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

QWERTY FILMS LIMITED

5 FIRST FLOOR, 5 FLEET PLACE, LONDON, EC4M 7RD,
Company Registration Number
03804831
Private Limited Company
Active

Company Overview

About Qwerty Films Ltd
QWERTY FILMS LIMITED was founded on 1999-07-09 and has its registered office in London. The organisation's status is listed as "Active". Qwerty 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
QWERTY FILMS LIMITED
 
Legal Registered Office
5 FIRST FLOOR
5 FLEET PLACE
LONDON
EC4M 7RD
Other companies in EC1N
 
Filing Information
Company Number 03804831
Company ID Number 03804831
Date formed 1999-07-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-04-05 07:10:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QWERTY 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 QWERTY FILMS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ASHTON KUHN
Director 1999-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ASHTON KUHN
Company Secretary 2007-06-08 2008-12-31
LIZ RITCHIE
Director 2004-01-01 2008-12-31
MARK STEFAN WOOLLEY
Director 2006-10-30 2007-09-06
JILL HAYLEY TANDY
Company Secretary 2006-10-30 2007-06-08
JILL HAYLEY TANDY
Director 2004-01-01 2007-06-08
DORSEYLAW SECRETARIES LIMITED
Company Secretary 2004-01-01 2006-10-30
CAROLINE BURTON KUHN
Company Secretary 1999-07-09 2004-01-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-07-09 1999-07-09
LONDON LAW SERVICES LIMITED
Nominated Director 1999-07-09 1999-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ASHTON KUHN FLORENCE FILM LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
MICHAEL ASHTON KUHN QWERTY MARS MOVIE LIMITED Director 2012-02-16 CURRENT 2012-02-16 Active
MICHAEL ASHTON KUHN NORTHERN IRELAND SCREEN COMMISSION Director 2012-02-09 CURRENT 1997-02-26 Active
MICHAEL ASHTON KUHN MARS MOVIE LIMITED Director 2012-01-13 CURRENT 2012-01-13 Dissolved 2015-12-15
MICHAEL ASHTON KUHN AUDIO BATH LIMITED Director 2010-07-09 CURRENT 2010-05-26 Dissolved 2015-12-29
MICHAEL ASHTON KUHN J3 MEDIA LIMITED Director 2000-11-09 CURRENT 2000-10-06 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
2024-06-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-08-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-10CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-04-18REGISTERED OFFICE CHANGED ON 18/04/23 FROM 2nd Floor, 29 Poland Street Poland Street London W1F 8QR England
2022-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2021-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2018-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2017-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2017-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/17 FROM First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA
2016-07-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 111
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2015-08-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 111
2015-07-30AR0109/07/15 ANNUAL RETURN FULL LIST
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 111
2014-07-21AR0109/07/14 ANNUAL RETURN FULL LIST
2014-07-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-17AR0109/07/13 ANNUAL RETURN FULL LIST
2013-06-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-12AR0109/07/12 ANNUAL RETURN FULL LIST
2012-07-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-02AR0109/07/11 ANNUAL RETURN FULL LIST
2010-10-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-04AR0109/07/10 ANNUAL RETURN FULL LIST
2010-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/10 FROM 5Th Floor 71 Kingsway London WC2B 6ST
2009-07-30363aReturn made up to 09/07/09; full list of members
2009-07-28288bAppointment terminated secretary michael kuhn
2009-05-13AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR LIZ RITCHIE
2008-08-08363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-03-11AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-05288bDIRECTOR RESIGNED
2007-08-14363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-06-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-19288aNEW SECRETARY APPOINTED
2007-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-12-10288bSECRETARY RESIGNED
2006-12-10288aNEW SECRETARY APPOINTED
2006-11-07288aNEW DIRECTOR APPOINTED
2006-11-0788(2)RAD 30/10/06--------- £ SI 11@1=11 £ IC 100/111
2006-10-05RES04NC INC ALREADY ADJUSTED 27/09/06
2006-10-05123£ NC 100/150 27/09/06
2006-07-31363aRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-28395PARTICULARS OF MORTGAGE/CHARGE
2005-08-05363aRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-04-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-07-22363aRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-06-17225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2004-06-03AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-01-21288aNEW DIRECTOR APPOINTED
2004-01-21288aNEW SECRETARY APPOINTED
2004-01-21288aNEW DIRECTOR APPOINTED
2004-01-21288bSECRETARY RESIGNED
2003-09-11363aRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-07-30288cSECRETARY'S PARTICULARS CHANGED
2003-03-31CERTNMCOMPANY NAME CHANGED KUHN & CO. LIMITED CERTIFICATE ISSUED ON 31/03/03
2003-03-13395PARTICULARS OF MORTGAGE/CHARGE
2003-01-23AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-08-27363aRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2001-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-09-14288cSECRETARY'S PARTICULARS CHANGED
2001-09-14363aRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2001-09-14288cDIRECTOR'S PARTICULARS CHANGED
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-08-01363aRETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
1999-07-1988(2)RAD 09/07/99--------- £ SI 98@1=98 £ IC 2/100
1999-07-15288aNEW SECRETARY APPOINTED
1999-07-15288bDIRECTOR RESIGNED
1999-07-15288bSECRETARY RESIGNED
1999-07-15288aNEW DIRECTOR APPOINTED
1999-07-15287REGISTERED OFFICE CHANGED ON 15/07/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-07-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to QWERTY 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 QWERTY FILMS 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
RENT DEPOSIT DEED 2006-03-28 Outstanding RSA FILMS LIMITED
RENT DEPOSIT DEED SUPPLEMENTAL TO AN UNDERLEASE 2003-03-13 Outstanding RSA FILMS LIMITED
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 QWERTY FILMS LIMITED

Intangible Assets
Patents
We have not found any records of QWERTY FILMS LIMITED registering or being granted any patents
Domain Names

QWERTY FILMS LIMITED owns 1 domain names.

qwertyfilms.co.uk  

Trademarks
We have not found any records of QWERTY FILMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QWERTY 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 (93290 - Other amusement and recreation activities n.e.c.) as QWERTY FILMS LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where QWERTY 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 QWERTY 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 QWERTY 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.