Allied Film Makers Limited, London

Allied Film Makers Limited is a private limited company. Registered at Galla House 695 High Road, North Finchley, London N12 0BT, the aforementioned 64 years old enterprise was incorporated on 1959-09-30 and is officially classified as "motion picture distribution activities" (Standard Industrial Classification code: 59131).
2 directors can be found in this company: Michael A. (appointed on 26 November 2019), Graham C. (appointed on 26 March 2014).
About
Name: Allied Film Makers Limited
Number: 00638294
Incorporation date: 1959-09-30
End of financial year: 30 September
 
Address: Galla House 695 High Road
North Finchley
London
N12 0BT
SIC code: 59131 - Motion picture distribution activities
Company staff
People with significant control
Nanette F.
5 December 2019
Nature of control: 25-50% voting rights
25-50% shares
Richard A.
30 June 2016 - 29 July 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares
Michael A.
5 December 2019 - 6 December 2019
Nature of control: 25-50% voting rights
25-50% shares
Charlotte S.
5 December 2019 - 6 December 2019
Nature of control: 25-50% voting rights
25-50% shares
Graham C.
30 June 2016 - 5 December 2019
Nature of control: significiant influence or control
Estate Of Richard Samuel Attenborough (Deceased)
30 June 2016 - 5 December 2019
Address Beaver Lodge Richmond Green, Richmond, Surrey, TW9 1NQ, England
Legal authority N/A
Legal form Trust
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Estate Of Bryan Forbes (Deceased)
1 July 2016 - 5 December 2019
Address The Coach House Sunninghill Road, Windlesham, Surrey, GU20 6PP, England
Legal authority N/A
Legal form Trust
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Attenborough Securities Limited
30 June 2016 - 5 December 2019
Address Sovereign Court 230 Upper Fifth Street, Milton Keynes, MK9 2HR, England
Legal authority Companies Act 2006
Legal form Limited Company
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares
Bryan F.
30 June 2016 - 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares
Financial data
Date of Accounts 2011-09-30 2012-09-30 2013-09-30 2014-09-30 2015-09-30 2016-09-30 2017-09-30 2018-09-30 2019-09-30 2020-09-30 2021-09-30 2022-09-30
Current Assets 26,133 31,421 22,613 23,095 17,053 17,993 13,237 26,095 34,724 27,014 43,410 76,224
Number Shares Allotted - 400 400 400 400 - - - - - - -
Shareholder Funds 4,017 4,869 5,246 5,287 5,289 - - - - - - -
Total Assets Less Current Liabilities 4,017 4,869 5,246 5,287 5,289 - - - - - - -

The target date for Allied Film Makers Limited confirmation statement filing is 2024-06-07. The previous one was filed on 2023-05-24. The due date for the next accounts filing is 30 June 2024. Last accounts filing was submitted for the time up to 30 September 2022.

9 persons of significant control are indexed in the official register, namely: Nanette F. who has 1/2 or less of shares, 1/2 or less of voting rights. Richard A. who has 1/2 or less of shares, 1/2 or less of voting rights, has substantial control or influence. Michael A. who has 1/2 or less of shares, 1/2 or less of voting rights.

Company filing
Filter filings by category:
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 30th, May 2023 | accounts
Free Download (4 pages)


 
Amazing Av Limited (0.00 mile)
John Lister Limited (0.00 mile)
Skipjacks Limited (0.00 mile)
United Space Limited (0.00 mile)