Filament Post Production Ltd

General information

Name:

Filament Post Production Limited

Office Address:

27 Farrer Road N8 8LD London

Number: 07828564

Incorporation date: 2011-10-31

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in 27 Farrer Road, London N8 8LD Filament Post Production Ltd is a Private Limited Company issued a 07828564 registration number. The company was started on Mon, 31st Oct 2011. This firm debuted under the name Alien Baby Post Production, though for the last eleven years has operated under the name Filament Post Production Ltd. This enterprise's SIC and NACE codes are 59120: Motion picture, video and television programme post-production activities. Filament Post Production Limited reported its latest accounts for the period up to 2023-01-31. Its latest annual confirmation statement was submitted on 2023-10-31.

As for this particular company, a variety of director's duties up till now have been met by Gillian O. and Hani A.. As for these two executives, Hani A. has supervised company the longest, having been a vital part of company's Management Board for thirteen years.

  • Previous company's names
  • Filament Post Production Ltd 2013-02-05
  • Alien Baby Post Production Ltd 2011-10-31

Financial data based on annual reports

Company staff

Gillian O.

Role: Director

Appointed: 01 March 2013

Latest update: 21 January 2024

Gillian O.

Role: Secretary

Appointed: 01 February 2013

Latest update: 21 January 2024

Hani A.

Role: Director

Appointed: 31 October 2011

Latest update: 21 January 2024

People with significant control

Executives who control the firm include: Gillian O. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Hani A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Gillian O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Hani A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 14 November 2024
Confirmation statement last made up date 31 October 2023
Annual Accounts
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 31 January 2014
Annual Accounts 29 October 2016
Start Date For Period Covered By Report 01 February 2015
Date Approval Accounts 29 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts 22 May 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 22 May 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 23 October 2015
Date Approval Accounts 23 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Address change date: 10th February 2024. New Address: 12 Onslow Road 12 Onslow Road Hove BN3 6TA. Previous address: 27 Farrer Road London N8 8LD England (AD01)
filed on: 10th, February 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

78 Mill Lane

Post code:

NW6 1JZ

City / Town:

London

HQ address,
2016

Address:

40-44 Newman Street

Post code:

W1T 1QD

Accountant/Auditor,
2016

Name:

Djca Limited

Address:

4th Floor Aldgate Tower 2 Leman Street

Post code:

E1 8FA

City / Town:

London

Search other companies

Services (by SIC Code)

  • 59120 : Motion picture, video and television programme post-production activities
12
Company Age

Closest Companies - by postcode