Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

RAPTOR FILMS LIMITED

C/O Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS,
Company Registration Number
10371719
Private Limited Company
Active

Company Overview

About Raptor Films Ltd
RAPTOR FILMS LIMITED was founded on 2016-09-12 and has its registered office in Wokingham. The organisation's status is listed as "Active". Raptor Films Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RAPTOR FILMS LIMITED
 
Legal Registered Office
C/O Flb Accountants Llp 1010 Eskdale Road
Winnersh Triangle
Wokingham
RG41 5TS
 
Filing Information
Company Number 10371719
Company ID Number 10371719
Date formed 2016-09-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2024-09-18
Return next due 2025-10-02
Type of accounts SMALL
Last Datalog update: 2024-09-18 13:01:30
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.
Companies with same name RAPTOR FILMS LIMITED
The following companies were found which have the same name as RAPTOR FILMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RAPTOR FILMS SDN. BHD. Active
RAPTOR FILMS LLC Delaware Unknown

Company Officers of RAPTOR FILMS LIMITED

Current Directors
Officer Role Date Appointed
SARAH CRUICKSHANK
Company Secretary 2017-10-04
JENNIFER WRIGHT
Company Secretary 2018-04-06
GAVIN LEWIS JAMES
Director 2016-09-12
CAROLINA NADINE LUQUE READER
Director 2018-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA LOUISE GREENFIELD
Company Secretary 2017-10-04 2018-04-06
KATHERINE ALISON BENNETTS
Director 2017-10-04 2018-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN LEWIS JAMES FAR MOOR (DEVELOPMENT) LIMITED Director 2014-03-05 CURRENT 2013-10-25 Active
GAVIN LEWIS JAMES UK FILM TRUSTEE COMPANY LIMITED Director 2012-10-04 CURRENT 2010-08-25 Active
GAVIN LEWIS JAMES FILM & TV HOUSE LIMITED Director 2009-05-01 CURRENT 2003-07-02 Active
CAROLINA NADINE LUQUE READER HOOSEGOW PRODUCTIONS LIMITED Director 2018-04-02 CURRENT 2015-12-11 Active
CAROLINA NADINE LUQUE READER NEPTUNE FEATURES LIMITED Director 2018-03-16 CURRENT 2014-12-19 Active
CAROLINA NADINE LUQUE READER ICE RIVER MEDIA LIMITED Director 2018-03-14 CURRENT 2013-03-04 Active
CAROLINA NADINE LUQUE READER GLISSANDO LIMITED Director 2018-03-12 CURRENT 2013-01-23 Active - Proposal to Strike off
CAROLINA NADINE LUQUE READER LEMOSHO LIMITED Director 2018-03-12 CURRENT 2013-03-15 Active - Proposal to Strike off
CAROLINA NADINE LUQUE READER TAYOX TV LIMITED Director 2018-03-12 CURRENT 2014-06-18 Active
CAROLINA NADINE LUQUE READER MADDEM FILMS LIMITED Director 2018-03-12 CURRENT 2016-01-05 Active
CAROLINA NADINE LUQUE READER FAR MOOR PRODUCTIONS LIMITED Director 2018-03-12 CURRENT 2012-07-11 Active - Proposal to Strike off
CAROLINA NADINE LUQUE READER CARROT CAKE TELEVISION LIMITED Director 2018-03-12 CURRENT 2014-07-31 Active - Proposal to Strike off
CAROLINA NADINE LUQUE READER GOLAN FILMS LIMITED Director 2018-03-12 CURRENT 2015-01-09 Active
CAROLINA NADINE LUQUE READER TINKER PRODUCTIONS LTD Director 2018-03-12 CURRENT 2013-03-01 Active
CAROLINA NADINE LUQUE READER DICKERSON PRODUCTIONS LIMITED Director 2018-03-09 CURRENT 2011-01-10 Active
CAROLINA NADINE LUQUE READER SHIVLING PRODUCTIONS LIMITED Director 2018-03-09 CURRENT 2012-01-16 Active - Proposal to Strike off
CAROLINA NADINE LUQUE READER SKAGOS PRODUCTIONS LIMITED Director 2018-03-09 CURRENT 2013-05-17 Active - Proposal to Strike off
CAROLINA NADINE LUQUE READER SOMA PRODUCTIONS LIMITED Director 2018-03-09 CURRENT 2011-09-29 Active - Proposal to Strike off
CAROLINA NADINE LUQUE READER NAU PRODUCTIONS LIMITED Director 2018-03-09 CURRENT 2011-09-29 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
2024-09-18CONFIRMATION STATEMENT MADE ON 18/09/24, WITH UPDATES
2024-05-21Resolutions passed:<ul><li>Resolution Share premium account reduced 17/05/2024</ul>
2024-05-21Resolutions passed:<ul><li>Resolution Share premium account reduced 17/05/2024<li>Resolution reduction in capital</ul>
2024-05-21Solvency Statement dated 16/05/24
2024-05-21Statement by Directors
2024-05-21Statement of capital on GBP 11,486.09
2024-04-25SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2024-03-14APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW FORSTER
2024-03-14DIRECTOR APPOINTED DUNCAN MURRAY REID
2023-10-12Resolutions passed:<ul><li>Resolution Reduce share premium 06/10/2023<li>Resolution reduction in capital</ul>
2023-10-12Statement by Directors
2023-10-12Solvency Statement dated 06/10/23
2023-10-12Statement of capital on GBP 18,237.06
2023-09-25CONFIRMATION STATEMENT MADE ON 18/09/23, WITH UPDATES
2023-09-15REGISTERED OFFICE CHANGED ON 15/09/23 FROM 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom
2023-09-15SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2023-09-12
2023-07-07DIRECTOR APPOINTED MR NEIL ANDREW FORSTER
2023-07-07APPOINTMENT TERMINATED, DIRECTOR GAVIN LEWIS JAMES
2023-04-28SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-03-24Resolutions passed:<ul><li>Resolution Reduce share prem a/c 22/03/2023<li>Resolution reduction in capital</ul>
