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

SASSY FILMS LIMITED

Elstree Unit 407 Centennial Avenue, Elstree, Borehamwood, WD6 3TN,
Company Registration Number
05679362
Private Limited Company
Active

Company Overview

About Sassy Films Ltd
SASSY FILMS LIMITED was founded on 2006-01-18 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Sassy Films 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
SASSY FILMS LIMITED
 
Legal Registered Office
Elstree Unit 407 Centennial Avenue
Elstree
Borehamwood
WD6 3TN
Other companies in NW1
 
Filing Information
Company Number 05679362
Company ID Number 05679362
Date formed 2006-01-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-11-30
Account next due 2025-08-31
Latest return 2024-01-25
Return next due 2025-02-08
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB884976056  
Last Datalog update: 2024-06-07 12:07:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SASSY 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 SASSY FILMS LIMITED

Current Directors
Officer Role Date Appointed
BELINDA KEMSLEY
Director 2006-02-01
STEVEN KEMSLEY
Director 2006-02-01
NICHOLAS LAZARUS
Director 2009-10-01
GUY STUART MARTIN
Director 2014-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
GROSVENOR FINANCIAL NOMINEES LIMITED
Company Secretary 2006-02-01 2010-08-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-01-18 2006-01-18
COMPANY DIRECTORS LIMITED
Nominated Director 2006-01-18 2006-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN KEMSLEY 411 HOLDINGS LIMITED Director 2018-03-26 CURRENT 2017-08-18 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
2024-02-16CONFIRMATION STATEMENT MADE ON 25/01/24, WITH UPDATES
2023-12-12REGISTRATION OF A CHARGE / CHARGE CODE 056793620003
2023-09-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-05Memorandum articles filed
2023-08-31Statement of company's objects
2023-08-31Current accounting period extended from 30/06/23 TO 30/11/23
2023-08-30APPOINTMENT TERMINATED, DIRECTOR STEVEN KEMSLEY
2023-08-30DIRECTOR APPOINTED MR HOWARD BARRY KOSKY
2023-08-30DIRECTOR APPOINTED MR PETER LAWRENCE MITCHELL
2023-08-30CESSATION OF STEVEN KEMSLEY AS A PERSON OF SIGNIFICANT CONTROL
2023-08-30Notification of Markettiers4Dc Limited as a person with significant control on 2023-08-16
2023-08-17REGISTRATION OF A CHARGE / CHARGE CODE 056793620002
2023-07-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056793620001
2023-04-15Amended account full exemption
2023-02-2230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-08CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-02-14Change of details for Mr Steven Kemsley as a person with significant control on 2021-08-16
2022-02-14CESSATION OF BELINDA KEMSLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-02-14CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2022-02-14PSC07CESSATION OF BELINDA KEMSLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-02-14PSC04Change of details for Mr Steven Kemsley as a person with significant control on 2021-08-16
2022-01-0430/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA KEMSLEY
2021-06-26SH03Purchase of own shares
2021-05-04RES09Resolution of authority to purchase a number of shares
2021-04-16AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30SH06Cancellation of shares. Statement of capital on 2021-02-25 GBP 113.55
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS IAN LAZARUS
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2021-02-18CH01Director's details changed for Michael Jonathan Semp on 2021-01-24
2020-03-03AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2020-01-21CH01Director's details changed for Belinda Kemsley on 2020-01-21
2020-01-21PSC04Change of details for Belinda Kemsley as a person with significant control on 2020-01-21
2019-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 056793620001
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2019-02-19AP01DIRECTOR APPOINTED MICHAEL JONATHAN SEMP
2019-01-30AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30LATEST SOC30/07/18 STATEMENT OF CAPITAL;GBP 135.5
2018-07-30SH0118/07/18 STATEMENT OF CAPITAL GBP 135.5
2018-03-13AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 121.95
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2018-01-22PSC04PSC'S CHANGE OF PARTICULARS / STEVEN KEMSLEY / 22/01/2018
2018-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KEMSLEY / 22/01/2018
2018-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BELINDA SUZANNE KEMSLEY / 22/01/2018
2018-01-22PSC04PSC'S CHANGE OF PARTICULARS / BELINDA KEMSLEY / 22/01/2018
2018-01-18PSC09Withdrawal of a person with significant control statement on 2018-01-18
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 121.95
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-12-01AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-02SH0101/07/16 STATEMENT OF CAPITAL GBP 121.95
2016-11-01SH0101/07/16 STATEMENT OF CAPITAL GBP 116.53
2016-03-03AR0118/01/16 ANNUAL RETURN FULL LIST
2015-10-19AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 111.11
2015-02-11AR0118/01/15 ANNUAL RETURN FULL LIST
2015-02-11CH01Director's details changed for Guy Stuart Martin on 2015-01-17
2014-11-19AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-10SH0128/06/14 STATEMENT OF CAPITAL GBP 111.11
2014-10-02AP01DIRECTOR APPOINTED GUY STUART MARTIN
2014-02-17AR0118/01/14 ANNUAL RETURN FULL LIST
2014-01-30SH0105/11/13 STATEMENT OF CAPITAL GBP 105.26
2013-11-06AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-31AR0118/01/13 ANNUAL RETURN FULL LIST
2012-11-05AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-01AR0118/01/12 FULL LIST
2012-01-23AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-12RES01ADOPT ARTICLES 09/08/2011
2011-08-05SH02SUB-DIVISION 21/07/11
2011-08-05RES13SUBDIVIDED 21/07/2011
2011-02-04AR0118/01/11 FULL LIST
2010-12-14TM02APPOINTMENT TERMINATED, SECRETARY GROSVENOR FINANCIAL NOMINEES LIMITED
2010-11-15AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 19 COOMBEHURST CLOSE HADLEY WOOD HERTFORDSHIRE EN4 0JU
2010-04-06AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-21AR0118/01/10 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KEMSLEY / 20/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BELINDA KEMSLEY / 20/01/2010
2010-01-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR FINANCIAL NOMINEES LIMITED / 20/01/2010
2009-12-0588(2)AD 30/09/09 GBP SI 98@1=98 GBP IC 2/100
2009-10-22AP01DIRECTOR APPOINTED MR NICHOLAS LAZARUS
2009-02-18AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-02-29363(288)SECRETARY'S PARTICULARS CHANGED
2008-02-29363sRETURN MADE UP TO 18/01/08; NO CHANGE OF MEMBERS
2007-11-14225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/06/08
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-08-14287REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 1 BEAUCHAMP COURT 10 VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ
2007-03-06363aRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-08-1088(2)RAD 18/01/06--------- £ SI 1@1=1 £ IC 1/2
2006-06-13288aNEW DIRECTOR APPOINTED
2006-06-13288aNEW DIRECTOR APPOINTED
2006-06-13288aNEW SECRETARY APPOINTED
2006-06-13288bSECRETARY RESIGNED
2006-06-13288bDIRECTOR RESIGNED
2006-06-12287REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 6 CARLISLE ROAD LONDON NW9 0HN
2006-01-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SASSY 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 SASSY FILMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SASSY FILMS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
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 SASSY FILMS LIMITED

Intangible Assets
Patents
We have not found any records of SASSY FILMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SASSY FILMS LIMITED
Trademarks
We have not found any records of SASSY FILMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SASSY 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 (59111 - Motion picture production activities) as SASSY FILMS 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 SASSY 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.
Import/Export of Goods
Goods imported/exported by SASSY FILMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-06-0190021900Objective lenses (excl. for cameras, projectors or photographic enlargers or reducers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SASSY 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 SASSY 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.