Allied Film Makers Limited

General information

Name:

Allied Film Makers Ltd

Office Address:

Galla House 695 High Road North Finchley N12 0BT London

Number: 00638294

Incorporation date: 1959-09-30

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is known under the name of Allied Film Makers Limited. This company first started 65 years ago and was registered under 00638294 as its reg. no. This particular office of this firm is located in London. You can reach it at Galla House 695 High Road, North Finchley. The enterprise's declared SIC number is 59131 and has the NACE code: Motion picture distribution activities. 2022-09-30 is the last time when the accounts were reported.

In order to be able to match the demands of their clients, the business is permanently being overseen by a group of two directors who are Michael A. and Graham C.. Their joint efforts have been of extreme importance to the following business since November 2019.

Nanette F. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Michael A.

Role: Director

Appointed: 26 November 2019

Latest update: 5 February 2024

Graham C.

Role: Director

Appointed: 26 March 2014

Latest update: 5 February 2024

People with significant control

Nanette F.
Notified on 5 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard A.
Notified on 30 June 2016
Ceased on 29 July 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Michael A.
Notified on 5 December 2019
Ceased on 6 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Charlotte S.
Notified on 5 December 2019
Ceased on 6 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Graham C.
Notified on 30 June 2016
Ceased on 5 December 2019
Nature of control:
substantial control or influence
Estate Of Richard Samuel Attenborough (Deceased)
Address: Beaver Lodge Richmond Green, Richmond, Surrey, TW9 1NQ, England
Legal authority N/A
Legal form Trust
Notified on 30 June 2016
Ceased on 5 December 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Estate Of Bryan Forbes (Deceased)
Address: The Coach House Sunninghill Road, Windlesham, Surrey, GU20 6PP, England
Legal authority N/A
Legal form Trust
Notified on 1 July 2016
Ceased on 5 December 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Attenborough Securities Limited
Address: Sovereign Court 230 Upper Fifth Street, Milton Keynes, MK9 2HR, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 30 June 2016
Ceased on 5 December 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Bryan F.
Notified on 30 June 2016
Ceased on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 07 June 2024
Confirmation statement last made up date 24 May 2023
Annual Accounts 1 March 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 1 March 2013
Annual Accounts 3 April 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 3 April 2014
Annual Accounts 19 January 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 19 January 2015
Annual Accounts 8 January 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 8 January 2016
Annual Accounts
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Fri, 30th Sep 2022 (AA)
filed on: 30th, May 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 59131 : Motion picture distribution activities
64
Company Age

Similar companies nearby

Closest companies