Sixteen Films Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-06-30
Employees£4 0%
Total assets£205,715 -43.19%

SIXTEEN FILMS (JOE) LTD
PARALLAX (JOE) LIMITED
SIXTEEN FILMS LTD.

Details

Company type Private Limited Company, Active
Company Number 03386848
Record last updated Tuesday, November 10, 2020 11:08:25 AM UTC
Official Address 2 Floor 187 Wardour Street West End
There are 1,215 companies registered at this street
Locality West Endlondon
Region WestminsterLondon, England
Postal Code W1F8ZB
Sector Motion picture production activities

Charts

Visits

SIXTEEN FILMS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-72015-52017-112018-12025-2012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 1, 2020 Appointment of a man as Shareholder (25-50%) and Shareholder (50-75%) Appointment of a man as Shareholder (25-50%) and Shareholder (50-75%)
Registry Nov 1, 2020 Resignation of a woman Resignation of a woman
Registry Jun 1, 2018 Appointment of a woman Appointment of a woman
Registry Dec 1, 2017 Appointment of a woman 3386... Appointment of a woman 3386...
Registry Aug 21, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Apr 4, 2017 Annual accounts Annual accounts
Registry Jul 25, 2016 Annual return Annual return
Financials Apr 8, 2016 Annual accounts Annual accounts
Registry Aug 19, 2015 Annual return Annual return
Financials Apr 13, 2015 Annual accounts Annual accounts
Registry Aug 28, 2014 Annual return Annual return
Financials May 28, 2014 Annual accounts Annual accounts
Registry Aug 23, 2013 Annual return Annual return
Financials Apr 8, 2013 Annual accounts Annual accounts
Registry Aug 28, 2012 Annual return Annual return
Financials Apr 3, 2012 Annual accounts Annual accounts
Registry Oct 3, 2011 Annual return Annual return
Registry Aug 24, 2011 Change of registered office address Change of registered office address
Financials Mar 30, 2011 Annual accounts Annual accounts
Registry Jun 14, 2010 Annual return Annual return
Financials Apr 29, 2010 Annual accounts Annual accounts
Registry Jun 11, 2009 Annual return Annual return
Financials May 5, 2009 Annual accounts Annual accounts
Registry Jun 13, 2008 Annual return Annual return
Financials Apr 7, 2008 Annual accounts Annual accounts
Registry Sep 4, 2007 Annual return Annual return
Financials Apr 30, 2007 Annual accounts Annual accounts
Registry Aug 17, 2006 Annual return Annual return
Financials May 3, 2006 Annual accounts Annual accounts
Registry Jun 16, 2005 Annual return Annual return
Financials Apr 15, 2005 Annual accounts Annual accounts
Registry Jun 17, 2004 Annual return Annual return
Registry Jun 9, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Feb 1, 2004 Annual accounts Annual accounts
Registry Jul 31, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 12, 2003 Annual return Annual return
Financials May 1, 2003 Annual accounts Annual accounts
Registry Apr 10, 2003 Resignation of a person Resignation of a person
Registry Mar 20, 2003 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Registry Dec 3, 2002 Company name change Company name change
Registry Dec 3, 2002 Change of name certificate Change of name certificate
Registry Dec 3, 2002 Company name change Company name change
Registry Jun 15, 2002 Annual return Annual return
Financials May 5, 2002 Annual accounts Annual accounts
Registry Apr 18, 2002 Company name change Company name change
Registry Apr 18, 2002 Change of name certificate Change of name certificate
Registry Jun 13, 2001 Annual return Annual return
Registry Jun 8, 2001 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Financials Apr 30, 2001 Annual accounts Annual accounts
Registry Jul 7, 2000 Annual return Annual return
Financials Mar 7, 2000 Annual accounts Annual accounts
Registry Jun 25, 1999 Annual return Annual return
Registry Nov 19, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 19, 1998 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Financials Nov 18, 1998 Annual accounts Annual accounts
Registry Nov 10, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 6, 1998 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Oct 6, 1998 Declaration that part of the property or undertaking charges 1879711... Declaration that part of the property or undertaking charges 1879711...
Registry Oct 6, 1998 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Oct 6, 1998 Declaration that part of the property or undertaking charges 1880623... Declaration that part of the property or undertaking charges 1880623...
Registry Oct 6, 1998 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Oct 6, 1998 Declaration that part of the property or undertaking charges 1880623... Declaration that part of the property or undertaking charges 1880623...
Registry Oct 6, 1998 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Oct 6, 1998 Appointment of a person Appointment of a person
Registry Aug 17, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 23, 1998 Appointment of a man as Solicitor and Director Appointment of a man as Solicitor and Director
Registry Jun 15, 1998 Annual return Annual return
Registry May 7, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 11, 1997 Particulars of a mortgage or charge 1866837... Particulars of a mortgage or charge 1866837...
Registry Sep 4, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 28, 1997 Particulars of a mortgage or charge 1909769... Particulars of a mortgage or charge 1909769...
Registry Jun 16, 1997 Resignation of a person Resignation of a person
Registry Jun 10, 1997 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Registry Jun 10, 1997 Three appointments: a man, a woman and a person,: a man, a woman and a person Three appointments: a man, a woman and a person,: a man, a woman and a person
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)