About

Registered Number: 02328023
Date of Incorporation: 13/12/1988 (35 years and 4 months ago)
Company Status: Active
Registered Address: Benwell Studios, 11-13 Benwell Road, London, N7 7BL,

 

October Films Ltd was registered on 13 December 1988 with its registered office in London, it's status is listed as "Active". There are 10 directors listed as Bullmore, Adam Bentley, Manning, Jane Louise, Peachey, Nathan Samuel, Robins, Matthew, Dodds, Ann Elizabeth, Jones, Brian Philip, Manning, Jane Louise, Cullington - Roberts, Denise, Roberts, Thomas Glyn, Rooke, Denman Talbot for the company in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLMORE, Adam Bentley 05 August 1996 - 1
MANNING, Jane Louise 06 March 2018 - 1
PEACHEY, Nathan Samuel 06 March 2018 - 1
ROBINS, Matthew 06 March 2018 - 1
CULLINGTON - ROBERTS, Denise N/A 27 March 2002 1
ROBERTS, Thomas Glyn N/A 05 October 2008 1
ROOKE, Denman Talbot 01 September 1997 15 October 2019 1
Secretary Name Appointed Resigned Total Appointments
DODDS, Ann Elizabeth N/A 24 September 1999 1
JONES, Brian Philip 23 January 2007 20 April 2018 1
MANNING, Jane Louise 25 September 1999 23 January 2007 1

Filing History

Document Type Date
MR01 - N/A 28 August 2020
AA - Annual Accounts 20 August 2020
TM01 - Termination of appointment of director 27 May 2020
PSC07 - N/A 15 November 2019
PSC02 - N/A 15 November 2019
CS01 - N/A 15 November 2019
AA - Annual Accounts 09 October 2019
CH01 - Change of particulars for director 03 July 2019
CH01 - Change of particulars for director 03 July 2019
CS01 - N/A 02 November 2018
AA01 - Change of accounting reference date 28 August 2018
MR01 - N/A 28 August 2018
AA - Annual Accounts 01 August 2018
TM02 - Termination of appointment of secretary 23 April 2018
AP01 - Appointment of director 22 March 2018
AP01 - Appointment of director 22 March 2018
AP01 - Appointment of director 22 March 2018
SH06 - Notice of cancellation of shares 06 December 2017
CS01 - N/A 27 October 2017
AA - Annual Accounts 09 August 2017
RP04CS01 - N/A 12 June 2017
SH03 - Return of purchase of own shares 12 June 2017
RESOLUTIONS - N/A 07 June 2017
AD01 - Change of registered office address 24 March 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 17 October 2011
MG01 - Particulars of a mortgage or charge 26 July 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 26 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 01 September 2008
287 - Change in situation or address of Registered Office 15 February 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 25 July 2007
288a - Notice of appointment of directors or secretaries 31 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 21 September 2006
363a - Annual Return 21 November 2005
AA - Annual Accounts 12 July 2005
363a - Annual Return 30 November 2004
AA - Annual Accounts 11 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 August 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 05 September 2003
363s - Annual Return 21 November 2002
395 - Particulars of a mortgage or charge 09 October 2002
AA - Annual Accounts 04 September 2002
395 - Particulars of a mortgage or charge 15 May 2002
395 - Particulars of a mortgage or charge 08 May 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 30 August 2001
363s - Annual Return 23 November 2000
395 - Particulars of a mortgage or charge 14 November 2000
AA - Annual Accounts 29 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2000
363s - Annual Return 10 November 1999
288b - Notice of resignation of directors or secretaries 29 September 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
AA - Annual Accounts 02 September 1999
287 - Change in situation or address of Registered Office 19 April 1999
363s - Annual Return 24 November 1998
AA - Annual Accounts 01 September 1998
363s - Annual Return 12 November 1997
AA - Annual Accounts 01 September 1997
288a - Notice of appointment of directors or secretaries 01 September 1997
363s - Annual Return 11 December 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
AA - Annual Accounts 14 August 1996
363s - Annual Return 02 January 1996
287 - Change in situation or address of Registered Office 13 December 1995
AA - Annual Accounts 31 August 1995
363s - Annual Return 07 February 1995
AA - Annual Accounts 25 August 1994
363s - Annual Return 19 February 1994
AA - Annual Accounts 19 August 1993
363s - Annual Return 23 December 1992
AA - Annual Accounts 14 September 1992
363a - Annual Return 09 June 1992
AA - Annual Accounts 19 May 1992
287 - Change in situation or address of Registered Office 14 January 1992
288 - N/A 14 January 1992
AA - Annual Accounts 08 March 1991
363 - Annual Return 13 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 March 1990
CERTNM - Change of name certificate 14 September 1989
287 - Change in situation or address of Registered Office 23 August 1989
395 - Particulars of a mortgage or charge 26 June 1989
CERTNM - Change of name certificate 08 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 March 1989
RESOLUTIONS - N/A 09 February 1989
288 - N/A 08 February 1989
287 - Change in situation or address of Registered Office 27 January 1989
NEWINC - New incorporation documents 13 December 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 August 2020 Outstanding

N/A

A registered charge 23 August 2018 Outstanding

N/A

Deed of charge over credit balances 14 July 2011 Outstanding

N/A

Debenture 30 September 2002 Outstanding

N/A

Charge over cash deposit and account 02 May 2002 Fully Satisfied

N/A

Pledge agreement 02 May 2002 Outstanding

N/A

Mortgage debenture 02 November 2000 Fully Satisfied

N/A

Legal charge 12 June 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.