General information

Name:

Film & Tv House Ltd

Office Address:

36-38 Westbourne Grove Newton Road W2 5SH London

Number: 04818735

Incorporation date: 2003-07-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is situated in London under the ID 04818735. The company was started in 2003. The main office of this firm is situated at 36-38 Westbourne Grove Newton Road. The post code for this address is W2 5SH. This enterprise's Standard Industrial Classification Code is 59132 and has the NACE code: Video distribution activities. 2021-12-31 is the last time when the accounts were reported.

According to the latest data, we can name a solitary managing director in the company: Gavin J. (since 2009-05-01). That firm had been supervised by George H. up until 2009-04-30. Additionally another director, including Peter K. resigned in 2009.

Executives who control the firm include: Gavin J. has substantial control or influence over the company. Said B. 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

Gavin J.

Role: Director

Appointed: 01 May 2009

Latest update: 21 June 2025

People with significant control

Gavin J.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Said B.
Notified on 7 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jackdaw Films Limited
Address: 1 High Street, Twyford, Winchester, SO21 1NH, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 08810618
Notified on 7 July 2017
Ceased on 1 June 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 07 July 2024
Confirmation statement last made up date 23 June 2023
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 23 September 2015
Annual Accounts
Start Date For Period Covered By Report 1 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 1 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 1 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 1 January 2023
End Date For Period Covered By Report 31 December 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: 10th March 2025. New Address: 16 City Business Centre Hyde Street Winchester SO23 7TA. Previous address: 36-38 Westbourne Grove Newton Road London W2 5SH (AD01)
filed on: 10th, March 2025
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 59132 : Video distribution activities
  • 59131 : Motion picture distribution activities
22
Company Age

Similar companies nearby

Closest companies