General information

Name:

Films.gb Limited

Office Address:

Gilliflower House Station Road Chacewater TR4 8NP Truro

Number: 04420910

Incorporation date: 2002-04-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Films.gb Ltd has been on the British market for twenty two years. Started with Companies House Reg No. 04420910 in 2002, it is based at Gilliflower House Station Road, Truro TR4 8NP. The company now known as Films.gb Ltd, was earlier registered as Genetik Films. The transformation has taken place in 2008-05-21. This enterprise's classified under the NACE and SIC code 59112 which stands for Video production activities. The business latest accounts cover the period up to Friday 31st March 2023 and the most current confirmation statement was submitted on Monday 30th January 2023.

Because of the firm's growing number of employees, it became unavoidable to find additional company leaders: Sylvie F. and Grant P. who have been working as a team since 2022 to exercise independent judgement of the following firm. In order to provide support to the directors, this particular firm has been utilizing the skills of Sylvie F. as a secretary since 2015.

  • Previous company's names
  • Films.gb Ltd 2008-05-21
  • Genetik Films Ltd. 2002-04-19

Financial data based on annual reports

Company staff

Sylvie F.

Role: Director

Appointed: 20 June 2022

Latest update: 13 February 2024

Sylvie F.

Role: Secretary

Appointed: 01 January 2015

Latest update: 13 February 2024

Grant P.

Role: Director

Appointed: 19 April 2002

Latest update: 13 February 2024

People with significant control

Executives who have control over the firm are as follows: Sylvie F. owns 1/2 or less of company shares. Grant P. owns 1/2 or less of company shares.

Sylvie F.
Notified on 30 January 2017
Nature of control:
1/2 or less of shares
Grant P.
Notified on 30 January 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 13 February 2024
Confirmation statement last made up date 30 January 2023
Annual Accounts 14 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 14 July 2014
Annual Accounts 27 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 August 2015
Annual Accounts 11 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 11 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 5 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 5 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on 2023/03/31 (AA)
filed on: 16th, June 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Spindrift Court The Mead Farmborough

Post code:

BA2 0AF

City / Town:

Bath

HQ address,
2014

Address:

90 Hatton Garden Holborn

Post code:

EC1N 8PG

City / Town:

London

HQ address,
2015

Address:

International House Holborn Viaduct

Post code:

EC1A 2BN

City / Town:

London

HQ address,
2016

Address:

International House Holborn Viaduct

Post code:

EC1A 2BN

City / Town:

London

Accountant/Auditor,
2013 - 2015

Name:

Mw & Co Llp

Address:

100 High Road

Post code:

KT14 7QT

City / Town:

Byfleet

Search other companies

Services (by SIC Code)

  • 59112 : Video production activities
  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 74209 : Photographic activities not elsewhere classified
21
Company Age

Closest Companies - by postcode