Frida Films Limited

General information

Name:

Frida Films Ltd

Office Address:

Blue House Farm Office Brentwood Road CM13 3LX West Horndon

Number: 06356737

Incorporation date: 2007-08-30

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company referred to as Frida Films was started on 30th August 2007 as a Private Limited Company. This business's registered office may be gotten hold of in West Horndon on Blue House Farm Office, Brentwood Road. When you need to get in touch with this business by post, the zip code is CM13 3LX. The official reg. no. for Frida Films Limited is 06356737. This business's registered with SIC code 59113 meaning Television programme production activities. Frida Films Ltd filed its latest accounts for the period up to Wed, 31st Aug 2022. The firm's most recent confirmation statement was submitted on Wed, 30th Aug 2023.

According to the latest data, there’s a single director in the company: Angela N. (since 1st April 2008). That limited company had been governed by Angela N. till 31st August 2007. Additionally another director, including Bernard N. quit fifteen years ago.

Angela N. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Angela N.

Role: Director

Appointed: 01 April 2008

Latest update: 2 February 2024

People with significant control

Angela N.
Notified on 7 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 13 September 2024
Confirmation statement last made up date 30 August 2023
Annual Accounts 23 May 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 23 May 2014
Annual Accounts 22 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 22 May 2015
Annual Accounts 11 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 11 May 2016
Annual Accounts 10 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 10 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 29 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 29 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with updates 2023/08/30 (CS01)
filed on: 25th, September 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2013

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2014

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2015

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

Search other companies

Services (by SIC Code)

  • 59113 : Television programme production activities
16
Company Age

Similar companies nearby

Closest companies