Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANOTHER FILM CO ONE LIMITED
Company Information for

ANOTHER FILM CO ONE LIMITED

4TH FLOOR ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0AH,
Company Registration Number
05704391
Private Limited Company
Liquidation

Company Overview

About Another Film Co One Ltd
ANOTHER FILM CO ONE LIMITED was founded on 2006-02-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Another Film Co One Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ANOTHER FILM CO ONE LIMITED
 
Legal Registered Office
4TH FLOOR ALLAN HOUSE
10 JOHN PRINCES STREET
LONDON
W1G 0AH
Other companies in W1T
 
Previous Names
ANOTHER FILM COMPANY LTD11/09/2015
THE MEDIA RING LIMITED23/06/2006
MUSTARD POST PRODCTION LTD26/04/2006
Filing Information
Company Number 05704391
Company ID Number 05704391
Date formed 2006-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2015
Account next due 30/06/2017
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 08:58:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANOTHER FILM CO ONE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BERBICE ASSOCIATES LIMITED   CAROLEANDIAN LIMITED   CONTRACTORS PAYMENT SOLUTIONS LTD   CPS ACCOUNTING LTD   MA TAX SERVICES (MEDICAL) 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 ANOTHER FILM CO ONE LIMITED

Current Directors
Officer Role Date Appointed
CAMERON WILLATS
Company Secretary 2006-04-01
TIMOTHY PAUL MARSHALL
Director 2006-04-01
STEPHEN JOHN REEVES
Director 2006-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFERY STARK
Director 2006-04-01 2010-04-30
WARREN STREET REGISTRARS LIMITED
Company Secretary 2006-02-09 2006-04-01
WARREN STREET NOMINEES LIMITED
Director 2006-02-09 2006-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAMERON WILLATS YOU, ME 'N' HIM PRODUCTIONS LIMITED Company Secretary 2009-09-08 CURRENT 2009-09-08 Dissolved 2015-05-05
CAMERON WILLATS GREG JORDAN PRODUCTIONS LIMITED Company Secretary 2008-09-01 CURRENT 2008-03-11 Active - Proposal to Strike off
CAMERON WILLATS STOLLENBERG CORP. LIMITED Company Secretary 2007-03-07 CURRENT 2005-06-20 Dissolved 2015-03-10
CAMERON WILLATS THE INDEPENDENT TELEVISION DEPARTMENT LIMITED Company Secretary 2004-03-19 CURRENT 2003-06-10 Active - Proposal to Strike off
TIMOTHY PAUL MARSHALL ANOTHER FILM COMPANY LTD Director 2015-09-08 CURRENT 2015-06-25 Active
TIMOTHY PAUL MARSHALL FRESH INCORPORATED LIMITED Director 2001-01-08 CURRENT 2001-01-08 Active
STEPHEN JOHN REEVES ANOTHER FILM COMPANY LTD Director 2015-09-08 CURRENT 2015-06-25 Active
STEPHEN JOHN REEVES CLUTTER LIMITED Director 2007-05-04 CURRENT 2007-01-02 Dissolved 2017-06-06
STEPHEN JOHN REEVES REEVES & REEVES LIMITED Director 1999-08-25 CURRENT 1999-08-24 Active

