Inner Circle Films Limited

DataGardener
inner circle films limited
live
Micro

Inner Circle Films Limited

05848348Private Limited With Share Capital

4Th Floor,, 58 - 59 Great Marlborough Street, London, W1F7JY
Incorporated

16/06/2006

Company Age

19 years

Directors

2

Employees

3

SIC Code

90020

Risk

not scored

Company Overview

Registration, classification & business activity

Inner Circle Films Limited (05848348) is a private limited with share capital incorporated on 16/06/2006 (19 years old) and registered in london, W1F7JY. The company operates under SIC code 90020 - support activities to performing arts.

Inner circle films limited is a computer games company based out of regent house 1 pratt mews, london, united kingdom.

Private Limited With Share Capital
SIC: 90020
Micro
Incorporated 16/06/2006
W1F7JY
3 employees

Financial Overview

Total Assets

£825.4K

Liabilities

£558.7K

Net Assets

£266.7K

Est. Turnover

£2.61M

AI Estimated
Unreported
Cash

£462.0K

Key Metrics

3

Employees

2

Directors

2

Shareholders

Board of Directors

2

Filed Documents

73
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-05-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-05-2024
Gazette Notice Compulsory
Category:Gazette
Date:02-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-02-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-05-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-12-2022
Gazette Notice Compulsory
Category:Gazette
Date:13-12-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-05-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:01-04-2022
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-03-2021
Resolution
Category:Resolution
Date:21-12-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:26-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-07-2013
Termination Secretary Company With Name
Category:Officers
Date:07-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2012
Change Corporate Secretary Company With Change Date
Category:Officers
Date:23-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-01-2011
Appoint Corporate Secretary Company With Name
Category:Officers
Date:06-01-2011
Termination Secretary Company With Name
Category:Officers
Date:06-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:13-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:09-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2009
Legacy
Category:Annual Return
Date:18-09-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-01-2009
Legacy
Category:Annual Return
Date:08-01-2009
Gazette Notice Compulsary
Category:Gazette
Date:09-12-2008
Legacy
Category:Annual Return
Date:02-07-2007
Legacy
Category:Officers
Date:02-03-2007
Legacy
Category:Address
Date:21-08-2006
Legacy
Category:Capital
Date:21-08-2006
Legacy
Category:Officers
Date:16-06-2006
Incorporation Company
Category:Incorporation
Date:16-06-2006

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date29/12/2023
Filing Date10/05/2023
Latest Accounts31/12/2021

Trading Addresses

4Th Floor,, 58 - 59 Great Marlborough Street, London, W1F 7Jy, W1F7JYRegistered
Sutherland House, 5-6 Argyll Street, London, W1F7TE

Contact

08000114269
kennedyfilms.net
4Th Floor,, 58 - 59 Great Marlborough Street, London, W1F7JY