Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAFAYETTE (FILM) LIMITED
Company Information for

LAFAYETTE (FILM) LIMITED

3RD FLOOR,, 166 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BH,
Company Registration Number
01769268
Private Limited Company
Active

Company Overview

About Lafayette (film) Ltd
LAFAYETTE (FILM) LIMITED was founded on 1983-11-11 and has its registered office in Harrow. The organisation's status is listed as "Active". Lafayette (film) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LAFAYETTE (FILM) LIMITED
 
Legal Registered Office
3RD FLOOR,
166 COLLEGE ROAD
HARROW
MIDDLESEX
HA1 1BH
Other companies in HA3
 
Filing Information
Company Number 01769268
Company ID Number 01769268
Date formed 1983-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB544446440  
Last Datalog update: 2023-10-08 04:17:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAFAYETTE (FILM) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DESANA LTD   KLEVAS CONSULTING LTD   LEE CONSULTING LIMITED   NG FINANCIAL SOLUTIONS LTD   MG AUDIT SERVICES LTD   MG CONTRACTOR SERVICES LTD   MG FINANCIAL SERVICES LTD   MG GROUP (PROFESSIONAL SERVICES) LTD   MG UMBRELLA LIMITED   TACS ACCOUNTANTS LIMITED   TAXATION SERVICES (LONDON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LAFAYETTE (FILM) LIMITED

Current Directors
Officer Role Date Appointed
BARNABY CHURCHILL BROOMFIELD
Company Secretary 2000-11-29
JOHN NICHOLAS BROOMFIELD
Director 1991-08-14
SHANI LOUISE HINTON
Director 2014-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARSHA FITZPATRICK
Company Secretary 1998-08-31 2000-11-29
LENA FLORENCE MCKENZIE
Company Secretary 1994-10-05 1998-08-31
RITA OORD
Company Secretary 1991-08-14 1994-10-15
RITA OORD
Director 1991-08-14 1994-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHANI LOUISE HINTON SLIGOVILLE LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active
SHANI LOUISE HINTON WENSUM MEDIA LAW LIMITED Director 2014-05-21 CURRENT 2014-05-21 Liquidation
SHANI LOUISE HINTON WOLVERINE PRODUCTIONS LIMITED Director 2013-11-22 CURRENT 2005-11-22 Dissolved 2016-01-19
SHANI LOUISE HINTON TISHIMINGO PRODUCTIONS LIMITED Director 2013-11-22 CURRENT 2005-02-17 Active
SHANI LOUISE HINTON DIPPERMOUTH PRODUCTIONS LIMITED Director 2009-02-03 CURRENT 2009-02-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-24APPOINTMENT TERMINATED, DIRECTOR SHANI LOUISE HINTON
2024-01-24APPOINTMENT TERMINATED, DIRECTOR MARC GEORGE HOEFERLIN
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-23Director's details changed for Mrs Shani Louise Hinton on 2023-08-01
2023-08-23CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2023-03-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/22 FROM Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN
2021-11-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29AP01DIRECTOR APPOINTED MR MARC GEORGE HOEFERLIN
2021-10-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN NICHOLAS BROOMFIELD
2021-10-05PSC07CESSATION OF JOHN NICHOLAS BROOMFIELD AS A PERSON OF SIGNIFICANT CONTROL
2021-10-05AP01DIRECTOR APPOINTED MR JOHN NICHOLAS BROOMFIELD
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLAS BROOMFIELD
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2020-12-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2019-10-31AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2018-11-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2018-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHANI LOUISE HINTON / 17/08/2018
2018-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS BROOMFIELD / 17/08/2018
2018-08-17CH03SECRETARY'S DETAILS CHNAGED FOR BARNABY CHURCHILL BROOMFIELD on 2018-08-17
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2017-08-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-02AR0114/08/15 ANNUAL RETURN FULL LIST
2014-10-01AP01DIRECTOR APPOINTED MRS SHANI LOUISE HINTON
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-26AR0114/08/14 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02AR0114/08/13 ANNUAL RETURN FULL LIST
2012-09-03AR0114/08/12 ANNUAL RETURN FULL LIST
2012-07-13AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-27AR0114/08/11 ANNUAL RETURN FULL LIST
2011-09-14AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-17AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-02AR0114/08/10 ANNUAL RETURN FULL LIST
2010-09-02CH01Director's details changed for John Nicholas Broomfield on 2010-08-14
2009-10-10AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-11363aReturn made up to 14/08/09; full list of members
2008-10-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-03363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2007-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-19363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-03-28395PARTICULARS OF MORTGAGE/CHARGE
2007-01-21287REGISTERED OFFICE CHANGED ON 21/01/07 FROM: ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-22363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-03-03287REGISTERED OFFICE CHANGED ON 03/03/06 FROM: 666 KENTON ROAD HARROW MIDDLESEX HA3 9QN
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-18363aRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2004-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-17363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2003-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-17363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2002-08-30363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-20363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-02-06288bSECRETARY RESIGNED
2001-01-11288aNEW SECRETARY APPOINTED
2000-08-30363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-18363sRETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS
1999-07-09244DELIVERY EXT'D 3 MTH 31/12/98
1999-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-11-19288bSECRETARY RESIGNED
1998-11-19288aNEW SECRETARY APPOINTED
1998-10-09244DELIVERY EXT'D 3 MTH 31/12/97
1998-09-10363sRETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS
1998-02-24363sRETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS
1998-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-09-12363sRETURN MADE UP TO 14/08/96; CHANGE OF MEMBERS
1996-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1996-02-25287REGISTERED OFFICE CHANGED ON 25/02/96 FROM: 22 HYLDA COURT ST ALBANS ROAD LONDON NW5
1996-01-31AUDAUDITOR'S RESIGNATION
1995-10-19244DELIVERY EXT'D 3 MTH 31/12/94
1995-10-19363(288)SECRETARY RESIGNED
1995-10-19363sRETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS
1995-05-18288NEW SECRETARY APPOINTED
1995-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-10-13363sRETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS
1994-10-13288DIRECTOR RESIGNED
1994-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
1994-05-23AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-09-07363sRETURN MADE UP TO 14/08/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities




Licences & Regulatory approval
We could not find any licences issued to LAFAYETTE (FILM) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAFAYETTE (FILM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT AND DEPOSIT CHARGE 2007-03-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT BY WAY OF SECURITY 1986-02-19 Outstanding NATIONAL FILM DEVELOPMENT FUND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAFAYETTE (FILM) LIMITED

Intangible Assets
Patents
We have not found any records of LAFAYETTE (FILM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAFAYETTE (FILM) LIMITED
Trademarks
We have not found any records of LAFAYETTE (FILM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAFAYETTE (FILM) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as LAFAYETTE (FILM) LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where LAFAYETTE (FILM) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAFAYETTE (FILM) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAFAYETTE (FILM) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.