FILMS OF RECORD LIMITED

Company Documents

DateDescription
02/06/252 June 2025

View Document

02/06/252 June 2025

View Document

15/05/2515 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/10/2414 October 2024

View Document

14/10/2414 October 2024

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

24/07/2324 July 2023

View Document

24/07/2324 July 2023

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Termination of appointment of Andrew Duncan Mckerlie as a director on 2023-06-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022

View Document

20/09/2220 September 2022

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021

View Document

14/10/2114 October 2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / TEN ALPS PLC / 06/08/2020

View Document

18/03/2018 March 2020 Registered office address changed from , 13th Floor, Portland House Bressenden Place, London, SW1E 5BH to 17 Dominion Street London EC2M 2EF on 2020-03-18

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 13TH FLOOR, PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BH

View Document

18/03/2018 March 2020 CURREXT FROM 30/06/2020 TO 31/12/2020

View Document

16/03/2016 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR FIONA STOURTON

View Document

18/11/1918 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 014468990006

View Document

24/10/1924 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, SECRETARY DAVID GALAN

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID GALAN

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR MARK DAVID BROWNING

View Document

04/12/184 December 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/18

View Document

04/12/184 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR WILL SAWYER

View Document

26/09/1826 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/18

View Document

26/09/1826 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

24/05/1824 May 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/17

View Document

24/05/1824 May 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/17

View Document

23/05/1823 May 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/17

View Document

21/03/1821 March 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/17

View Document

21/03/1821 March 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

27/03/1727 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, SECRETARY NITIL PATEL

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR NITIL PATEL

View Document

26/02/1626 February 2016 SECRETARY APPOINTED MR DAVID JAMES GALAN

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR DAVID JAMES GALAN

View Document

14/01/1614 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER GRAEF

View Document

04/08/154 August 2015 Annual return made up to 2015-08-04 with full list of shareholders

View Document

04/08/154 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 6 ANGLERS LANE LONDON NW5 3DG

View Document

24/07/1524 July 2015 Registered office address changed from , 6 Anglers Lane, London, NW5 3DG to 17 Dominion Street London EC2M 2EF on 2015-07-24

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

04/08/144 August 2014 Annual return made up to 2014-08-04 with full list of shareholders

View Document

04/08/144 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

07/04/147 April 2014 CURREXT FROM 31/03/2014 TO 30/06/2014

View Document

25/10/1325 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/08/139 August 2013 Annual return made up to 2013-08-04 with full list of shareholders

View Document

09/08/139 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

29/10/1229 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/08/128 August 2012 Annual return made up to 2012-08-04 with full list of shareholders

View Document

08/08/128 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

21/06/1221 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALLEN

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/08/1119 August 2011 Annual return made up to 2011-08-04 with full list of shareholders

View Document

19/08/1119 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ALLEN / 31/07/2011

View Document

14/02/1114 February 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/02/117 February 2011 ALTER ARTICLES 20/01/2011

View Document

01/02/111 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/09/1022 September 2010 Annual return made up to 2010-08-04 with full list of shareholders

View Document

22/09/1022 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DUNCAN MCKERLIE / 04/08/2010

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR NICK POYNTZ

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR JANE BEVAN

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ALLEN / 20/03/2010

View Document

10/12/0910 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/10/096 October 2009 Registered office address changed from , 6 Anglers Lane, London, NW5 3DG, United Kingdom on 2009-10-06

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 6 ANGLERS LANE LONDON NW5 3DG UNITED KINGDOM

View Document

24/09/0924 September 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 9 SAVOY STREET LONDON WC2E 7HR

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PRAIS

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR SARAH THANE

View Document

17/09/0917 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ALLEN / 18/09/2008

View Document

17/09/0917 September 2009

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR HEIDI BERGEMANN

View Document

11/09/0811 September 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED ANDREW DUNCAN MCKERLIE

