFmtv.London, Suite 2 Adam House
7-10 Adam Street
London
WC2N 6AA
Director NameMr Alan David Graves
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2023(10 years after company formation)
Appointment Duration7 months, 2 weeks
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address36 Bramley Copse
Long Ashton
Bristol
BS41 9FG

Contact

Websiteroyalmail.com

Location

Registered AddressFmtv.London, Suite 2 Adam House
7-10 Adam Street
London
WC2N 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

6 at £1Joanne Gray
6.00%
Ordinary B
35 at £1Orian Williams
35.00%
Ordinary A
35 at £1Sara Jandrain
35.00%
Ordinary A
24 at £1Tim Storer
24.00%
Ordinary B

Financials

Year2014
Net Worth£3,009
Cash£2,767

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

26 March 2024Confirmation statement made on 26 March 2024 with updates (4 pages)
1 November 2023Cessation of Alfred Orian Williams Ii as a person with significant control on 27 October 2023 (1 page)
1 November 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
1 November 2023Appointment of Mr Alan David Graves as a director on 14 September 2023 (2 pages)
27 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
9 November 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
28 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
25 October 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
28 December 2020Registered office address changed from C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS to Fmtv.London, Suite 2 Adam House 7-10 Adam Street London WC2N 6AA on 28 December 2020 (1 page)
6 November 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
28 May 2020Change of details for Ms Sara Jandrain-Kennedy as a person with significant control on 28 May 2020 (2 pages)
18 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
21 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
20 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
13 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
24 October 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
27 October 2015Director's details changed for Sara Constance Jandrain on 1 January 2015 (2 pages)
27 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
27 October 2015Director's details changed for Sara Constance Jandrain on 1 January 2015 (2 pages)
27 October 2015Director's details changed for Sara Constance Jandrain on 1 January 2015 (2 pages)
3 September 2015Registered office address changed from 44a Floral Street London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 44a Floral Street London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 44a Floral Street London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 3 September 2015 (1 page)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 December 2014Director's details changed for Sara Constance Jandrain on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Sara Constance Jandrain on 8 December 2014 (2 pages)
8 December 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 December 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 December 2014Director's details changed for Sara Constance Jandrain on 8 December 2014 (2 pages)
28 May 2014Statement of capital following an allotment of shares on 21 October 2013
  • GBP 100
(4 pages)
28 May 2014Statement of capital following an allotment of shares on 21 October 2013
  • GBP 100
(4 pages)
21 October 2013Appointment of Alfred Orian Williams Ii as a director (2 pages)
21 October 2013Appointment of Alfred Orian Williams Ii as a director (2 pages)
14 October 2013Change of share class name or designation (2 pages)
14 October 2013Particulars of variation of rights attached to shares (2 pages)
14 October 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 70
(4 pages)
14 October 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 70
(4 pages)
14 October 2013Particulars of variation of rights attached to shares (2 pages)
14 October 2013Change of share class name or designation (2 pages)
12 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)