Northcroft Films Limited

General information

Name:

Northcroft Films Ltd

Office Address:

2 Oriel Court Omega Park GU34 2YT Alton

Number: 04108993

Incorporation date: 2000-11-16

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Northcroft Films is a business registered at GU34 2YT Alton at 2 Oriel Court. This enterprise has been operating since 2000 and is registered under reg. no. 04108993. This enterprise has been present on the English market for 24 years now and the status at the time is active. The name change from Oakstate to Northcroft Films Limited took place on 2001-02-20. The firm's principal business activity number is 59111 and has the NACE code: Motion picture production activities. Its most recent accounts cover the period up to Tue, 31st May 2022 and the most recent confirmation statement was submitted on Fri, 4th Nov 2022.

For this specific company, many of director's responsibilities have so far been done by John B. and Carolyn B.. Within the group of these two individuals, Carolyn B. has administered company for the longest period of time, having become one of the many members of company's Management Board on 2001-01-30. In order to find professional help with legal documentation, this specific company has been utilizing the skillset of Carolyn B. as a secretary for the last 18 years.

  • Previous company's names
  • Northcroft Films Limited 2001-02-20
  • Oakstate Limited 2000-11-16

Financial data based on annual reports

Company staff

John B.

Role: Director

Appointed: 26 October 2006

Latest update: 11 January 2024

Carolyn B.

Role: Secretary

Appointed: 22 May 2006

Latest update: 11 January 2024

Carolyn B.

Role: Director

Appointed: 30 January 2001

Latest update: 11 January 2024

People with significant control

Executives who control this firm include: Richard B. owns over 3/4 of company shares and has 3/4 to full of voting rights. John B. owns over 3/4 of company shares and has 3/4 to full of voting rights. Colin M. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Richard B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
John B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Colin M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 18 November 2023
Confirmation statement last made up date 04 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 15th 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 15th May 2015
Annual Accounts 25th 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 25th May 2016
Annual Accounts 12th 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 12th 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 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 15th May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 15th May 2013
Annual Accounts 16th May 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 16th May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Micro company accounts made up to 31st May 2023 (AA)
filed on: 1st, February 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

4 High Street

Post code:

GU34 1BU

City / Town:

Alton

HQ address,
2013

Address:

4 High Street

Post code:

GU34 1BU

City / Town:

Alton

HQ address,
2014

Address:

4 High Street

Post code:

GU34 1BU

City / Town:

Alton

HQ address,
2015

Address:

4 High Street

Post code:

GU34 1BU

City / Town:

Alton

HQ address,
2016

Address:

4 High Street

Post code:

GU34 1BU

City / Town:

Alton

Accountant/Auditor,
2013 - 2012

Name:

Sheen Stickland Llp

Address:

4 High Street

Post code:

GU34 1BU

City / Town:

Alton

Search other companies

Services (by SIC Code)

  • 59111 : Motion picture production activities
23
Company Age

Closest Companies - by postcode