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED ANTHONY ALLEN

View Document

18/08/0818 August 2008 DIRECTOR AND SECRETARY APPOINTED NITIL PATEL

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED FIONA MARGARET STOURTON

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/08/088 August 2008

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SUSAN RICHARDS

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM 325 CITY ROAD LONDON EC1V 1LJ

View Document

08/08/088 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/08/088 August 2008 CURREXT FROM 31/10/2008 TO 31/03/2009

View Document

08/08/088 August 2008 AUDITOR'S RESIGNATION

View Document

16/07/0816 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/07/0816 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/07/0816 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED NICK POYNTZ

View Document

27/09/0727 September 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/05/0719 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/062 October 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

03/12/033 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

12/08/0312 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

21/08/0221 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0127 November 2001

View Document

27/11/0127 November 2001 REGISTERED OFFICE CHANGED ON 27/11/01 FROM: THE OFFICES OF WEST & CO 235 CITY ROAD LONDON EC1V 1LJ

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

30/08/0130 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

17/08/9917 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

10/08/9910 August 1999 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 RETURN MADE UP TO 04/08/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 04/08/97; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

09/08/969 August 1996 RETURN MADE UP TO 04/08/96; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

27/02/9627 February 1996 DIRECTOR RESIGNED

View Document

10/08/9510 August 1995 RETURN MADE UP TO 04/08/95; CHANGE OF MEMBERS

View Document

23/05/9523 May 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/09/944 September 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

01/09/941 September 1994 RETURN MADE UP TO 04/08/94; NO CHANGE OF MEMBERS

View Document

01/09/941 September 1994 REGISTERED OFFICE CHANGED ON 01/09/94

View Document

06/02/946 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

31/08/9331 August 1993 RETURN MADE UP TO 04/08/93; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/933 August 1993 REGISTERED OFFICE CHANGED ON 03/08/93 FROM: 15 STATION ROAD LONDON N3 2SB

View Document

03/08/933 August 1993

View Document

14/09/9214 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

08/09/928 September 1992 RETURN MADE UP TO 04/08/92; NO CHANGE OF MEMBERS

View Document

04/06/924 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

03/01/923 January 1992 NEW DIRECTOR APPOINTED

View Document

16/08/9116 August 1991 RETURN MADE UP TO 04/08/91; NO CHANGE OF MEMBERS

View Document

28/05/9128 May 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

11/03/9111 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

28/03/9028 March 1990 RETURN MADE UP TO 04/08/89; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

30/06/8930 June 1989

View Document

30/06/8930 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/8930 June 1989 REGISTERED OFFICE CHANGED ON 30/06/89 FROM: 25 FERNSIDE COURT HOLDERS HILL ROAD HENDON

View Document

29/06/8929 June 1989 RETURN MADE UP TO 26/08/88; FULL LIST OF MEMBERS

View Document

26/08/8826 August 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

26/08/8826 August 1988 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

26/08/8826 August 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

16/06/8816 June 1988 DIRECTOR RESIGNED

View Document

16/06/8816 June 1988

View Document

16/06/8816 June 1988 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 REGISTERED OFFICE CHANGED ON 16/06/88 FROM: 2 BOW STREET LONDON WC2E 7BA

View Document

15/07/8715 July 1987 DIRECTOR RESIGNED

View Document

11/03/8711 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/84

View Document

12/02/8712 February 1987 ANNUAL RETURN MADE UP TO 30/09/84

View Document

12/02/8712 February 1987 ANNUAL RETURN MADE UP TO 30/09/85

View Document

28/01/8728 January 1987 REGISTERED OFFICE CHANGED ON 28/01/87 FROM: 6 BEDFORD ROW LONDON WC1

View Document

28/01/8728 January 1987

View Document

25/10/8625 October 1986 NEW DIRECTOR APPOINTED

View Document

24/10/8624 October 1986 FULL ACCOUNTS MADE UP TO 31/10/83

View Document

24/10/8624 October 1986 FULL ACCOUNTS MADE UP TO 31/10/82

View Document

16/09/8616 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

29/08/8629 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

31/08/8531 August 1985 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/7924 December 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/12/79

View Document

05/09/795 September 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company