A.I.Film Production Limited

DataGardener
a.i.film production limited
live
Micro

A.i.film Production Limited

08669219Private Limited With Share Capital

10 Orange Street, London, WC2H7DQ
Incorporated

30/08/2013

Company Age

12 years

Directors

4

Employees

2

SIC Code

59111

Risk

low risk

Company Overview

Registration, classification & business activity

A.i.film Production Limited (08669219) is a private limited with share capital incorporated on 30/08/2013 (12 years old) and registered in london, WC2H7DQ. The company operates under SIC code 59111 - motion picture production activities.

A.i.film production limited is a media production company based out of 4th floor, 8-12 broadwick street, london, united kingdom.

Private Limited With Share Capital
SIC: 59111
Micro
Incorporated 30/08/2013
WC2H7DQ
2 employees

Financial Overview

Total Assets

£6.69M

Liabilities

£11.39M

Net Assets

£-4.70M

Cash

£124.6K

Key Metrics

2

Employees

4

Directors

1

Shareholders

Board of Directors

3

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

50
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2025
Accounts With Accounts Type Small
Category:Accounts
Date:07-11-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2025
Accounts With Accounts Type Small
Category:Accounts
Date:20-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-09-2023
Accounts With Accounts Type Small
Category:Accounts
Date:29-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:03-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2022
Accounts With Accounts Type Small
Category:Accounts
Date:10-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-10-2021
Accounts With Accounts Type Small
Category:Accounts
Date:10-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2020
Accounts With Accounts Type Small
Category:Accounts
Date:09-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2019
Accounts With Accounts Type Small
Category:Accounts
Date:30-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2018
Accounts With Accounts Type Small
Category:Accounts
Date:23-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:15-06-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2017
Gazette Notice Compulsory
Category:Gazette
Date:10-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-12-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2015
Gazette Notice Compulsory
Category:Gazette
Date:01-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-07-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-01-2015
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:07-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:21-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-10-2013
Incorporation Company
Category:Incorporation
Date:30-08-2013

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date07/11/2025
Latest Accounts31/12/2024

Trading Addresses

Birch House, Langham Road, Robertsbridge, East Sussex, TN325DU
10 Orange Street, London, WC2H7DQRegistered

Contact

bigbookmedia.com
10 Orange Street, London, WC2H7DQ