Company NameFright House Films Limited
DirectorsLee James Apsey and Corrie Greenop
Company StatusActive
Company Number10311418
CategoryPrivate Limited Company
Incorporation Date4 August 2016(7 years, 8 months ago)

Business Activity

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

Directors

Director NameLee James Apsey
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 North Avenue, Ealing
London
W13 8AP
Director NameCorrie Greenop
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Paul Lane
Flockton Moor
WF4 4BP

Location

Registered Address15 North Avenue
Ealing
London
W13 8AP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Filing History

31 May 2023Accounts for a dormant company made up to 31 August 2022 (8 pages)
9 May 2023Confirmation statement made on 9 May 2023 with updates (5 pages)
16 January 2023Change of details for Corrie Greenop as a person with significant control on 4 August 2016 (2 pages)
15 January 2023Change of details for Lee James Apsey as a person with significant control on 4 August 2016 (2 pages)
5 September 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
26 October 2021Accounts for a dormant company made up to 31 August 2021 (9 pages)
9 September 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
12 February 2021Register inspection address has been changed to 33 Park Place Park Place Leeds LS1 2RY (1 page)
12 October 2020Accounts for a dormant company made up to 31 August 2020 (9 pages)
14 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
15 October 2019Micro company accounts made up to 31 August 2019 (7 pages)
14 August 2019Confirmation statement made on 3 August 2019 with updates (4 pages)
1 June 2019Micro company accounts made up to 31 August 2018 (7 pages)
15 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
1 September 2017Change of details for Corrie Greenup as a person with significant control on 1 January 2017 (2 pages)
1 September 2017Director's details changed for Corrie Greenup on 1 September 2017 (2 pages)
1 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
1 September 2017Director's details changed for Corrie Greenup on 1 September 2017 (2 pages)
1 September 2017Change of details for Corrie Greenup as a person with significant control on 1 January 2017 (2 pages)
4 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-04
  • GBP 2
(25 pages)
4 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-04
  • GBP 2
(25 pages)