Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 21ST CENTURY FILMWORKS LIMITED
Company Information for

21ST CENTURY FILMWORKS LIMITED

14 VERULAM AVENUE, PURLEY, SURREY, CR8 3NQ,
Company Registration Number
06792384
Private Limited Company
Active

Company Overview

About 21st Century Filmworks Ltd
21ST CENTURY FILMWORKS LIMITED was founded on 2009-01-15 and has its registered office in Purley. The organisation's status is listed as "Active". 21st Century Filmworks Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
21ST CENTURY FILMWORKS LIMITED
 
Legal Registered Office
14 VERULAM AVENUE
PURLEY
SURREY
CR8 3NQ
 
Filing Information
Company Number 06792384
Company ID Number 06792384
Date formed 2009-01-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 07:11:36
Primary Source:Companies House
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 21ST CENTURY FILMWORKS LIMITED

Current Directors
Officer Role Date Appointed
BRUNO EDOUARD DENANTES
Director 2012-02-02
DIMITRI DENANTES
Director 2015-07-08
FRANCESCO FUCILLA
Director 2009-10-02
WILLIAM ALEXANDER FUCILLA
Director 2011-05-30
JUSTYN JAMES HUGHES
Director 2013-02-11
OLIVER JAMES HUGHES
Director 2013-11-13
SIMON HUGHES
Director 2012-02-02
ARUN KUMAR
Director 2011-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN JOHN BERNARD
Director 2012-02-29 2018-01-31
ANTHONY NICKOLAUS FUCILLA
Director 2011-05-30 2017-03-02
ADRIAN JOHN EYRE
Director 2012-02-02 2016-05-09
MICHAEL LIONELLO COWAN
Director 2012-02-03 2015-09-20
PETER YOUDE
Director 2012-02-03 2015-06-26
BO LENNART LINTON
Director 2012-02-02 2013-11-17
ANTHONY BARON
Director 2012-02-02 2012-12-12
JONATHON BROWN
Director 2012-02-02 2012-12-12
MARION DENANTES
Director 2011-09-19 2012-12-12
TERENCE CLIFFORD AMOS
Director 2012-02-02 2012-05-25
LINDA ROSE HOLDEMAN
Company Secretary 2009-01-15 2009-01-15
GRAHAM KENNETH URQUHART
Director 2009-01-15 2009-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIMITRI DENANTES YELLOW ENERGY LTD Director 2015-06-15 CURRENT 2009-09-13 Active
FRANCESCO FUCILLA GAK EUROPE LTD Director 2014-09-19 CURRENT 2014-04-23 Active - Proposal to Strike off
FRANCESCO FUCILLA STERIWAVE-GDT-TEK LTD Director 2012-08-13 CURRENT 2011-08-11 Active - Proposal to Strike off
FRANCESCO FUCILLA GLOBAL APOLLO KLEANGAS LTD Director 2012-06-14 CURRENT 2012-02-08 Active - Proposal to Strike off
FRANCESCO FUCILLA DOME PETROLEUM RESOURCES LTD Director 2012-05-19 CURRENT 2005-05-17 Active
FRANCESCO FUCILLA PHOENIX RESOURCES LTD Director 2012-05-15 CURRENT 2006-04-05 Active
FRANCESCO FUCILLA ALLIED GOLD RESOURCES LTD Director 2012-05-15 CURRENT 2006-06-20 Active
FRANCESCO FUCILLA UNITED OIL LTD Director 2012-05-15 CURRENT 2006-03-27 Liquidation
FRANCESCO FUCILLA YELLOW ENERGY LTD Director 2012-05-15 CURRENT 2009-09-13 Active
FRANCESCO FUCILLA ALLIED OIL & GAS LTD Director 2012-05-15 CURRENT 2006-03-15 Active
FRANCESCO FUCILLA JURASSICA OIL & GAS LTD Director 2012-05-15 CURRENT 2006-08-31 Active
FRANCESCO FUCILLA WHARF RESOURCES LTD Director 2012-05-15 CURRENT 2005-07-03 Active
FRANCESCO FUCILLA GLOBAL ENERGY KLEANGAS LTD Director 2012-02-28 CURRENT 2011-11-07 Active - Proposal to Strike off
FRANCESCO FUCILLA STERIWAVE UK/BRAZIL QC LTD Director 2009-11-24 CURRENT 2009-11-24 Active - Proposal to Strike off
FRANCESCO FUCILLA STERIWAVE (HUNGARY) LTD Director 2009-08-11 CURRENT 2009-08-11 Active
FRANCESCO FUCILLA GLOBAL ENERGY TECHNOLOGY LTD Director 2008-08-20 CURRENT 2008-08-18 Active
FRANCESCO FUCILLA STERIWAVE LTD Director 2007-03-19 CURRENT 2005-08-04 Active
WILLIAM ALEXANDER FUCILLA ALTIERI ORGANIC FARMING LTD Director 2016-02-29 CURRENT 2015-01-29 Active - Proposal to Strike off
WILLIAM ALEXANDER FUCILLA GREEN VGB LTD Director 2015-08-03 CURRENT 2015-08-03 Active - Proposal to Strike off
WILLIAM ALEXANDER FUCILLA WHARF ENERGY LTD Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
WILLIAM ALEXANDER FUCILLA GAK EUROPE LTD Director 2014-04-23 CURRENT 2014-04-23 Active - Proposal to Strike off
WILLIAM ALEXANDER FUCILLA STERIWAVE-GDT-TEK LTD Director 2012-08-13 CURRENT 2011-08-11 Active - Proposal to Strike off
WILLIAM ALEXANDER FUCILLA GLOBAL APOLLO KLEANGAS LTD Director 2012-06-14 CURRENT 2012-02-08 Active - Proposal to Strike off
WILLIAM ALEXANDER FUCILLA GLOBAL ENERGY KLEANGAS LTD Director 2012-02-28 CURRENT 2011-11-07 Active - Proposal to Strike off
WILLIAM ALEXANDER FUCILLA DOME PETROLEUM RESOURCES LTD Director 2011-11-07 CURRENT 2005-05-17 Active
WILLIAM ALEXANDER FUCILLA PHOENIX RESOURCES LTD Director 2011-11-07 CURRENT 2006-04-05 Active
WILLIAM ALEXANDER FUCILLA ALLIED GOLD RESOURCES LTD Director 2011-11-07 CURRENT 2006-06-20 Active
WILLIAM ALEXANDER FUCILLA ALLIED OIL & GAS LTD Director 2011-11-07 CURRENT 2006-03-15 Active
WILLIAM ALEXANDER FUCILLA JURASSICA OIL & GAS LTD Director 2011-11-07 CURRENT 2006-08-31 Active
WILLIAM ALEXANDER FUCILLA WHARF RESOURCES LTD Director 2011-11-07 CURRENT 2005-07-03 Active
WILLIAM ALEXANDER FUCILLA YELLOW ENERGY LTD Director 2011-08-25 CURRENT 2009-09-13 Active
