Pretzel Films Limited

DataGardener
pretzel films limited
live
Micro

Pretzel Films Limited

05080448Private Limited With Share Capital

1 Suffolk Way, Sevenoaks, Kent, TN131YL
Incorporated

22/03/2004

Company Age

22 years

Directors

2

Employees

8

SIC Code

59113

Risk

low risk

Company Overview

Registration, classification & business activity

Pretzel Films Limited (05080448) is a private limited with share capital incorporated on 22/03/2004 (22 years old) and registered in kent, TN131YL. The company operates under SIC code 59113 - television programme production activities.

It is never an easy decision to look for something fresh and new, but are you ready for exceptional results, achieved through close collaboration with global teams? if you seek a unique approach from an agency that will want to deeply understand your brand and objectives, then welcome to pretzel fil...

Private Limited With Share Capital
SIC: 59113
Micro
Incorporated 22/03/2004
TN131YL
8 employees

Financial Overview

Total Assets

£349.4K

Liabilities

£250.5K

Net Assets

£98.9K

Est. Turnover

£1.10M

AI Estimated
Unreported
Cash

£52.0K

Key Metrics

8

Employees

2

Directors

4

Shareholders

1

PSCs

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

83
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:22-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-02-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2016
Capital Allotment Shares
Category:Capital
Date:09-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2016
Capital Cancellation Shares
Category:Capital
Date:05-08-2015
Resolution
Category:Resolution
Date:05-08-2015
Capital Return Purchase Own Shares
Category:Capital
Date:05-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2014
Termination Director Company With Name
Category:Officers
Date:19-11-2013
Termination Secretary Company With Name
Category:Officers
Date:30-05-2013
Termination Director Company With Name
Category:Officers
Date:30-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2013
Resolution
Category:Resolution
Date:03-05-2013
Capital Cancellation Shares
Category:Capital
Date:03-05-2013
Capital Return Purchase Own Shares
Category:Capital
Date:03-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2013
Legacy
Category:Mortgage
Date:29-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2010
Capital Allotment Shares
Category:Capital
Date:11-06-2010
Resolution
Category:Resolution
Date:02-06-2010
Change Of Name Notice
Category:Change Of Name
Date:02-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:24-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2010
Resolution
Category:Resolution
Date:24-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2010
Legacy
Category:Annual Return
Date:28-04-2009
Legacy
Category:Officers
Date:28-04-2009
Legacy
Category:Officers
Date:24-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2009
Legacy
Category:Mortgage
Date:18-11-2008
Legacy
Category:Address
Date:03-07-2008
Legacy
Category:Annual Return
Date:08-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2008
Legacy
Category:Capital
Date:03-05-2007
Legacy
Category:Annual Return
Date:02-05-2007
Legacy
Category:Officers
Date:21-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2007
Legacy
Category:Annual Return
Date:15-08-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-02-2006
Legacy
Category:Annual Return
Date:06-06-2005
Legacy
Category:Officers
Date:28-01-2005
Incorporation Company
Category:Incorporation
Date:22-03-2004

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date28/12/2026
Filing Date24/03/2026
Latest Accounts31/03/2025

Trading Addresses

1 Suffolk Way, Sevenoaks, Kent, TN131YLRegistered
Unit 2 Bermondsey Exchange, 179-181 Bermondsey Street, London, SE13UW

Contact