General information

Name:

Tin Pan Films Limited

Office Address:

Ferrari House 258 Field End Road HA4 9UU Ruislip

Number: 05487094

Incorporation date: 2005-06-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Tin Pan Films Ltd firm has been on the market for at least nineteen years, having started in 2005. Started with Registered No. 05487094, Tin Pan Films was set up as a Private Limited Company with office in Ferrari House, Ruislip HA4 9UU. This company's SIC and NACE codes are 59111 and has the NACE code: Motion picture production activities. The business most recent accounts describe the period up to 2022-03-31 and the most recent confirmation statement was submitted on 2022-09-29.

For this particular business, just about all of director's obligations have so far been met by Edward B. who was assigned to lead the company in 2005 in June. Additionally, the director's duties are often backed by a secretary - Thomas L., who was chosen by this specific business 15 years ago.

Edward B. is the individual with significant control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Thomas L.

Role: Secretary

Appointed: 04 June 2009

Latest update: 8 March 2024

Edward B.

Role: Director

Appointed: 21 June 2005

Latest update: 8 March 2024

People with significant control

Edward B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 13 October 2023
Confirmation statement last made up date 29 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 24 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 24 March 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 24 March 2016
Annual Accounts 12 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 12 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 18 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 18 March 2013
Annual Accounts 24 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 24 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

1 Goodwins Court

Post code:

WC2N 4LL

City / Town:

London

HQ address,
2013

Address:

2nd Floor Flat 19 Carleton Road

Post code:

N7 0QZ

City / Town:

London

HQ address,
2014

Address:

2nd Floor Flat 19 Carleton Road

Post code:

N7 0QZ

City / Town:

London

HQ address,
2015

Address:

2nd Floor Flat 19 Carleton Road

Post code:

N7 0QZ

City / Town:

London

HQ address,
2016

Address:

C/o Ed Blum 19 Carleton Road

Post code:

N7 0QZ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 59111 : Motion picture production activities
18
Company Age

Closest Companies - by postcode