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

RAFFORD FILMS LIMITED

C/O AZR LIMITED CATALYST HOUSE, 720 CENTENNIAL COURT CENTENNIAL PARK, ELSTREE, HERFORDSHIRE, WD6 3SY,
Company Registration Number
01798707
Private Limited Company
Active

Company Overview

About Rafford Films Ltd
RAFFORD FILMS LIMITED was founded on 1984-03-09 and has its registered office in Elstree. The organisation's status is listed as "Active". Rafford Films Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RAFFORD FILMS LIMITED
 
Legal Registered Office
C/O AZR LIMITED CATALYST HOUSE
720 CENTENNIAL COURT CENTENNIAL PARK
ELSTREE
HERFORDSHIRE
WD6 3SY
Other companies in HA1
 
Filing Information
Company Number 01798707
Company ID Number 01798707
Date formed 1984-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB394787778  
Last Datalog update: 2024-03-06 17:59:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAFFORD FILMS 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 RAFFORD FILMS LIMITED

Current Directors
Officer Role Date Appointed
LUKE ALLAN SHIACH
Company Secretary 1996-11-01
ALLAN GEORGE SHIACH
Director 1992-12-31
DOMINIC LESLIE SHIACH
Director 1992-12-31
KATHLEEN BEAUMONT SHIACH
Director 2014-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINIC LESLIE SHIACH
Company Secretary 1992-12-31 1996-11-01
DOMINIC SHIACH
Company Secretary 1993-01-05 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN GEORGE SHIACH ACT III PRODUCTIONS LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active
ALLAN GEORGE SHIACH MOUNTAIN DRIVE PROPERTIES LIMITED Director 2008-04-21 CURRENT 2008-02-27 Dissolved 2015-09-29
ALLAN GEORGE SHIACH PRISCILLA ON STAGE UK LIMITED Director 2007-08-01 CURRENT 2007-08-01 Active
ALLAN GEORGE SHIACH NULLARBOR PRODUCTIONS LIMITED Director 2007-08-01 CURRENT 2007-08-01 Active
ALLAN GEORGE SHIACH ALLAN SCOTT PRODUCTIONS (UK) LIMITED Director 2003-05-14 CURRENT 2003-05-06 Active - Proposal to Strike off

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
2024-01-05CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-03-13MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-12-31CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-20APPOINTMENT TERMINATED, DIRECTOR DOMINIC LESLIE SHIACH
2022-01-20APPOINTMENT TERMINATED, DIRECTOR DOMINIC LESLIE SHIACH
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC LESLIE SHIACH
2022-01-01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-01CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/19 FROM C/O C/O Azr Limited 79 College Road Harrow Middlesex HA1 1BD
2019-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-03-14AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-03-17AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-24LATEST SOC24/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-24AR0131/12/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-13AR0131/12/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06AP01DIRECTOR APPOINTED MRS KATHLEEN BEAUMONT SHIACH
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-31AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-31CH01Director's details changed for Allan George Shiach on 2013-12-01
2013-12-31CH03SECRETARY'S DETAILS CHNAGED FOR MR LUKE ALLAN SHIACH on 2013-12-01
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-08AR0131/12/12 ANNUAL RETURN FULL LIST
2012-03-20AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-08AR0131/12/11 ANNUAL RETURN FULL LIST
2011-04-04AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-11AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-11CH03SECRETARY'S DETAILS CHNAGED FOR MR LUKE ALLAN SHIACH on 2010-12-01
2010-04-12AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-16AR0131/12/09 ANNUAL RETURN FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC LESLIE SHIACH / 01/12/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN GEORGE SHIACH / 01/12/2009
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR LUKE ALLAN SHIACH / 01/12/2009
2010-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 79 COLLEGE ROAD HARROW MIDDLESEX HA1 1BD
2009-09-16287REGISTERED OFFICE CHANGED ON 16/09/2009 FROM SUITE 101 2 GAYTON ROAD HARROW MIDDLESEX HA1 2XU
2009-05-01AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / DOMINIC SHIACH / 31/03/2009
2009-02-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-05288cSECRETARY'S CHANGE OF PARTICULARS / LUKE SHIACH / 12/02/2008
2008-10-02AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-14363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-20363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-08363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-02-07363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-01-21363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-15AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-02-13363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-04AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-02-13363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-22363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-11287REGISTERED OFFICE CHANGED ON 11/08/99 FROM: RANIWALA CHARTERED ACCOUNTANTS 472 HIGH ROAD WEMBLEY MIDDLESEX HA9 7AY
1999-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-01-27363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-11-25395PARTICULARS OF MORTGAGE/CHARGE
1998-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-02-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-02-06363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-04-02AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-01-30363(287)REGISTERED OFFICE CHANGED ON 30/01/97
1997-01-30363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-11-21288bSECRETARY RESIGNED
1996-11-21288aNEW SECRETARY APPOINTED
1996-04-15AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-02-23363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-04-2888(2)RAD 11/04/95--------- £ SI 98@1=98 £ IC 2/100
1995-04-25AAFULL ACCOUNTS MADE UP TO 30/06/94
1995-02-27363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-04-25AAFULL ACCOUNTS MADE UP TO 30/06/93
1994-02-02363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-02-02363(288)SECRETARY RESIGNED
1993-02-03363bRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-02-03288NEW SECRETARY APPOINTED
1992-12-22287REGISTERED OFFICE CHANGED ON 22/12/92 FROM: 4TH FLOOR ST GEORGES HOUSE 15 HANOVER SQUARE LONDON W1R 9AJ
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to RAFFORD FILMS 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 RAFFORD FILMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 1998-11-25 Outstanding THE CHASE MANHATTAN BANK OF CANADA
Creditors
Creditors Due Within One Year 2012-07-01 £ 1,591,650
Creditors Due Within One Year 2011-07-01 £ 1,497,363

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 RAFFORD FILMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Called Up Share Capital 2011-07-01 £ 100
Cash Bank In Hand 2012-07-01 £ 11,746
Cash Bank In Hand 2011-07-01 £ 222
Current Assets 2012-07-01 £ 152,964
Current Assets 2011-07-01 £ 119,391
Debtors 2012-07-01 £ 37,435
Debtors 2011-07-01 £ 41,250
Fixed Assets 2012-07-01 £ 6,817
Fixed Assets 2011-07-01 £ 8,006
Shareholder Funds 2012-07-01 £ 1,431,869
Shareholder Funds 2011-07-01 £ 1,369,966
Stocks Inventory 2012-07-01 £ 103,783
Stocks Inventory 2011-07-01 £ 77,919
Tangible Fixed Assets 2012-07-01 £ 6,817
Tangible Fixed Assets 2011-07-01 £ 8,006

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RAFFORD FILMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAFFORD FILMS LIMITED
Trademarks
We have not found any records of RAFFORD FILMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAFFORD FILMS 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 (90030 - Artistic creation) as RAFFORD FILMS LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where RAFFORD FILMS 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 RAFFORD FILMS 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 RAFFORD FILMS 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.