Company NameStudio 4 Films Ltd.
DirectorIain William Douglas
Company StatusActive
Company NumberSC257159
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Iain William Douglas
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2003(1 week, 2 days after company formation)
Appointment Duration20 years, 6 months
RoleElectrician
Country of ResidenceScotland
Correspondence Address28 Skye Wynd
Hamilton
Lanarkshire
ML3 8BN
Scotland
Secretary NameMargaret Mary Douglas
NationalityBritish
StatusResigned
Appointed15 October 2003(1 week, 2 days after company formation)
Appointment Duration7 years, 9 months (resigned 28 July 2011)
RoleCompany Director
Correspondence Address3 Burnside Gate
Union Street
Hamilton
Lanarkshire
ML3 6NP
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Telephone01698 200393
Telephone regionMotherwell

Location

Registered Address23a-2 St James Avenue
St James Retail Centre
East Kilbride
G74 5QD
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West

Shareholders

1 at £1Iain William Douglas
100.00%
Ordinary

Financials

Year2014
Net Worth-£250
Cash£3,302
Current Liabilities£15,412

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 4 weeks from now)

Filing History

25 November 2020Micro company accounts made up to 31 October 2020 (3 pages)
15 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 31 October 2019 (2 pages)
9 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 October 2018 (2 pages)
8 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 October 2017 (2 pages)
12 December 2017Micro company accounts made up to 31 October 2017 (2 pages)
12 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
12 December 2016Micro company accounts made up to 31 October 2016 (2 pages)
12 December 2016Micro company accounts made up to 31 October 2016 (2 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
25 February 2016Micro company accounts made up to 31 October 2015 (2 pages)
25 February 2016Micro company accounts made up to 31 October 2015 (2 pages)
29 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
29 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
3 February 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 February 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
29 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
29 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
28 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
28 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
10 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
10 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
12 November 2012Director's details changed for Iain William Douglas on 1 October 2012 (2 pages)
12 November 2012Director's details changed for Iain William Douglas on 1 October 2012 (2 pages)
12 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
12 November 2012Director's details changed for Iain William Douglas on 1 October 2012 (2 pages)
12 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 June 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 25 June 2012 (1 page)
25 June 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 25 June 2012 (1 page)
24 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
10 August 2011Termination of appointment of Margaret Douglas as a secretary (1 page)
10 August 2011Termination of appointment of Margaret Douglas as a secretary (1 page)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 January 2009Return made up to 06/10/08; full list of members (3 pages)
27 January 2009Return made up to 06/10/08; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
23 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
22 October 2007Return made up to 06/10/07; full list of members (2 pages)
22 October 2007Return made up to 06/10/07; full list of members (2 pages)
11 October 2007Registered office changed on 11/10/07 from: c/o sinclair wood 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
11 October 2007Registered office changed on 11/10/07 from: c/o sinclair wood 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 October 2006Return made up to 06/10/06; full list of members (6 pages)
23 October 2006Return made up to 06/10/06; full list of members (6 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
24 October 2005Return made up to 06/10/05; full list of members (6 pages)
24 October 2005Return made up to 06/10/05; full list of members (6 pages)
8 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
8 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
12 October 2004Return made up to 06/10/04; full list of members (6 pages)
12 October 2004Return made up to 06/10/04; full list of members (6 pages)
10 December 2003New secretary appointed (2 pages)
10 December 2003New secretary appointed (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
9 October 2003Registered office changed on 09/10/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
9 October 2003Secretary resigned;director resigned (1 page)
9 October 2003Director resigned (1 page)
9 October 2003Registered office changed on 09/10/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
9 October 2003Director resigned (1 page)
9 October 2003Secretary resigned;director resigned (1 page)
6 October 2003Incorporation (9 pages)
6 October 2003Incorporation (9 pages)