General information

Name:

Filmprozess Limited

Office Address:

107 Fleet Street EC4A 2AB London

Number: 07988103

Incorporation date: 2012-03-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in 107 Fleet Street, London EC4A 2AB Filmprozess Ltd is categorised as a Private Limited Company issued a 07988103 Companies House Reg No. This company was launched twelve years ago. Its name is Filmprozess Ltd. This firm's former clients may remember the company also as Sandybeach Pictures, which was in use until 2019-02-18. This firm's Standard Industrial Classification Code is 90030, that means Artistic creation. 2022-03-31 is the last time when the company accounts were filed.

Right now, this limited company is led by a solitary managing director: Daniel S., who was formally appointed on 2023-10-26. Since 2012 Joe S., had been responsible for a variety of tasks within the following limited company up to the moment of the resignation one year ago.

Daniel S. is the individual who controls this firm, has substantial control or influence over the company.

  • Previous company's names
  • Filmprozess Ltd 2019-02-18
  • Sandybeach Pictures Limited 2012-03-13

Financial data based on annual reports

Company staff

Daniel S.

Role: Director

Appointed: 26 October 2023

Latest update: 20 February 2024

People with significant control

Daniel S.
Notified on 26 October 2023
Nature of control:
substantial control or influence
Joe S.
Notified on 1 February 2017
Ceased on 31 August 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 May 2024
Confirmation statement last made up date 17 April 2023
Annual Accounts 4 December 2013
Start Date For Period Covered By Report 2012-03-13
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 4 December 2013
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 12 December 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 14 December 2015
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 9 December 2016
Annual Accounts 7 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 7 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 12th, March 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
12
Company Age

Similar companies nearby

Closest companies