Still Pool Films Limited

General information

Name:

Still Pool Films Ltd

Office Address:

Suite 2, Rauter House Sybron Way Jarvis Brook TN6 3DZ Crowborough

Number: 06891534

Incorporation date: 2009-04-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Still Pool Films Limited could be found at Suite 2, Rauter House Sybron Way, Jarvis Brook in Crowborough. The post code is TN6 3DZ. Still Pool Films has been actively competing on the market since the firm was registered on 2009-04-29. The reg. no. is 06891534. Started as Jolly Project Designs, the company used the business name up till 2010-06-15, at which point it got changed to Still Pool Films Limited. This business's classified under the NACE and SIC code 59111 which stands for Motion picture production activities. Still Pool Films Ltd released its account information for the period up to 2022-03-31. The latest annual confirmation statement was submitted on 2022-11-10.

At the moment, there seems to be only one director in the company: Dominic B. (since 2021-08-23). The company had been overseen by Katherine T. until 2021-08-23. What is more a different director, including Toby T. gave up the position 2 years ago.

Domagoj B. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Still Pool Films Limited 2010-06-15
  • Jolly Project Designs Limited 2009-04-29

Financial data based on annual reports

Company staff

Dominic B.

Role: Director

Appointed: 23 August 2021

Latest update: 25 January 2024

People with significant control

Domagoj B.
Notified on 23 August 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Toby T.
Notified on 6 April 2016
Ceased on 26 October 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Katherine T.
Notified on 6 April 2016
Ceased on 23 August 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
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 24 November 2023
Confirmation statement last made up date 10 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 11 August 2015
Start Date For Period Covered By Report 01 April 2014
Date Approval Accounts 11 August 2015
Annual Accounts 2 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 2 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 25th June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25th June 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts 15th August 2014
Date Approval Accounts 15th August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Previous accounting period shortened to 30th March 2023 (AA01)
filed on: 29th, December 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

The Pines Boars Head

Post code:

TN6 3HD

City / Town:

Crowborough

HQ address,
2014

Address:

The Pines Boars Head

Post code:

TN6 3HD

City / Town:

Crowborough

HQ address,
2015

Address:

The Pines Boars Head

Post code:

TN6 3HD

City / Town:

Crowborough

Search other companies

Services (by SIC Code)

  • 59111 : Motion picture production activities
14
Company Age

Similar companies nearby

Closest companies