Company NameMarti Films Limited
DirectorDaniel John Bentham
Company StatusActive
Company Number08974331
CategoryPrivate Limited Company
Incorporation Date2 April 2014(10 years ago)

Business Activity

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

Director

Director NameDaniel John Bentham
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2014(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr Daniel Bentham
100.00%
Ordinary

Financials

Year2014
Net Worth£8,624
Cash£1
Current Liabilities£11,976

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
15 May 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
9 June 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
5 July 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
5 June 2020Change of details for Mr Daniel Bentham as a person with significant control on 5 June 2020 (2 pages)
5 June 2020Director's details changed for Daniel John Bentham on 5 June 2020 (2 pages)
5 June 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
4 June 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
4 June 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
4 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017Compulsory strike-off action has been discontinued (1 page)
3 July 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
3 July 2017Notification of Daniel Bentham as a person with significant control on 2 April 2017 (2 pages)
3 July 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
3 July 2017Notification of Daniel Bentham as a person with significant control on 2 April 2017 (2 pages)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 June 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
8 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 September 2015Director's details changed for Daniel Bentham on 18 September 2015 (2 pages)
18 September 2015Director's details changed for Daniel Bentham on 18 September 2015 (2 pages)
27 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
16 April 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 16 April 2015 (1 page)
16 April 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 16 April 2015 (1 page)
28 July 2014Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to 13 Station Road Finchley London N3 2SB on 28 July 2014 (2 pages)
28 July 2014Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to 13 Station Road Finchley London N3 2SB on 28 July 2014 (2 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 1
(36 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 1
(36 pages)