Company NameFilm & Media Management Limited
DirectorsNancy Kathryn Keene and Max Keene
Company StatusActive
Company Number07547322
CategoryPrivate Limited Company
Incorporation Date1 March 2011(13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Nancy Kathryn Keene
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2013(2 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director NameMr Max Keene
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2019(8 years, 1 month after company formation)
Appointment Duration5 years
RoleFilm Director
Country of ResidenceEngland
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director NameMrs Margaret Lang
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael George & Associates 129 Putney Bridge
Putney
London
SW15 2PU

Location

Registered AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Nancy Kathryn Keene
100.00%
Ordinary

Financials

Year2014
Net Worth£45,212
Cash£112,505
Current Liabilities£69,945

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Charges

20 September 2018Delivered on: 26 September 2018
Persons entitled: Sprint Loans Limited

Classification: A registered charge
Particulars: All estates or interests in any freehold and leasehold property now and at any time belonging to or charged to the company.
Outstanding

Filing History

1 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
14 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
14 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
11 May 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 March 2020Notification of Max Keene as a person with significant control on 1 April 2019 (2 pages)
10 March 2020Change of details for Mrs Nancy Kathryn Keene as a person with significant control on 1 April 2019 (2 pages)
10 March 2020Appointment of Mr Max Keene as a director on 6 April 2019 (2 pages)
10 March 2020Confirmation statement made on 1 March 2020 with updates (5 pages)
21 February 2020Statement of capital following an allotment of shares on 1 April 2019
  • GBP 100
(3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
2 January 2019Satisfaction of charge 075473220001 in full (1 page)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 September 2018Registration of charge 075473220001, created on 20 September 2018 (11 pages)
9 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 May 2013Termination of appointment of Margaret Lang as a director (1 page)
7 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
7 May 2013Appointment of Mrs Nancy Kathryn Keene as a director (2 pages)
7 May 2013Appointment of Mrs Nancy Kathryn Keene as a director (2 pages)
7 May 2013Termination of appointment of Margaret Lang as a director (1 page)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 November 2012Registered office address changed from C/O Michael George & Associates 129 Putney Bridge Road Putney London SW15 2PU United Kingdom on 29 November 2012 (1 page)
29 November 2012Registered office address changed from C/O Michael George & Associates 129 Putney Bridge Road Putney London SW15 2PU United Kingdom on 29 November 2012 (1 page)
21 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
21 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
21 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
1 March 2011Incorporation (22 pages)
1 March 2011Incorporation (22 pages)