Company NameGranita Films Ltd
DirectorGrant James Philpott
Company StatusActive
Company Number05633059
CategoryPrivate Limited Company
Incorporation Date23 November 2005(18 years, 5 months ago)
Previous NamesPottingshed Productions Limited and POTT Productions Limited

Business Activity

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

Directors

Director NameMr Grant James Philpott
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Director NameRyan Philpott
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Olivia Drive
Leigh On Sea
Essex
SS9 3EG
Secretary NameRyan Philpott
NationalityBritish
StatusResigned
Appointed23 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Olivia Drive
Leigh On Sea
Essex
SS9 3EG
Director NameMrs Louise Kate Philpott
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 07 October 2011)
RoleGraphic Design
Country of ResidenceEngland
Correspondence Address105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Secretary NameMrs Louise Kate Philpott
NationalityBritish
StatusResigned
Appointed31 December 2008(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 07 October 2011)
RoleGraphic Design
Country of ResidenceEngland
Correspondence Address105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed23 November 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address67 Elm Road
Leigh-On-Sea
SS9 1SP
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Grant Philpott
100.00%
Ordinary

Financials

Year2014
Net Worth£4,725
Cash£15,477
Current Liabilities£14,458

Accounts

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

Returns

Latest Return23 November 2022 (1 year, 5 months ago)
Next Return Due7 December 2023 (overdue)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
23 January 2023Registered office address changed from 105 Leigh Road Leigh-on-Sea Essex SS9 1JL to 67 Elm Road Leigh-on-Sea SS9 1SP on 23 January 2023 (1 page)
23 January 2023Confirmation statement made on 23 November 2022 with no updates (3 pages)
23 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
13 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
22 February 2021Confirmation statement made on 23 November 2020 with no updates (3 pages)
7 October 2020Change of details for Mr Grant James Philpott as a person with significant control on 1 October 2020 (2 pages)
7 October 2020Director's details changed for Mr Grant James Philpott on 1 October 2020 (2 pages)
20 January 2020Confirmation statement made on 23 November 2019 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
3 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
28 November 2018Director's details changed for Mr Grant James Philpott on 1 October 2018 (2 pages)
28 November 2018Change of details for Mr Grant James Philpott as a person with significant control on 1 October 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
13 October 2017Director's details changed for Mr Grant James Philpott on 1 June 2017 (2 pages)
13 October 2017Director's details changed for Mr Grant James Philpott on 1 June 2017 (2 pages)
13 October 2017Director's details changed for Mr Grant James Philpott on 1 June 2017 (2 pages)
13 October 2017Director's details changed for Mr Grant James Philpott on 1 June 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
2 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
31 August 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
31 August 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
7 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(3 pages)
7 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
7 April 2015Company name changed pott productions LIMITED\certificate issued on 07/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-02
(3 pages)
7 April 2015Company name changed pott productions LIMITED\certificate issued on 07/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-02
(3 pages)
17 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(3 pages)
17 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
4 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(3 pages)
4 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(3 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
4 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
24 July 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
24 July 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
7 February 2012Director's details changed for Mr Grant James Philpott on 1 December 2011 (2 pages)
7 February 2012Director's details changed for Mr Grant James Philpott on 1 December 2011 (2 pages)
7 February 2012Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
7 February 2012Director's details changed for Mr Grant James Philpott on 1 December 2011 (2 pages)
26 October 2011Termination of appointment of Louise Philpott as a director (1 page)
26 October 2011Termination of appointment of Louise Philpott as a director (1 page)
26 October 2011Termination of appointment of Louise Philpott as a secretary (1 page)
26 October 2011Termination of appointment of Louise Philpott as a director (1 page)
26 October 2011Termination of appointment of Louise Philpott as a secretary (1 page)
26 October 2011Termination of appointment of Louise Philpott as a director (1 page)
16 September 2011Amended accounts made up to 30 November 2010 (8 pages)
16 September 2011Amended accounts made up to 30 November 2010 (8 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
7 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
7 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
6 October 2010Amended accounts made up to 30 November 2009 (8 pages)
6 October 2010Amended accounts made up to 30 November 2009 (8 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
21 June 2010Company name changed pottingshed productions LIMITED\certificate issued on 21/06/10
  • CONNOT ‐
(3 pages)
21 June 2010Company name changed pottingshed productions LIMITED\certificate issued on 21/06/10
  • CONNOT ‐
(3 pages)
2 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-24
(1 page)
2 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-24
(1 page)
9 February 2010Director's details changed for Louise Kate Philpott on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Grant James Philpott on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
9 February 2010Registered office address changed from C/O E J Clouder & Co, Charter House, 105 Leigh Road Leigh-on-Sea Essex SS9 1JL on 9 February 2010 (1 page)
9 February 2010Registered office address changed from C/O E J Clouder & Co, Charter House, 105 Leigh Road Leigh-on-Sea Essex SS9 1JL on 9 February 2010 (1 page)
9 February 2010Secretary's details changed for Mrs Louise Kate Philpott on 1 October 2009 (1 page)
9 February 2010Director's details changed for Louise Kate Philpott on 1 October 2009 (2 pages)
9 February 2010Secretary's details changed for Mrs Louise Kate Philpott on 1 October 2009 (1 page)
9 February 2010Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Louise Kate Philpott on 1 October 2009 (2 pages)
9 February 2010Secretary's details changed for Mrs Louise Kate Philpott on 1 October 2009 (1 page)
9 February 2010Registered office address changed from C/O E J Clouder & Co, Charter House, 105 Leigh Road Leigh-on-Sea Essex SS9 1JL on 9 February 2010 (1 page)
9 February 2010Director's details changed for Grant James Philpott on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Grant James Philpott on 1 October 2009 (2 pages)
21 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
21 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
25 June 2009Appointment terminated secretary ryan philpott (1 page)
25 June 2009Appointment terminated secretary ryan philpott (1 page)
16 June 2009Director and secretary appointed louise kate philpott (2 pages)
16 June 2009Director and secretary appointed louise kate philpott (2 pages)
11 June 2009Appointment terminate, secretary grant james philpott logged form (1 page)
11 June 2009Appointment terminated director ryan philpott (1 page)
11 June 2009Appointment terminate, secretary grant james philpott logged form (1 page)
11 June 2009Appointment terminated director ryan philpott (1 page)
24 January 2009Return made up to 23/11/08; full list of members (3 pages)
24 January 2009Return made up to 23/11/08; full list of members (3 pages)
4 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
4 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
25 February 2008Return made up to 23/11/07; full list of members (7 pages)
25 February 2008Return made up to 23/11/07; full list of members (7 pages)
11 March 2007Accounts for a dormant company made up to 30 November 2006 (6 pages)
11 March 2007Accounts for a dormant company made up to 30 November 2006 (6 pages)
8 February 2007Return made up to 23/11/06; full list of members (7 pages)
8 February 2007Return made up to 23/11/06; full list of members (7 pages)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New secretary appointed (2 pages)
20 June 2006New secretary appointed (2 pages)
23 November 2005Incorporation (13 pages)
23 November 2005Secretary resigned (1 page)
23 November 2005Secretary resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Registered office changed on 23/11/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
23 November 2005Registered office changed on 23/11/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
23 November 2005Incorporation (13 pages)
23 November 2005Director resigned (1 page)