Allied Film Makers Limited (Companies House Registration Number 00638294) is a private limited company established on 1959-09-30. This enterprise is located at Galla House 695 High Road, North Finchley, London N12 0BT. Allied Film Makers Limited is operating under SIC: 59131 that means "motion picture distribution activities".

Company details

Name Allied Film Makers Limited
Number 00638294
Date of Incorporation: 1959-09-30
End of financial year: 30 September
Address: Galla House 695 High Road, North Finchley, London, N12 0BT
SIC code: 59131 - Motion picture distribution activities

Moving on to the 2 directors that can be found in the company, we can name: Michael A. (appointed on 26 November 2019), Graham C. (appointment date: 26 March 2014). The official register reports 9 persons of significant control, namely: Nanette F. owns 1/2 or less of shares, 1/2 or less of voting rights, Richard A. owns 1/2 or less of shares, 1/2 or less of voting rights, has substantial control or influence, Michael A. owns 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2011-09-30 2012-09-30 2013-09-30 2014-09-30 2015-09-30 2016-09-30 2017-09-30 2018-09-30 2019-09-30 2020-09-30 2021-09-30 2022-09-30
Current Assets 26,133 31,421 22,613 23,095 17,053 17,993 13,237 26,095 34,724 27,014 43,410 76,224
Number Shares Allotted - 400 400 400 400 - - - - - - -
Shareholder Funds 4,017 4,869 5,246 5,287 5,289 - - - - - - -
Total Assets Less Current Liabilities 4,017 4,869 5,246 5,287 5,289 - - - - - - -

People with significant control

Nanette F.
5 December 2019
Nature of control: 25-50% voting rights
25-50% shares
Richard A.
30 June 2016 - 29 July 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares
Michael A.
5 December 2019 - 6 December 2019
Nature of control: 25-50% voting rights
25-50% shares
Charlotte S.
5 December 2019 - 6 December 2019
Nature of control: 25-50% voting rights
25-50% shares
Graham C.
30 June 2016 - 5 December 2019
Nature of control: significiant influence or control
Estate Of Richard Samuel Attenborough (Deceased)
30 June 2016 - 5 December 2019
Address Beaver Lodge Richmond Green, Richmond, Surrey, TW9 1NQ, England
Legal authority N/A
Legal form Trust
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Estate Of Bryan Forbes (Deceased)
1 July 2016 - 5 December 2019
Address The Coach House Sunninghill Road, Windlesham, Surrey, GU20 6PP, England
Legal authority N/A
Legal form Trust
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Attenborough Securities Limited
30 June 2016 - 5 December 2019
Address Sovereign Court 230 Upper Fifth Street, Milton Keynes, MK9 2HR, England
Legal authority Companies Act 2006
Legal form Limited Company
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares
Bryan F.
30 June 2016 - 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Filings

Categories:
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 30th, May 2023 | accounts
Free Download (4 pages)