Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOOD 4 FILMS LIMITED
Company Information for

FOOD 4 FILMS LIMITED

2 ST. NICHOLAS STREET, BODMIN, CORNWALL, PL31 1AD,
Company Registration Number
05496517
Private Limited Company
Active

Company Overview

About Food 4 Films Ltd
FOOD 4 FILMS LIMITED was founded on 2005-07-01 and has its registered office in Bodmin. The organisation's status is listed as "Active". Food 4 Films Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FOOD 4 FILMS LIMITED
 
Legal Registered Office
2 ST. NICHOLAS STREET
BODMIN
CORNWALL
PL31 1AD
Other companies in PL14
 
Previous Names
PLOUGH TO PLATE LIMITED16/07/2015
Filing Information
Company Number 05496517
Company ID Number 05496517
Date formed 2005-07-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB811620863  
Last Datalog update: 2023-12-07 01:55:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOOD 4 FILMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FOOD 4 FILMS LIMITED

Current Directors
Officer Role Date Appointed
SHERRY VICTORIA BOOCOCK
Company Secretary 2014-07-24
NIGEL BOOCOCK
Director 2005-07-01
SHERRY VICTORIA BOOCOCK
Director 2006-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
CORINNE MCDONELL
Company Secretary 2007-05-01 2014-07-23
WILLIAM STANLEY SIXTON
Director 2005-07-01 2014-07-23
ANDREW ALBERT HILL
Director 2005-07-01 2007-12-31
RALPH TREVOR GEORGE BROAD
Company Secretary 2005-07-01 2007-05-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-07-01 2005-07-01
INSTANT COMPANIES LIMITED
Nominated Director 2005-07-01 2005-07-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-12Director's details changed for Sherry Victoria Boocock on 2023-04-12
2023-04-12Director's details changed for Mr Nigel Boocock on 2023-04-12
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2019-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2017-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM Unit 26 Pensilva Industrial Estate, St Ive Road Pensilva, Liskeard Cornwall PL14 5RE
2017-10-02PSC04Change of details for Mr Nigel Boocock as a person with significant control on 2017-10-01
2017-10-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS SHERRY VICTORIA BOOCOCK on 2017-10-01
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2016-08-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 450
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16RES15CHANGE OF NAME 08/07/2015
2015-07-16CERTNMCompany name changed plough to plate LIMITED\certificate issued on 16/07/15
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 450
2015-07-15AR0101/07/15 ANNUAL RETURN FULL LIST
2014-10-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-04SH03Purchase of own shares
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 450
2014-09-03AR0131/07/14 ANNUAL RETURN FULL LIST
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STANLEY SIXTON
2014-08-29SH06Cancellation of shares. Statement of capital on 2014-05-29 GBP 750
2014-08-29RES13Resolutions passed:<ul><li>Approve agreement/approve payment 01/05/2014</ul>
2014-07-25TM02Termination of appointment of Corinne Mcdonell on 2014-07-23
2014-07-24AP03Appointment of Mrs Sherry Victoria Boocock as company secretary on 2014-07-24
2013-12-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AR0101/07/13 ANNUAL RETURN FULL LIST
2012-09-25AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-24AR0101/07/12 ANNUAL RETURN FULL LIST
2012-07-24CH01Director's details changed for William Stanley Sixton on 2012-07-01
2011-08-18AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-08AR0101/07/11 FULL LIST
2010-08-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-02AR0101/07/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STANLEY SIXTON / 01/10/2009
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SHERRY VICTORIA BOOCOCK / 01/10/2009
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BOOCOCK / 01/10/2009
2009-07-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-21363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2008-10-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-04363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR ANDREW HILL
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-2388(2)RAD 22/01/07--------- £ SI 749@1
2007-10-16363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-05-23288bSECRETARY RESIGNED
2007-05-23288aNEW SECRETARY APPOINTED
2007-02-15287REGISTERED OFFICE CHANGED ON 15/02/07 FROM: C/O RALPH BROAD ASSOCIATES HIGHER TREBYAN LANHYDROCK, BODMIN CORNWALL PL30 5AE
2006-12-21395PARTICULARS OF MORTGAGE/CHARGE
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-07225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06
2006-08-11363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-08-11287REGISTERED OFFICE CHANGED ON 11/08/06 FROM: EDGCUMBE HOUSE, FORE STREET LOSTWITHIEL CORNWALL PL22 0BL
2006-08-11287REGISTERED OFFICE CHANGED ON 11/08/06 FROM: C/O RALPH BROAD ASSOCIATES HIGHER TREBYAN LANHYDROCK, BODMIN CORNWALL PL30 5AE
2006-01-31288aNEW DIRECTOR APPOINTED
2006-01-3088(2)RAD 01/08/05--------- £ SI 475@1=475 £ IC 1/476
2005-08-08288aNEW DIRECTOR APPOINTED
2005-07-26288aNEW DIRECTOR APPOINTED
2005-07-26288aNEW SECRETARY APPOINTED
2005-07-26288aNEW DIRECTOR APPOINTED
2005-07-18288bDIRECTOR RESIGNED
2005-07-18288bSECRETARY RESIGNED
2005-07-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1129331 Active Licenced property: PENSILVA INDUSTRIAL ESTATE UNIT 26 PENSILVA LISKEARD PENSILVA GB PL14 5RE. Correspondance address: PENSILVA INDUSTRIAL ESTATE UNIT 26 ST. IVE ROAD PENSILVA LISKEARD ST. IVE ROAD GB PL14 5RE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOOD 4 FILMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-12-21 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 67,683
Creditors Due After One Year 2012-03-31 £ 76,529
Creditors Due Within One Year 2013-03-31 £ 111,068
Creditors Due Within One Year 2012-03-31 £ 190,962

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOOD 4 FILMS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-31 £ 4,343
Current Assets 2013-03-31 £ 65,064
Current Assets 2012-03-31 £ 128,113
Debtors 2013-03-31 £ 57,329
Debtors 2012-03-31 £ 107,767
Shareholder Funds 2013-03-31 £ 7,798
Stocks Inventory 2013-03-31 £ 7,319
Stocks Inventory 2012-03-31 £ 16,003
Tangible Fixed Assets 2013-03-31 £ 121,485
Tangible Fixed Assets 2012-03-31 £ 130,088

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FOOD 4 FILMS LIMITED registering or being granted any patents
Domain Names

FOOD 4 FILMS LIMITED owns 1 domain names.

ploughtoplate.co.uk  

Trademarks
We have not found any records of FOOD 4 FILMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOOD 4 FILMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as FOOD 4 FILMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FOOD 4 FILMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOOD 4 FILMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOOD 4 FILMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3