Company NameEdinburgh Film Company Ltd
DirectorLucien Leon Moodley
Company StatusActive
Company NumberSC435906
CategoryPrivate Limited Company
Incorporation Date1 November 2012(11 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Lucien Leon Moodley
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Young Street
Edinburgh
Midlothian
EH2 4HU
Scotland
Director NameMr Simon Douglas Ray
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Young Street
Edinburgh
Midlothian
EH2 4JB
Scotland

Contact

Websiteedinburghfilmcompany.net

Location

Registered Address1 Young Street
Edinburgh
Midlothian
EH2 4HU
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Lucien Moodley
50.00%
Ordinary
50 at £1Simon Ray
50.00%
Ordinary

Financials

Year2014
Net Worth£359
Current Liabilities£9,676

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

31 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
9 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (10 pages)
12 December 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (9 pages)
15 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
15 February 2019Micro company accounts made up to 31 March 2018 (2 pages)
15 February 2019Registered office address changed from 16 Young Street Edinburgh Midlothian EH2 4JB to 1 Young Street Edinburgh Midlothian EH2 4HU on 15 February 2019 (1 page)
15 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
14 February 2018Micro company accounts made up to 31 March 2017 (2 pages)
7 November 2017Cessation of Simon Douglas Ray as a person with significant control on 30 September 2017 (1 page)
7 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
7 November 2017Cessation of Simon Douglas Ray as a person with significant control on 30 September 2017 (1 page)
19 June 2017Termination of appointment of Simon Douglas Ray as a director on 19 June 2017 (1 page)
19 June 2017Termination of appointment of Simon Douglas Ray as a director on 19 June 2017 (1 page)
1 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
8 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 100
(3 pages)
5 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 100
(3 pages)
29 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 100
(3 pages)
29 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 100
(3 pages)
29 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 100
(3 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(3 pages)
28 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(3 pages)
28 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(3 pages)
12 July 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
12 July 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
29 November 2012Registered office address changed from 12 Stafford Street Edinburgh Midlothian EH3 7AU Scotland on 29 November 2012 (1 page)
29 November 2012Registered office address changed from 12 Stafford Street Edinburgh Midlothian EH3 7AU Scotland on 29 November 2012 (1 page)
1 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)