September Films Limited LONDON


September Films started in year 1985 as Private Limited Company with registration number 01965996. The September Films company has been functioning successfully for fourty years now and its status is active. The firm's office is based in London at 2 Kingdom Street. Postal code: W2 6JP.

The company has 3 directors, namely Nicola D., Steven A. and Nicholas P.. Of them, Nicola D., Steven A., Nicholas P. have been with the company the longest, being appointed on 20 August 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

September Films Limited Address / Contact

Office Address 2 Kingdom Street
Town London
Post code W2 6JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01965996
Date of Incorporation Wed, 27th Nov 1985
Industry Motion picture production activities
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (559 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Nicola D.

Position: Director

Appointed: 20 August 2024

Steven A.

Position: Director

Appointed: 20 August 2024

Nicholas P.

Position: Director

Appointed: 20 August 2024

Jane G.

Position: Secretary

Resigned: 18 November 1992

Abhishek R.

Position: Director

Appointed: 31 May 2024

Resigned: 20 August 2024

Eamon S.

Position: Director

Appointed: 30 January 2024

Resigned: 20 August 2024

Steve A.

Position: Director

Appointed: 01 October 2022

Resigned: 30 January 2024

David C.

Position: Director

Appointed: 29 November 2012

Resigned: 01 October 2022

John S.

Position: Secretary

Appointed: 29 November 2012

Resigned: 23 January 2014

David E.

Position: Director

Appointed: 17 November 2009

Resigned: 12 October 2010

Christopher H.

Position: Director

Appointed: 06 August 2007

Resigned: 21 November 2008

John M.

Position: Director

Appointed: 06 August 2007

Resigned: 28 July 2011

John B.

Position: Secretary

Appointed: 06 August 2007

Resigned: 29 November 2012

Peter D.

Position: Director

Appointed: 03 January 2006

Resigned: 06 August 2007

Maxwell R.

Position: Director

Appointed: 02 December 2004

Resigned: 06 August 2007

Peter S.

Position: Director

Appointed: 03 September 2004

Resigned: 19 July 2007

Sammy N.

Position: Director

Appointed: 01 October 2003

Resigned: 29 November 2012

Marcus P.

Position: Director

Appointed: 01 October 2003

Resigned: 24 March 2005

Elaine D.

Position: Director

Appointed: 01 January 2003

Resigned: 06 August 2007

Sally M.

Position: Director

Appointed: 01 June 1997

Resigned: 01 January 2003

Elaine D.

Position: Secretary

Appointed: 01 July 1995

Resigned: 06 August 2007

Sally M.

Position: Secretary

Appointed: 17 February 1994

Resigned: 01 July 1995

Jill H.

Position: Director

Appointed: 01 January 1994

Resigned: 24 May 1995

Catherine K.

Position: Secretary

Appointed: 18 November 1992

Resigned: 17 February 1994

Catherine K.

Position: Director

Appointed: 01 August 1992

Resigned: 17 February 1994

Jane G.

Position: Director

Appointed: 12 February 1992

Resigned: 31 December 1992

David G.

Position: Director

Appointed: 12 February 1992

Resigned: 29 November 2012

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is N.b.d Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Dcd Media Plc that put London, England as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

N.B.D Holdings Limited

2 C/O Dcd Rights Ltd 6th Floor,, 2 Kingdom Street, London, W2 6JP, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 02477508
Notified on 7 October 2021
Nature of control: 75,01-100% shares

Dcd Media Plc

Winchester House 9th Floor, 259-269 Old Marylebone Road, London, NW1 5RA, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered England And Wales
Registration number 03393610
Notified on 6 April 2016
Ceased on 7 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2023-03-312024-03-31
Balance Sheet
Cash Bank On Hand79 360173 674
Current Assets497 685948 436
Debtors418 325774 762
Other Debtors396 834498 921
Other
Accumulated Amortisation Impairment Intangible Assets20 346 490 
Amounts Owed By Group Undertakings21 491275 841
Average Number Employees During Period11
Creditors57 183472
Intangible Assets Gross Cost20 346 490 
Net Current Assets Liabilities440 502947 964
Number Shares Issued Fully Paid 200
Other Taxation Social Security Payable57 183473
Par Value Share 0
Total Assets Less Current Liabilities440 502947 964
Trade Creditors Trade Payables -1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Sunday 31st March 2024
filed on: 25th, March 2025
Free Download (9 pages)

Company search