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
2018-08-15LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-08
2017-08-18LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-08
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 80
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/16 FROM 37 Warren Street London W1T 6AD
2016-06-22600Appointment of a voluntary liquidator
2016-06-224.70Declaration of solvency
2016-06-22LRESSPResolutions passed:
  • Special resolution to wind up on 2016-06-09
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 80
2016-02-22AR0109/02/16 ANNUAL RETURN FULL LIST
2015-09-11RES15CHANGE OF NAME 11/09/2015
2015-09-11CERTNMCompany name changed another film company LTD\certificate issued on 11/09/15
2015-09-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-09-09AA01Current accounting period extended from 31/03/15 TO 30/09/15
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 80
2015-03-12AR0109/02/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03CH01Director's details changed for Timothy Paul Marshall on 2014-09-03
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 80
2014-02-10AR0109/02/14 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-13AR0109/02/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-28AR0109/02/12 ANNUAL RETURN FULL LIST
2012-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-04-13AR0109/02/11 ANNUAL RETURN FULL LIST
2011-04-13RES13Resolutions passed:
  • Company business 30/04/2010
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JEFFERY STARK
2010-10-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN REEVES / 05/03/2010
2010-03-05AR0109/02/10 FULL LIST
2010-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFERY STARK / 01/12/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL MARSHALL / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN REEVES / 01/10/2009
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR CAMERON WILLATS / 01/10/2009
2009-03-13363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-11-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-05288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN REEVES / 09/08/2007
2008-02-18288cDIRECTOR'S PARTICULARS CHANGED
2008-02-18363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-02-18288cDIRECTOR'S PARTICULARS CHANGED
2007-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-27288cDIRECTOR'S PARTICULARS CHANGED
2007-02-28225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2007-02-28288cDIRECTOR'S PARTICULARS CHANGED
2007-02-28363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-02-27288cDIRECTOR'S PARTICULARS CHANGED
2007-01-26288cDIRECTOR'S PARTICULARS CHANGED
2006-10-16288bDIRECTOR RESIGNED
2006-10-16288bSECRETARY RESIGNED
2006-10-16288aNEW DIRECTOR APPOINTED
2006-10-16288aNEW DIRECTOR APPOINTED
2006-10-16288aNEW DIRECTOR APPOINTED
2006-10-16288aNEW SECRETARY APPOINTED
2006-10-1688(2)RAD 01/04/06--------- £ SI 99@1=99 £ IC 1/100
2006-06-23CERTNMCOMPANY NAME CHANGED THE MEDIA RING LIMITED CERTIFICATE ISSUED ON 23/06/06
2006-04-26CERTNMCOMPANY NAME CHANGED MUSTARD POST PRODCTION LTD CERTIFICATE ISSUED ON 26/04/06
2006-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ANOTHER FILM CO ONE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-06-15
Notices to Creditors2016-06-15
Resolutions for Winding-up2016-06-15
Fines / Sanctions
No fines or sanctions have been issued against ANOTHER FILM CO ONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-04-09 Outstanding THE FRAMESTORE LIMITED
CHARGE OF DEPOSIT 2008-11-07 Outstanding COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-09-30

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 ANOTHER FILM CO ONE LIMITED

Intangible Assets
Patents
We have not found any records of ANOTHER FILM CO ONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANOTHER FILM CO ONE LIMITED
Trademarks
We have not found any records of ANOTHER FILM CO ONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANOTHER FILM CO ONE 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 (82990 - Other business support service activities n.e.c.) as ANOTHER FILM CO ONE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ANOTHER FILM CO ONE 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyANOTHER FILM CO ONE LIMITEDEvent Date2016-06-09
Passed: 9 June 2016 At a General Meeting of the company duly convened and held at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 9 June 2016 the following subjoined resolution was duly passed as a Special and Ordinary Resolution of the company: That the Company be wound up voluntarily and that Anthony Harry Hyams (IP Number 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH be and hereby is appointed Liquidator for the purpose of such winding-up, that the Liquidator be authorised to distribute the assets in cash and in specie at his discretion. Anthony Harry Hyams (IP Number 9413 ) Liquidator of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ). Alternative contact: Sylwia Starzynska , sylwia@insolveplus.com . 020 7495 2348 Timothy Marshall Chairman of the meeting :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyANOTHER FILM CO ONE LIMITEDEvent Date2016-06-09
Anthony Harry Hyams , Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH : Alternative contact: Sylwia Starzynska, sylwia@insolveplus.com. 02074 952348
 
Initiating party Event Type
Defending partyANOTHER FILM CO ONE LIMITEDEvent Date2016-06-09
Passed: 9 June 2016 At a General Meeting of the company duly convened and held at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 9 June 2016 the following subjoined resolution was duly passed as a Special and Ordinary Resolution of the company: That the Company be wound up voluntarily and that Anthony Harry Hyams (IP Number 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH be and hereby is appointed Liquidator for the purpose of such winding-up, that the Liquidator be authorised to distribute the assets in cash and in specie at his discretion. Anthony Harry Hyams (IP Number 9413 ) Liquidator of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ). Alternative contact: Sylwia Starzynska , sylwia@insolveplus.com . 020 7495 2348 Timothy Marshall Chairman of the meeting :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANOTHER FILM CO ONE 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 ANOTHER FILM CO ONE 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.