Slim Jim Films Ltd.

General information

Name:

Slim Jim Films Limited.

Office Address:

Summit House 4 - 5 Mitchell Street EH6 7BD Edinburgh

Number: SC259967

Incorporation date: 2003-11-28

End of financial year: 29 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

2003 is the date that marks the founding of Slim Jim Films Ltd., a company registered at Summit House, 4 - 5 Mitchell Street, Edinburgh. This means it's been 21 years Slim Jim Films has existed in the UK, as it was created on Fri, 28th Nov 2003. The company's Companies House Reg No. is SC259967 and the company zip code is EH6 7BD. It 's been sixteen years since This company's business name is Slim Jim Films Ltd., but up till 2008 the business name was Rascal Films and up to that point, until Thu, 12th Jul 2007 this business was known under the name Balfe Campbell Productions. This means it has used three other names. This enterprise's SIC and NACE codes are 59111 : Motion picture production activities. The most recent financial reports describe the period up to 2022-11-30 and the most current confirmation statement was released on 2023-10-11.

Concerning this limited company, the full range of director's tasks have so far been executed by Jeremy C. who was assigned this position in 2003. Since Fri, 28th Nov 2003 Lorne B., had been performing the duties for this specific limited company up to the moment of the resignation in 2007. To support the directors in their duties, the limited company has been utilizing the skillset of Carina C. as a secretary since the appointment on Mon, 9th Jul 2007.

  • Previous company's names
  • Slim Jim Films Ltd. 2008-06-02
  • Rascal Films Ltd 2007-07-12
  • Balfe Campbell Productions Ltd. 2003-11-28

Financial data based on annual reports

Company staff

Carina C.

Role: Secretary

Appointed: 09 July 2007

Latest update: 16 January 2024

Jeremy C.

Role: Director

Appointed: 28 November 2003

Latest update: 16 January 2024

People with significant control

Jeremy C. is the individual who controls this firm, owns over 3/4 of company shares.

Jeremy C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 25 October 2024
Confirmation statement last made up date 11 October 2023
Annual Accounts 19/08/2015
Start Date For Period Covered By Report 1 December 2013
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 19/08/2015
Annual Accounts 25/11/2016
Start Date For Period Covered By Report 1 December 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 25/11/2016
Annual Accounts 14/08/2017
Start Date For Period Covered By Report 1 December 2015
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 14/08/2017
Annual Accounts
Start Date For Period Covered By Report 1 December 2016
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 1 December 2017
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 1 December 2018
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 1 December 2019
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 1 December 2020
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 1 December 2021
End Date For Period Covered By Report 30 November 2013
Annual Accounts 30 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 30 August 2013
Annual Accounts 28 August 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 28 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Micro company accounts made up to 30th November 2022 (AA)
filed on: 16th, August 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

3 Whirly Drive Crosslee

Post code:

PA6 7AN

City / Town:

Houston

HQ address,
2013

Address:

3 Whirly Drive Crosslee

Post code:

PA6 7AN

City / Town:

Houston

Accountant/Auditor,
2013 - 2012

Name:

Anderson & Pennington Llp

Address:

Chartered Certified Accountants 44a Floral Street

Post code:

WC2E 9DA

City / Town:

London

Search other companies

Services (by SIC Code)

  • 59111 : Motion picture production activities
20
Company Age

Similar companies nearby

Closest companies