Company NameRed & White Films Limited
DirectorsBen Thomas Whitehouse and Emily Jane Beddard
Company StatusActive
Company Number08337189
CategoryPrivate Limited Company
Incorporation Date19 December 2012(11 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Ben Thomas Whitehouse
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2012(same day as company formation)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameMs Emily Jane Beddard
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(6 months, 1 week after company formation)
Appointment Duration10 years, 10 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Secretary NameTayler Bradshaw Limited (Corporation)
StatusCurrent
Appointed27 June 2018(5 years, 6 months after company formation)
Appointment Duration5 years, 10 months
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Ben Thomas Whitehouse
50.00%
Ordinary
1 at £1Emily Beddard
50.00%
Ordinary

Financials

Year2014
Net Worth£13,172
Cash£38,909
Current Liabilities£34,551

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

17 November 2020Confirmation statement made on 8 November 2020 with updates (4 pages)
19 June 2020Micro company accounts made up to 31 December 2019 (5 pages)
21 February 2020Director's details changed for Ms Emily Jane Beddard on 21 February 2020 (2 pages)
21 February 2020Change of details for Ms Emily Jane Beddard as a person with significant control on 21 February 2020 (2 pages)
21 February 2020Director's details changed for Mr Ben Thomas Whitehouse on 21 February 2020 (2 pages)
21 February 2020Change of details for Mr Ben Thomas Whitehouse as a person with significant control on 21 February 2020 (2 pages)
16 January 2020Change of details for Ms Emily Jane Beddard as a person with significant control on 9 May 2019 (2 pages)
16 January 2020Change of details for Ms Emily Jane Beddard as a person with significant control on 15 January 2020 (2 pages)
16 January 2020Change of details for Mr Ben Thomas Whitehouse as a person with significant control on 15 January 2020 (2 pages)
16 January 2020Change of details for Mr Ben Thomas Whitehouse as a person with significant control on 9 May 2019 (2 pages)
16 January 2020Director's details changed for Ms Emily Jane Beddard on 9 May 2019 (2 pages)
16 January 2020Director's details changed for Ms Emily Jane Beddard on 15 January 2020 (2 pages)
15 January 2020Director's details changed for Mr Ben Thomas Whitehouse on 9 May 2019 (2 pages)
15 January 2020Director's details changed for Mr Ben Thomas Whitehouse on 15 January 2020 (2 pages)
27 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
11 November 2019Cessation of Ben Thomas Whitehouse as a person with significant control on 6 April 2016 (1 page)
4 April 2019Micro company accounts made up to 31 December 2018 (5 pages)
29 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
12 November 2018Cessation of Emily Jane Beddard as a person with significant control on 6 April 2016 (1 page)
19 July 2018Micro company accounts made up to 31 December 2017 (5 pages)
27 June 2018Appointment of Tayler Bradshaw Limited as a secretary on 27 June 2018 (2 pages)
24 January 2018Notification of Emily Jane Beddard as a person with significant control on 6 April 2016 (2 pages)
24 January 2018Confirmation statement made on 8 November 2017 with updates (4 pages)
24 January 2018Notification of Ben Thomas Whitehouse as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
16 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
7 April 2016Registered office address changed from 13 Kynaston Close Harrow Middlesex HA3 6TQ to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 13 Kynaston Close Harrow Middlesex HA3 6TQ to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 7 April 2016 (1 page)
26 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
26 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
12 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
4 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
12 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
22 January 2014Appointment of Ms Emily Jane Beddard as a director (2 pages)
22 January 2014Appointment of Ms Emily Jane Beddard as a director (2 pages)
22 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
19 December 2012Incorporation (21 pages)
19 December 2012Incorporation (21 pages)