Disobedient Film Company Ltd LONDON


Founded in 2014, Disobedient Film Company, classified under reg no. 09121695 is an active company. Currently registered at Print Club Unit 3 E8 2DS, London the company has been in the business for 10 years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31.

The firm has 2 directors, namely Katharine R., Leah B.. Of them, Katharine R., Leah B. have been with the company the longest, being appointed on 8 July 2014. As of 16 April 2024, our data shows no information about any ex officers on these positions.

Disobedient Film Company Ltd Address / Contact

Office Address Print Club Unit 3
Office Address2 10-28 Millers Avenue
Town London
Post code E8 2DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09121695
Date of Incorporation Tue, 8th Jul 2014
Industry Television programme production activities
Industry Motion picture production activities
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (14 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Katharine R.

Position: Director

Appointed: 08 July 2014

Leah B.

Position: Director

Appointed: 08 July 2014

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we identified, there is Literally Films Ltd from London, England. The abovementioned PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Leah B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Katharine R., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Literally Films Ltd

Flat 3, 69 Graham Street, London, N1 8LH, England

Legal authority Companies Act 2016
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 4471129
Notified on 19 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Leah B.

Notified on 3 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Katharine R.

Notified on 6 April 2016
Ceased on 19 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-162471       
Balance Sheet
Cash Bank On Hand 2 7272 49836 95524 11220 42445 83535 97324 837
Current Assets1 7943 5274 08559 47243 43628 80348 03038 24827 646
Debtors1 7748001 58722 51719 3238 3792 1952 2752 809
Net Assets Liabilities 470651-1 6211 6931 430-8 508-8 784-10 527
Other Debtors 8098371 5973964297691216
Property Plant Equipment 921558071 6691 134616174 
Total Inventories     7 950   
Cash Bank In Hand202 727       
Net Assets Liabilities Including Pension Asset Liability-162471       
Tangible Fixed Assets13292       
Reserves/Capital
Called Up Share Capital1010       
Profit Loss Account Reserve-172461       
Shareholder Funds-162471       
Other
Accumulated Depreciation Impairment Property Plant Equipment 661212536271 1621 6802 1222 296
Average Number Employees During Period 212222  
Bank Borrowings Overdrafts      26 35016 20211 062
Corporation Tax Payable 11331      
Creditors 3 1403 56061 90043 13828 29821 45416 20211 062
Deferred Tax Asset Debtors      2 1192 1842 593
Depreciation Rate Used For Property Plant Equipment  25252525   
Fixed Assets132921568071 6691 134   
Increase From Depreciation Charge For Year Property Plant Equipment  55132374535518442174
Net Current Assets Liabilities1 4561 041525-2 42829850717 2267 244535
Other Creditors 1 6332 22452 39840 69428 15629 83624 47421 435
Other Taxation Social Security Payable 1 3947654 1412 444646852 
Property Plant Equipment Gross Cost 1582771 0602 2962 2962 2962 296 
Provisions For Liabilities Balance Sheet Subtotal 1830 274211   
Total Assets Less Current Liabilities1 5881 133681-1 6211 9671 63912 9467 418535
Trade Creditors Trade Payables  5405 361 7890072049
Trade Debtors Trade Receivables  75020 92018 928    
Advances Credits Directors 6226191 7231 87512 528   
Advances Credits Made In Period Directors  1 8091355220   
Advances Credits Repaid In Period Directors 6221 8061 11720710 873   
Accruals Deferred Income1 750644       
Creditors Due Within One Year3382 496       
Number Shares Allotted1010       
Par Value Share11       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 10       
Provisions For Liabilities Charges 18       
Share Capital Allotted Called Up Paid1010       
Tangible Fixed Assets Additions158        
Tangible Fixed Assets Cost Or Valuation158158       
Tangible Fixed Assets Depreciation2666       
Tangible Fixed Assets Depreciation Charged In Period2640       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2023/05/17
filed on: 17th, May 2023
Free Download (4 pages)

Company search