Company NameOne Day Films Limited
Company StatusActive
Company Number03274598
CategoryPrivate Limited Company
Incorporation Date6 November 1996(27 years, 5 months ago)
Previous NameValance Film Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59120Motion picture, video and television programme post-production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameProf Erik Kwaku Oware Knudsen
Date of BirthNovember 1956 (Born 67 years ago)
NationalityDanish
StatusCurrent
Appointed06 November 1996(same day as company formation)
RoleFilm-Maker
Country of ResidenceEngland
Correspondence AddressTower House
269 Walmersley Road
Bury
Lancashire
BL9 6NX
Secretary NameJanet Anne Knudsen
NationalityBritish
StatusCurrent
Appointed06 November 1996(same day as company formation)
RoleTeacher
Correspondence AddressTower House
269 Walmersley Road
Bury
Lancashire
BL9 6NX
Director NameDr Paul Gerard Clarke
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2000(3 years, 5 months after company formation)
Appointment Duration24 years
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressTower House
269 Walmersley Road
Bury
Lancashire
BL9 6NX
Director NameJanet Anne Knudsen
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(8 years, 8 months after company formation)
Appointment Duration18 years, 9 months
RoleTeacher
Correspondence AddressTower House
269 Walmersley Road
Bury
Lancashire
BL9 6NX
Director NameJanet Anne Knudsen
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(same day as company formation)
RoleTeacher
Correspondence Address26 Woodlands Avenue
Todmorden
Lancashire
OL14 5LT
Director NameChristopher Paul Milton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(3 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 November 2003)
RoleIT Director
Correspondence Address7 Glen Terrace
Lydgate
Todmorden
Lancashire
OL14 8HA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteonedayfilms.co.uk
Telephone01706 813742
Telephone regionRochdale

Location

Registered AddressTower House
269 Walmersley Road
Bury
Lancashire
BL9 6NX
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

96 at £1Professor Erik Kwaku Oware Knudsen
96.00%
Ordinary
4 at £1Mr Paul Gerard Clarke
4.00%
Ordinary

Financials

Year2014
Net Worth-£52,917
Cash£2,905
Current Liabilities£60,120

Accounts

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

Returns

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

Filing History

21 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
9 November 2021Confirmation statement made on 6 November 2021 with updates (5 pages)
10 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
4 December 2020Confirmation statement made on 6 November 2020 with updates (5 pages)
10 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 November 2019Confirmation statement made on 6 November 2019 with updates (5 pages)
31 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 November 2018Confirmation statement made on 6 November 2018 with updates (5 pages)
31 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 December 2017Notification of Professor Erik Kwaku Oware Knudsen as a person with significant control on 6 April 2016 (2 pages)
5 December 2017Confirmation statement made on 6 November 2017 with updates (5 pages)
5 December 2017Confirmation statement made on 6 November 2017 with updates (5 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 December 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
3 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
3 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
28 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
28 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
13 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
13 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Professor Paul Gerard Clarke on 11 November 2009 (2 pages)
11 November 2009Secretary's details changed for Janet Anne Knudsen on 11 November 2009 (1 page)
11 November 2009Director's details changed for Professor Paul Gerard Clarke on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Janet Anne Knudsen on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Erik Kwaku Oware Knudsen on 11 November 2009 (2 pages)
11 November 2009Secretary's details changed for Janet Anne Knudsen on 11 November 2009 (1 page)
11 November 2009Director's details changed for Erik Kwaku Oware Knudsen on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Janet Anne Knudsen on 11 November 2009 (2 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 December 2008Return made up to 06/11/08; full list of members (4 pages)
9 December 2008Return made up to 06/11/08; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 November 2007Return made up to 06/11/07; full list of members (3 pages)
9 November 2007Return made up to 06/11/07; full list of members (3 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 November 2006Return made up to 06/11/06; full list of members (3 pages)
9 November 2006Return made up to 06/11/06; full list of members (3 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 November 2005Return made up to 06/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2005Return made up to 06/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2005New director appointed (2 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 August 2005New director appointed (2 pages)
1 December 2004Return made up to 06/11/04; full list of members (7 pages)
1 December 2004Return made up to 06/11/04; full list of members (7 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 November 2003Return made up to 06/11/03; full list of members (7 pages)
29 November 2003Return made up to 06/11/03; full list of members (7 pages)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
28 November 2002Return made up to 06/11/02; full list of members
  • 363(287) ‐ Registered office changed on 28/11/02
  • 363(288) ‐ Director resigned
(8 pages)
28 November 2002Return made up to 06/11/02; full list of members
  • 363(287) ‐ Registered office changed on 28/11/02
  • 363(288) ‐ Director resigned
(8 pages)
10 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
10 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
22 November 2001Return made up to 06/11/01; full list of members (7 pages)
22 November 2001Return made up to 06/11/01; full list of members (7 pages)
17 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
17 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
22 November 2000Return made up to 06/11/00; full list of members (7 pages)
22 November 2000Return made up to 06/11/00; full list of members (7 pages)
10 May 2000Ad 28/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 May 2000Ad 28/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
21 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
18 February 2000Company name changed valance film LIMITED\certificate issued on 21/02/00 (2 pages)
18 February 2000Company name changed valance film LIMITED\certificate issued on 21/02/00 (2 pages)
29 December 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
29 December 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
2 December 1999Return made up to 06/11/99; full list of members (6 pages)
2 December 1999Return made up to 06/11/99; full list of members (6 pages)
8 December 1998Return made up to 06/11/98; no change of members (4 pages)
8 December 1998Return made up to 06/11/98; no change of members (4 pages)
7 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
7 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 December 1997Return made up to 06/11/97; full list of members (6 pages)
8 December 1997Return made up to 06/11/97; full list of members (6 pages)
3 April 1997Secretary's particulars changed;director's particulars changed (1 page)
3 April 1997Director's particulars changed (1 page)
3 April 1997Director's particulars changed (1 page)
3 April 1997Secretary's particulars changed;director's particulars changed (1 page)
21 November 1996Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
21 November 1996Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
11 November 1996Secretary resigned (1 page)
11 November 1996Secretary resigned (1 page)
6 November 1996Incorporation (16 pages)
6 November 1996Incorporation (16 pages)