Company NameRemerge Films Ltd
DirectorAbigail Howkins
Company StatusActive
Company NumberSC317464
CategoryPrivate Limited Company
Incorporation Date28 February 2007(17 years, 2 months ago)
Previous NamesAlcoba Films Limited and Alcoba Creative Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMs Abigail Howkins
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2007(same day as company formation)
RoleFilm/Video Producer & Trainer
Country of ResidenceScotland
Correspondence AddressC/O Stewart Gilmour & Co., C.A.S Third Floor, St G
5 St Vincent Place
Glasgow
G1 2DH
Scotland
Secretary NameDr Angela Howkins
NationalityBritish
StatusCurrent
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address61 Forthill Road
Broughty Ferry
Dundee
DD5 3DQ
Scotland

Contact

Websitealcobacreative.co.uk

Location

Registered AddressC/O Stewart Gilmour & Co., C.A.S Third Floor, St George's Buildings
5 St Vincent Place
Glasgow
G1 2DH
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Abigail Howkins
100.00%
Ordinary

Financials

Year2014
Net Worth£6,963
Cash£6
Current Liabilities£2,204

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

24 July 2023Company name changed alcoba creative LIMITED\certificate issued on 24/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-22
(3 pages)
16 April 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
8 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
23 April 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
22 January 2022Accounts for a dormant company made up to 30 April 2021 (6 pages)
22 January 2022Registered office address changed from 61 Durward Avenue Glasgow G41 3UW to C/O Stewart Gilmour & Co., C.A.S Third Floor, St George's Buildings 5 st Vincent Place Glasgow G1 2DH on 22 January 2022 (1 page)
25 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
19 April 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
12 April 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
21 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
8 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
3 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
30 January 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
7 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
24 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 100
(3 pages)
24 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 100
(3 pages)
3 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
3 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
4 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(3 pages)
4 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(3 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 100
(3 pages)
13 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 100
(3 pages)
28 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
11 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
24 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 September 2012Registered office address changed from 1/1, 27 Caird Drive Glasgow G11 5DY on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 1/1, 27 Caird Drive Glasgow G11 5DY on 5 September 2012 (1 page)
5 September 2012Director's details changed for Abigail Howkins on 5 September 2012 (2 pages)
5 September 2012Director's details changed for Abigail Howkins on 5 September 2012 (2 pages)
5 September 2012Registered office address changed from 1/1, 27 Caird Drive Glasgow G11 5DY on 5 September 2012 (1 page)
5 September 2012Director's details changed for Abigail Howkins on 5 September 2012 (2 pages)
6 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
6 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
13 March 2012Company name changed alcoba films LIMITED\certificate issued on 13/03/12
  • CONNOT ‐
(3 pages)
13 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-16
(1 page)
13 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-16
(1 page)
13 March 2012Company name changed alcoba films LIMITED\certificate issued on 13/03/12
  • CONNOT ‐
(3 pages)
7 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
26 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
28 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
23 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 March 2009Return made up to 28/02/09; full list of members (3 pages)
25 March 2009Return made up to 28/02/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 March 2008Ad 28/02/07\gbp si 100@1=100\gbp ic 100/200\ (1 page)
25 March 2008Return made up to 28/02/08; full list of members (3 pages)
25 March 2008Ad 28/02/07\gbp si 100@1=100\gbp ic 100/200\ (1 page)
25 March 2008Return made up to 28/02/08; full list of members (3 pages)
23 March 2007Accounting reference date extended from 29/02/08 to 30/04/08 (1 page)
23 March 2007Accounting reference date extended from 29/02/08 to 30/04/08 (1 page)
28 February 2007Incorporation (11 pages)
28 February 2007Incorporation (11 pages)