Anglo Filming Limited LONDON


Anglo Filming started in year 2005 as Private Limited Company with registration number 05322825. The Anglo Filming company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at 14 Mayfield Avenue. Postal code: W13 9UR. Since 2nd March 2005 Anglo Filming Limited is no longer carrying the name Native Technologies.

There is a single director in the firm at the moment - Paul D., appointed on 1 February 2005. In addition, a secretary was appointed - Diane B., appointed on 1 February 2005. As of 5 May 2024, our data shows no information about any ex officers on these positions.

Anglo Filming Limited Address / Contact

Office Address 14 Mayfield Avenue
Town London
Post code W13 9UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05322825
Date of Incorporation Tue, 4th Jan 2005
Industry Television programme production activities
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Diane B.

Position: Secretary

Appointed: 01 February 2005

Paul D.

Position: Director

Appointed: 01 February 2005

Lorraine D.

Position: Nominee Secretary

Appointed: 04 January 2005

Resigned: 01 February 2005

Helen H.

Position: Nominee Director

Appointed: 04 January 2005

Resigned: 01 February 2005

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Paul D. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Diane B. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Diane B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Native Technologies March 2, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  66 39470 04760 77618 14373 603102 72090 98542 302
Current Assets84 14783 98666 39475 46760 77626 320134 157124 65791 22553 562
Debtors3 85617 955 5 420 8 17760 55421 93724011 260
Net Assets Liabilities  49 87141 38737 34020 72390 15059 95685 04580 149
Property Plant Equipment  4 6162 2731 2663 21910 72517 85729 66962 319
Cash Bank In Hand80 29166 031        
Net Assets Liabilities Including Pension Asset Liability59 92756 902        
Tangible Fixed Assets7 6098 456        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve59 82756 802        
Other
Accumulated Depreciation Impairment Property Plant Equipment  15 91719 19720 20420 78321 86225 01933 32351 866
Additions Other Than Through Business Combinations Property Plant Equipment   937 2 5328 58510 28920 11651 193
Average Number Employees During Period  22222222
Corporation Tax Payable  2 1159262 094-2 29815 3053 8434 157 
Creditors  20 34336 15324 3808 13852 74979 21030 24823 921
Increase From Depreciation Charge For Year Property Plant Equipment   3 2801 0075791 0793 1578 30418 543
Net Current Assets Liabilities53 60849 94746 05139 31436 39618 18281 40845 44760 97729 641
Other Creditors  2 5002 3503 7955 0535 0875 0968 4277 211
Other Taxation Social Security Payable  -1 2642 0711 4451 88414 8849026 127 
Property Plant Equipment Gross Cost  20 53321 47021 47024 00232 58742 87662 992114 185
Provisions For Liabilities Balance Sheet Subtotal  7962003226781 9833 3485 60111 811
Total Assets Less Current Liabilities61 21758 40350 66741 58737 66221 40192 13363 30490 64691 960
Trade Creditors Trade Payables  2143455863 1841 1631 5951 7524 090
Trade Debtors Trade Receivables   5 420 8 17760 55421 9372403 140
Capital Employed59 92756 902        
Creditors Due Within One Year30 53934 039        
Number Shares Allotted 100        
Par Value Share 1        
Provisions For Liabilities Charges1 2901 501        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 2 339        
Tangible Fixed Assets Cost Or Valuation16 43518 774        
Tangible Fixed Assets Depreciation8 82610 318        
Tangible Fixed Assets Depreciation Charged In Period 1 492        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 17th, April 2023
Free Download (8 pages)

Company search

Advertisements