WILLIAM ALEXANDER FUCILLA STERIWAVE (HUNGARY) LTD Director 2011-05-23 CURRENT 2009-08-11 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
2023-05-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23
2023-01-16CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-02-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-01-17CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/20 FROM Flat 5 13 Russell Hill Purley Surrey CR8 2EY
2020-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO FUCILLA
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HUGHES
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER JAMES HUGHES
2019-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN JOHN BERNARD
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY NICKOLAUS FUCILLA
2017-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP .02
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN EYRE
2016-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP .02
2016-01-15AR0115/01/16 ANNUAL RETURN FULL LIST
2015-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LIONELLO COWAN
2015-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/15 FROM C/O Fucilla Bros Suite 18-23 Airport House Purley Way Croydon Surrey
2015-07-08AP01DIRECTOR APPOINTED MR DIMITRI DENANTES
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER YOUDE
2015-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP .02
2015-01-15AR0115/01/15 ANNUAL RETURN FULL LIST
2014-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP .02
2014-01-15AR0115/01/14 ANNUAL RETURN FULL LIST
2013-11-17TM01APPOINTMENT TERMINATED, DIRECTOR BO LINTON
2013-11-13AP01DIRECTOR APPOINTED MR OLIVER JAMES HUGHES
2013-02-11AP01DIRECTOR APPOINTED MR JUSTYN JAMES HUGHES
2013-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2013-01-17AR0115/01/13 ANNUAL RETURN FULL LIST
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON BROWN
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARON
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MARION DENANTES
2012-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE AMOS
2012-02-29AP01DIRECTOR APPOINTED MR MARTYN JOHN BERNARD
2012-02-03AP01DIRECTOR APPOINTED PETER YOUDE
2012-02-03AP01DIRECTOR APPOINTED MR MICHAEL LIONELLO COWAN
2012-02-03AP01DIRECTOR APPOINTED MR ANTHONY BARON
2012-02-02AP01DIRECTOR APPOINTED MR JONATHON BROWN
2012-02-02AP01DIRECTOR APPOINTED MR SIMON HUGHES
2012-02-02AP01DIRECTOR APPOINTED TERENCE CLIFFORD AMOS
2012-02-02AP01DIRECTOR APPOINTED BRUNO EDOUARD MARIE DENANTES
2012-02-02AP01DIRECTOR APPOINTED MR ADRIAN JOHN EYRE
2012-02-02AP01DIRECTOR APPOINTED MR BO LENNART LINTON
2012-01-26AR0115/01/12 FULL LIST
2011-09-20AP01DIRECTOR APPOINTED MARION DENANTES
2011-08-26AP01DIRECTOR APPOINTED MR ARUN KUMAR
2011-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2011 FROM C/O MR FUCILLA. SUITE 18-23 AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ
2011-05-31AP01DIRECTOR APPOINTED MR WILLIAM ALEXANDER FUCILLA
2011-05-31AP01DIRECTOR APPOINTED MR ANTHONY NICKOLAUS FUCILLA
2011-05-30AR0115/01/11 FULL LIST
2011-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2011 FROM 45 ALFRISTON AVENUE CROYDON SURREY CR0 3DD UNITED KINGDOM
2011-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2010-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2010 FROM AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ UNITED KINGDOM
2010-02-11AR0115/01/10 FULL LIST
2010-02-11AP01DIRECTOR APPOINTED MR FRANCESCO FUCILLA
2009-12-21TM02APPOINTMENT TERMINATED, SECRETARY LINDA HOLDEMAN
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM URQUHART
2009-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2009 FROM 4TH FLOOR 150-152 FENCHURCH STREET LONDON EC3M 6BB
2009-01-19RES12VARYING SHARE RIGHTS AND NAMES
2009-01-19122S-DIV
2009-01-15NEWINCINCORPORATION 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 21ST CENTURY FILMWORKS 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 21ST CENTURY FILMWORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
21ST CENTURY FILMWORKS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.469
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 59111 - Motion picture production activities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 21ST CENTURY FILMWORKS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-02-01 £ 2
Shareholder Funds 2012-02-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 21ST CENTURY FILMWORKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 21ST CENTURY FILMWORKS LIMITED
Trademarks
We have not found any records of 21ST CENTURY FILMWORKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 21ST CENTURY FILMWORKS 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 21ST CENTURY FILMWORKS 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 21ST CENTURY FILMWORKS 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 21ST CENTURY FILMWORKS 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 21ST CENTURY FILMWORKS 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.