Company NameAwol Films Limited
DirectorAmma Asante Pedersen
Company StatusActive
Company Number04486114
CategoryPrivate Limited Company
Incorporation Date15 July 2002(21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMrs Amma Asante Pedersen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2002(same day as company formation)
RoleScreen Writer/Producer
Country of ResidenceEngland
Correspondence Address37 Fraser Close
Chelmsford
Essex
CM2 0TD
Secretary NameMrs Amma Asante Pedersen
StatusCurrent
Appointed03 August 2021(19 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address37 Fraser Close
Chelmsford
Essex
CM2 0TD
Director NameCharles Maurice Hanson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(same day as company formation)
RoleTV Producer
Correspondence Address51 Waldemar Avenue
London
SW6 5LN
Secretary NameMs Judy Elizabeth Daish
NationalityBritish
StatusResigned
Appointed15 July 2002(same day as company formation)
RoleTheatrical Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 St Lukes Road
London
W11 1DP
Secretary NameMr Charles Maurice Hanson
StatusResigned
Appointed21 March 2013(10 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 21 May 2021)
RoleCompany Director
Correspondence Address49 Flat 34 City Apartments
49 Clark Street
London
E1 3HS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address37 Fraser Close
Chelmsford
Essex
CM2 0TD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Amma Asante-pedersen
100.00%
Ordinary

Financials

Year2014
Net Worth-£481
Cash£48
Current Liabilities£529

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

7 October 2003Delivered on: 8 October 2003
Persons entitled: Film Finances Inc

Classification: An agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights title and interest in and to the film the script and all other written and musical matter "a way of life".
Outstanding
17 September 2003Delivered on: 6 October 2003
Persons entitled: Ukfc, Acw and Htv

Classification: Deed of security assignment and charge
Secured details: £939,750 due or to become due from the company to the chargee.
Particulars: All literary, property and ancillary rights, all contracts and contract rights, revenues from book debts. See the mortgage charge document for full details.
Outstanding

Filing History

18 February 2021Micro company accounts made up to 31 July 2020 (3 pages)
16 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
6 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
16 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
7 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
31 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
21 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
28 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
24 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(3 pages)
21 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(3 pages)
23 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
18 April 2013Director's details changed for Amma Hanson on 21 March 2013 (2 pages)
18 April 2013Director's details changed for Amma Hanson on 21 March 2013 (2 pages)
17 April 2013Appointment of Mr Charles Maurice Hanson as a secretary (2 pages)
17 April 2013Termination of appointment of Judy Daish as a secretary (1 page)
17 April 2013Termination of appointment of Judy Daish as a secretary (1 page)
17 April 2013Appointment of Mr Charles Maurice Hanson as a secretary (2 pages)
21 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
1 August 2012Director's details changed for Amma Hanson on 15 July 2012 (2 pages)
1 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
1 August 2012Director's details changed for Amma Hanson on 15 July 2012 (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 July 2011Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 24 July 2011 (1 page)
24 July 2011Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 24 July 2011 (1 page)
24 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
24 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Amma Hanson on 15 July 2010 (2 pages)
29 July 2010Director's details changed for Amma Hanson on 15 July 2010 (2 pages)
29 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
7 August 2009Return made up to 15/07/09; full list of members (3 pages)
7 August 2009Return made up to 15/07/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 September 2008Return made up to 15/07/08; full list of members (3 pages)
1 September 2008Return made up to 15/07/08; full list of members (3 pages)
9 July 2008Appointment terminated director charles hanson (1 page)
9 July 2008Appointment terminated director charles hanson (1 page)
16 April 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
16 April 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
30 July 2007Return made up to 15/07/07; full list of members (2 pages)
30 July 2007Return made up to 15/07/07; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
16 February 2007Registered office changed on 16/02/07 from: 51 waldemar avenue fulham london SW6 5LN (1 page)
16 February 2007Registered office changed on 16/02/07 from: 51 waldemar avenue fulham london SW6 5LN (1 page)
20 October 2006Return made up to 15/07/06; full list of members (7 pages)
20 October 2006Return made up to 15/07/06; full list of members (7 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
1 September 2005Return made up to 15/07/05; full list of members (2 pages)
1 September 2005Return made up to 15/07/05; full list of members (2 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
29 July 2004Return made up to 15/07/04; full list of members (7 pages)
29 July 2004Return made up to 15/07/04; full list of members (7 pages)
14 May 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
14 May 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
6 October 2003Particulars of mortgage/charge (8 pages)
6 October 2003Particulars of mortgage/charge (8 pages)
3 September 2003Return made up to 15/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 September 2003Return made up to 15/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2002Ad 27/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2002Ad 27/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 August 2002New secretary appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002Secretary resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Secretary resigned (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002New secretary appointed (2 pages)
1 August 2002New director appointed (2 pages)
15 July 2002Incorporation (19 pages)
15 July 2002Incorporation (19 pages)