Company NameGrit Films Ltd
DirectorsMichael Nardone and Natalie Nardone
Company StatusActive
Company NumberSC411753
CategoryPrivate Limited Company
Incorporation Date22 November 2011(12 years, 5 months ago)
Previous NameFlaming Boy Productions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Nardone
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2011(same day as company formation)
RoleActor/Producer
Country of ResidenceScotland
Correspondence AddressCowan & Partners 60 Constitution Street
Leith
Edinburgh
Lothian
EH6 6RR
Scotland
Director NameMrs Natalie Nardone
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2011(same day as company formation)
RoleTeacher/Producer
Country of ResidenceScotland
Correspondence AddressCowan & Partners 60 Constitution Street
Leith
Edinburgh
Lothian
EH6 6RR
Scotland
Director NameMr Alexander Bryce McSherry
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence Address2/2 Buchanan House 47 Greenhead Street
Glasgow
G40 1DG
Scotland

Contact

Websitewww.flamingboyproductions.com

Location

Registered AddressCowan & Partners 60 Constitution Street
Leith
Edinburgh
Midlothian
EH6 6RR
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Alexander Bryce Mcsherry
33.33%
Ordinary
1 at £1Michael Nardone
33.33%
Ordinary
1 at £1Natalie Nardone
33.33%
Ordinary

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return22 November 2023 (4 months, 4 weeks ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Filing History

5 July 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
22 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
5 July 2022Director's details changed for Mrs Natalie Nardone on 4 July 2022 (2 pages)
5 July 2022Director's details changed for Mr Michael Nardone on 4 July 2022 (2 pages)
5 July 2022Change of details for Mrs Natalie Nardone as a person with significant control on 4 July 2022 (2 pages)
5 July 2022Change of details for Mr Michael Nardone as a person with significant control on 4 July 2022 (2 pages)
30 March 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
23 November 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
21 April 2021Accounts for a dormant company made up to 30 November 2020 (3 pages)
23 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
22 July 2020Accounts for a dormant company made up to 30 November 2019 (3 pages)
5 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
8 July 2019Accounts for a dormant company made up to 30 November 2018 (3 pages)
22 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
2 August 2018Accounts for a dormant company made up to 30 November 2017 (3 pages)
27 June 2018Change of details for Mrs Natalie Nardone as a person with significant control on 27 June 2018 (2 pages)
27 June 2018Director's details changed for Mr Michael Nardone on 27 June 2018 (2 pages)
27 June 2018Director's details changed for Mr Michael Nardone on 25 June 2018 (2 pages)
27 June 2018Change of details for Mr Michael Nardone as a person with significant control on 27 June 2018 (2 pages)
27 June 2018Change of details for Mr Michael Nardone as a person with significant control on 25 June 2018 (2 pages)
27 June 2018Director's details changed for Mrs Natalie Nardone on 27 June 2018 (2 pages)
6 December 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
6 December 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
10 August 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
10 August 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
12 February 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
12 February 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
2 February 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-01-14
  • RES15 ‐ Change company name resolution on 2016-01-14
(1 page)
2 February 2016Company name changed flaming boy productions LIMITED\certificate issued on 02/02/16
  • CONNOT ‐ Change of name notice
(3 pages)
2 February 2016Company name changed flaming boy productions LIMITED\certificate issued on 02/02/16
  • CONNOT ‐ Change of name notice
(3 pages)
2 February 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-01-14
(1 page)
22 December 2015Termination of appointment of Alexander Bryce Mcsherry as a director on 21 November 2015 (1 page)
22 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 3
(4 pages)
22 December 2015Termination of appointment of Alexander Bryce Mcsherry as a director on 21 November 2015 (1 page)
22 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 3
(4 pages)
23 November 2015Director's details changed for Mr Alexander Bryce Mcsherry on 16 January 2015 (2 pages)
23 November 2015Director's details changed for Mr Alexander Bryce Mcsherry on 16 January 2015 (2 pages)
21 April 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
21 April 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
22 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3
(5 pages)
22 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3
(5 pages)
2 December 2013Accounts for a dormant company made up to 30 November 2013 (3 pages)
2 December 2013Accounts for a dormant company made up to 30 November 2013 (3 pages)
29 November 2013Director's details changed for Mr Alexander Bryce Mcsherry on 29 November 2013 (2 pages)
29 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 3
(5 pages)
29 November 2013Director's details changed for Mr Alexander Bryce Mcsherry on 29 November 2013 (2 pages)
29 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 3
(5 pages)
5 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
5 December 2012Appointment of Mr Alexander Bryce Mcsherry as a director (2 pages)
5 December 2012Accounts for a dormant company made up to 30 November 2012 (2 pages)
5 December 2012Accounts for a dormant company made up to 30 November 2012 (2 pages)
5 December 2012Appointment of Mr Alexander Bryce Mcsherry as a director (2 pages)