Company NameTilt Films Limited
DirectorSophie Emerald Neave
Company StatusActive
Company NumberSC408866
CategoryPrivate Limited Company
Incorporation Date6 October 2011(12 years, 6 months ago)
Previous NamesOutsider Films Limited and Outrider Productions Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMiss Sophie Emerald Neave
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2012(11 months after company formation)
Appointment Duration11 years, 7 months
RoleProducer
Country of ResidenceEngland
Correspondence Address9 Kent House Old Bexley Business Park
Bourne Road
Bexley
Kent
DA5 1LR
Director NameMs Amy Claire Jackson
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleDirector/Producer
Country of ResidenceUnited Kingdom
Correspondence Address2 Redbrae Cottages
North Bank
Bo'Ness
West Lothian
EH51 9RR
Scotland

Location

Registered AddressInternational House
38 Thistle Street
Edinburgh
EH2 1EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due29 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Returns

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

Filing History

10 December 2020Confirmation statement made on 6 October 2020 with updates (4 pages)
29 October 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
22 October 2019Confirmation statement made on 6 October 2019 with updates (4 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
18 October 2018Change of details for Miss Sophie Emerald Neave as a person with significant control on 19 June 2018 (2 pages)
18 October 2018Registered office address changed from 38 Thistle Street Edinburgh EH2 1EN Scotland to International House 38 Thistle Street Edinburgh EH2 1EN on 18 October 2018 (1 page)
18 October 2018Confirmation statement made on 6 October 2018 with updates (5 pages)
18 October 2018Change of details for Miss Sophie Emerald Neave as a person with significant control on 19 June 2018 (2 pages)
17 October 2018Change of details for Miss Sophie Emerald Neave as a person with significant control on 11 July 2018 (2 pages)
17 October 2018Director's details changed for Miss Sophie Emerald Neave on 11 July 2018 (2 pages)
1 October 2018Registered office address changed from International House Thistle Street Edinburgh EH2 1EN United Kingdom to 38 Thistle Street Edinburgh EH2 1EN on 1 October 2018 (1 page)
28 September 2018Statement of capital following an allotment of shares on 19 June 2018
  • GBP 100
(3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
28 June 2018Registered office address changed from 2 Redbrae Cottages Tilt Films Limited, 2 Redbrae Cottages, North Bank Bo'ness EH51 9RR Scotland to International House Thistle Street Edinburgh EH2 1EN on 28 June 2018 (1 page)
22 June 2018Director's details changed for Miss Sophie Emerald Neave on 19 June 2018 (2 pages)
19 June 2018Termination of appointment of Amy Claire Jackson as a director on 19 June 2018 (1 page)
19 June 2018Cessation of Amy Claire Jackson as a person with significant control on 19 June 2018 (1 page)
19 June 2018Registered office address changed from C/O Amy C. Jackson 2 Redbrae Cottages North Bank Bo'ness West Lothian EH51 9RR to 2 Redbrae Cottages Tilt Films Limited, 2 Redbrae Cottages, North Bank Bo'ness EH51 9RR on 19 June 2018 (1 page)
20 October 2017Change of details for Miss Sophie Emerald Neave as a person with significant control on 6 October 2017 (2 pages)
20 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
20 October 2017Change of details for Miss Sophie Emerald Neave as a person with significant control on 6 October 2017 (2 pages)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
18 October 2016Director's details changed for Miss Sophie Emerald Neave on 18 October 2016 (2 pages)
18 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
18 October 2016Director's details changed for Miss Sophie Emerald Neave on 18 October 2016 (2 pages)
18 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
13 December 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 100
(3 pages)
13 December 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 100
(3 pages)
13 December 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 100
(3 pages)
31 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
31 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
2 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 100
(3 pages)
2 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 100
(3 pages)
2 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 100
(3 pages)
5 September 2014Company name changed outrider productions LIMITED\certificate issued on 05/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-05
(3 pages)
5 September 2014Company name changed outrider productions LIMITED\certificate issued on 05/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
3 September 2014Company name changed outsider films LIMITED\certificate issued on 03/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-01
(3 pages)
3 September 2014Company name changed outsider films LIMITED\certificate issued on 03/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
1 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
30 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
30 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
15 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
15 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
6 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
6 September 2012Appointment of Miss Sophie Emerald Neave as a director (2 pages)
6 September 2012Appointment of Miss Sophie Emerald Neave as a director (2 pages)
6 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)