Company NameIndie Film Limited
DirectorSonny Horwell
Company StatusActive
Company Number06568195
CategoryPrivate Limited Company
Incorporation Date16 April 2008(16 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Sonny Horwell
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2021(12 years, 12 months after company formation)
Appointment Duration3 years
RoleLighting Technician
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 Lubards Farm Hullbridge Rd
Lubbards Farm Business Park
Rayleigh
Essex
SS6 9QG
Director NameMr Robert Horwell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Elm Drive
Rayleigh
Essex
SS6 8AB
Secretary NameMrs Lisa Horwell
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address29 Elm Drive
Rayleigh
Essex
SS6 8AB

Contact

Websitewww.indiefilmuk.com

Location

Registered AddressUnit 16 Lubards Farm Hullbridge Road
Lubbards Farm Business Park
Rayleigh
Essex
SS6 9QG
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardDownhall and Rawreth

Shareholders

1 at £1Mr Robert Horwell
100.00%
Ordinary

Financials

Year2014
Net Worth£120,158
Cash£20,822
Current Liabilities£27,901

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Filing History

6 September 2023Confirmation statement made on 31 July 2023 with updates (5 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
25 September 2022Confirmation statement made on 31 July 2022 with updates (5 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
11 November 2021Compulsory strike-off action has been discontinued (1 page)
10 November 2021Confirmation statement made on 31 July 2021 with updates (5 pages)
4 November 2021Compulsory strike-off action has been suspended (1 page)
26 October 2021First Gazette notice for compulsory strike-off (1 page)
28 April 2021Termination of appointment of Robert Horwell as a director on 28 April 2021 (1 page)
28 April 2021Appointment of Mr Sonny Horwell as a director on 9 April 2021 (2 pages)
7 April 2021Registered office address changed from 29 Elm Drive Rayleigh SS6 8AB England to Unit 16 Lubards Farm Hullbridge Road Lubbards Farm Business Park Rayleigh Essex SS6 9QG on 7 April 2021 (1 page)
29 March 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
3 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
9 October 2019Notification of Sonny Horwell as a person with significant control on 30 June 2019 (2 pages)
9 October 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
8 October 2019Cessation of Robert Horwell as a person with significant control on 30 June 2019 (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
13 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
16 July 2018Registered office address changed from 8 Dawbourne Swain Road Tenterden TN30 6PS England to 29 Elm Drive Rayleigh SS6 8AB on 16 July 2018 (1 page)
16 February 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
24 April 2017Registered office address changed from Suite 15 Charter House Courtlands Road Eastbourne East Sussex BN22 8UY to 8 Dawbourne Swain Road Tenterden TN30 6PS on 24 April 2017 (1 page)
24 April 2017Registered office address changed from Suite 15 Charter House Courtlands Road Eastbourne East Sussex BN22 8UY to 8 Dawbourne Swain Road Tenterden TN30 6PS on 24 April 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
28 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(3 pages)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 January 2013Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
23 January 2013Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
14 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 August 2011Compulsory strike-off action has been discontinued (1 page)
17 August 2011Compulsory strike-off action has been discontinued (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
15 August 2011Director's details changed for Mr Robert Horwell on 31 March 2011 (2 pages)
15 August 2011Director's details changed for Mr Robert Horwell on 31 March 2011 (2 pages)
15 August 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 June 2010Annual return made up to 16 April 2010 (8 pages)
7 June 2010Annual return made up to 16 April 2010 (8 pages)
13 April 2010Registered office address changed from 29 Elm Drive Rayleigh Essex SS6 8AB on 13 April 2010 (1 page)
13 April 2010Registered office address changed from 29 Elm Drive Rayleigh Essex SS6 8AB on 13 April 2010 (1 page)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
12 May 2009Return made up to 16/04/09; full list of members (5 pages)
12 May 2009Return made up to 16/04/09; full list of members (5 pages)
9 May 2009Registered office changed on 09/05/2009 from 29 elm drive rayleigh essex SS6 8AB united kingdom (2 pages)
9 May 2009Registered office changed on 09/05/2009 from 29 elm drive rayleigh essex SS6 8AB united kingdom (2 pages)
5 May 2009Registered office changed on 05/05/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
5 May 2009Registered office changed on 05/05/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
8 May 2008Director's change of particulars / robert horwell / 07/05/2008 (1 page)
8 May 2008Director's change of particulars / robert horwell / 07/05/2008 (1 page)
2 May 2008Appointment terminated secretary lisa horwell (1 page)
2 May 2008Appointment terminated secretary lisa horwell (1 page)
16 April 2008Incorporation (15 pages)
16 April 2008Incorporation (15 pages)