Company NameShow Film First Limited
DirectorJeremy Kenneth Mascarenhas
Company StatusActive
Company Number07114906
CategoryPrivate Limited Company
Incorporation Date3 January 2010(14 years, 3 months 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 Jeremy Kenneth Mascarenhas
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(12 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMs Anna Maria Katherine Bradford
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Ravendale Way
Southend-On-Sea
Essex
SS3 8YB
Director NameMrs Linda Bradford
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2019(9 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Ravendale Way Shoeburyness
Southend On Sea
Essex
SS3 8YB

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Anna Maria Katherine Bradford
100.00%
Ordinary

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Charges

6 August 2021Delivered on: 12 August 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 November 2023Satisfaction of charge 071149060001 in full (1 page)
22 March 2023Change of details for See Film First Limited as a person with significant control on 28 February 2023 (2 pages)
22 March 2023Confirmation statement made on 22 March 2023 with updates (4 pages)
22 March 2023Cessation of Anna Maria Katherine Bradford as a person with significant control on 28 February 2023 (1 page)
8 March 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
22 April 2022Confirmation statement made on 22 April 2022 with updates (4 pages)
21 April 2022Notification of See Film First Limited as a person with significant control on 1 February 2022 (2 pages)
21 April 2022Appointment of Mr Jeremy Kenneth Mascarenhas as a director on 1 February 2022 (2 pages)
21 April 2022Change of details for Miss Anna Maria Katherine Bradford as a person with significant control on 1 February 2022 (2 pages)
21 April 2022Termination of appointment of Linda Bradford as a director on 1 February 2022 (1 page)
14 March 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
27 January 2022Sub-division of shares on 24 January 2022 (4 pages)
27 January 2022Change of share class name or designation (3 pages)
25 January 2022Current accounting period shortened from 30 April 2022 to 31 January 2022 (1 page)
5 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
12 August 2021Registration of charge 071149060001, created on 6 August 2021 (41 pages)
13 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
12 January 2021Confirmation statement made on 3 January 2021 with updates (4 pages)
14 January 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
27 November 2019Appointment of Mrs Linda Bradford as a director on 19 November 2019 (2 pages)
2 October 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
11 January 2019Change of details for Miss Anna Maria Katherine Bradford as a person with significant control on 14 April 2018 (2 pages)
11 January 2019Director's details changed for Ms Anna Maria Bradford on 14 April 2018 (2 pages)
11 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
11 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
15 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
15 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
12 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
12 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
9 June 2017Previous accounting period extended from 31 January 2017 to 30 April 2017 (1 page)
9 June 2017Previous accounting period extended from 31 January 2017 to 30 April 2017 (1 page)
16 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
20 May 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
20 May 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
15 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(3 pages)
15 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(3 pages)
14 April 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
14 April 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
20 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
20 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
13 October 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
13 October 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
27 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
27 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
27 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
28 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
28 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
17 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
17 January 2013Registered office address changed from 10 Towerfield Road Shoeburyness Southend-on-Sea Essex SS3 9QE on 17 January 2013 (1 page)
17 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
17 January 2013Registered office address changed from 10 Towerfield Road Shoeburyness Southend-on-Sea Essex SS3 9QE on 17 January 2013 (1 page)
3 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
3 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
27 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
22 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
22 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
19 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
19 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
19 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
3 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
3 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)