2023-03-24Resolutions passed:<ul><li>Resolution Reduce share prem a/c 22/03/2023<li>Resolution reduction in capital</ul>
2023-03-24Solvency Statement dated 21/03/23
2023-03-24Solvency Statement dated 21/03/23
2023-03-24Statement by Directors
2023-03-24Statement by Directors
2023-03-24Statement of capital on GBP 18,938.25
2023-03-24Statement of capital on GBP 18,938.25
2023-03-15Director's details changed for Ingenious Media Director Limited on 2023-03-01
2022-09-26CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES
2022-04-27Resolutions passed:<ul><li>Resolution Reducing share premium account 26/04/2022<li>Resolution reduction in capital</ul>
2022-04-27Solvency Statement dated 25/04/22
2022-04-27Statement by Directors
2022-04-27Statement of capital on GBP 24,939.24
2022-04-27SH19Statement of capital on 2022-04-27 GBP 24,939.24
2022-04-27SH20Statement by Directors
2022-04-27CAP-SSSolvency Statement dated 25/04/22
2022-04-27RES13Resolutions passed:
  • Reducing share premium account 26/04/2022
  • Resolution of reduction in issued share capital
2022-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 103717190002
2022-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-05-24PSC08Notification of a person with significant control statement
2021-05-24PSC09Withdrawal of a person with significant control statement on 2021-05-24
2021-05-20PSC08Notification of a person with significant control statement
2021-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-09-24PSC07CESSATION OF GAVIN LEWIS JAMES AS A PERSON OF SIGNIFICANT CONTROL
2020-07-22CH04SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-22
2020-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/20 FROM 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom
2020-07-03CH04SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-03
2020-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103717190001
2020-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-04-07AA01Previous accounting period shortened from 05/04/20 TO 31/07/19
2019-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/19 FROM 15 Golden Square London W1F 9JG United Kingdom
2019-09-05TM02Termination of appointment of Sarah Cruickshank on 2019-08-30
2019-09-05AP04Appointment of Flb Company Secretarial Services Ltd as company secretary on 2019-08-30
2019-04-12TM02Termination of appointment of Jennifer Wright on 2019-04-11
2019-02-12AP02Appointment of Ingenious Media Director Limited as director on 2018-12-31
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINA NADINE LUQUE READER
2018-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/18
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2018-07-31AA01Previous accounting period shortened from 30/09/18 TO 05/04/18
2018-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 103717190001
2018-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-04-13AP03Appointment of Jennifer Wright as company secretary on 2018-04-06
2018-04-13TM02Termination of appointment of Emma Louise Greenfield on 2018-04-06
2018-03-14AP01DIRECTOR APPOINTED CAROLINA NADINE LUQUE READER
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE ALISON BENNETTS
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 49940.43
2018-01-23SH0123/01/18 STATEMENT OF CAPITAL GBP 49940.43
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 49360.49
2017-11-21SH0121/11/17 STATEMENT OF CAPITAL GBP 49360.49
2017-10-17SH02Sub-division of shares on 2017-10-04
2017-10-13RES13Resolutions passed:
  • Sub division 04/10/2017
  • ADOPT ARTICLES
2017-10-13RES01ADOPT ARTICLES 04/10/2017
2017-10-10CH01Director's details changed for Miss Katherine Alison Bennetts on 2017-10-10
2017-10-05AP03SECRETARY APPOINTED SARAH CRUICKSHANK
2017-10-05AP03SECRETARY APPOINTED EMMA LOUISE GREENFIELD
2017-10-05AP01DIRECTOR APPOINTED MISS KATHERINE ALISON BENNETTS
2017-10-05SH0104/10/17 STATEMENT OF CAPITAL GBP 100
2017-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 2 BANKSIDE HOUSE ELM ROAD WINCHESTER SO22 5LZ UNITED KINGDOM
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2016-09-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
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
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to RAPTOR 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 RAPTOR FILMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of RAPTOR FILMS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-04-05
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 RAPTOR FILMS LIMITED

Intangible Assets
Patents
We have not found any records of RAPTOR FILMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAPTOR FILMS LIMITED
Trademarks
We have not found any records of RAPTOR FILMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAPTOR 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 (59113 - Television programme production activities) as RAPTOR FILMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RAPTOR 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 RAPTOR 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 RAPTOR 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.