HANDMADE FILMS LIMITED

  • Company statusactive
  • Company No06376416
  • Age17 years 10 months Incorporated 20 September 2007
  • Officers3

Address

7 The Broadway, Broadstairs, Kent, CT10 2AD

HANDMADE FILMS LIMITED is an active company incorporated on 20 September 2007 and based in Broadstairs, Kent. The company was registered 18 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    59131 Motion picture distribution activities, 59200 Sound recording and music publishing activities, 82110 Combined office administrative service activities

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

2 Months Ago on 19 May 2025

Accounts With Accounts Type Total Exemption Full

11 Months Ago on 16 Aug 2024

Change To A Person With Significant Control

11 Months Ago on 08 Aug 2024

Change Person Director Company With Change Date

11 Months Ago on 07 Aug 2024

Confirmation Statement With No Updates

1 Year Ago on 01 May 2024

Notification Of A Person With Significant Control

1 Year Ago on 29 Apr 2024

Change Person Director Company With Change Date

1 Year Ago on 29 Apr 2024

Notification Of A Person With Significant Control

1 Year Ago on 29 Apr 2024

Withdrawal Of A Person With Significant Control Statement

1 Year Ago on 29 Apr 2024

Confirmation Statement With No Updates

1 Year Ago on 03 Oct 2023

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 18 Sep 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 18 Oct 2022

Confirmation Statement With Updates

2 Years Ago on 10 Oct 2022

Notification Of A Person With Significant Control Statement

2 Years Ago on 05 Oct 2022

Cessation Of A Person With Significant Control

2 Years Ago on 05 Oct 2022

Cessation Of A Person With Significant Control

2 Years Ago on 05 Oct 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 28 Sep 2021

Confirmation Statement With No Updates

3 Years Ago on 27 Sep 2021

Change To A Person With Significant Control

4 Years Ago on 15 Apr 2021

Change Person Director Company With Change Date

4 Years Ago on 15 Apr 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 13 Oct 2020

Confirmation Statement With Updates

4 Years Ago on 22 Sep 2020

Change Person Director Company With Change Date

4 Years Ago on 22 Sep 2020

Resolution

5 Years Ago on 06 Mar 2020

Capital Allotment Shares

5 Years Ago on 04 Mar 2020

People

Officers3

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
BUCKNALL, Christopher Daviddirector Feb 195015 Apr 2017
DRAKE-BROCKMAN, Symon Roderickdirector Sep 196130 May 2019
FRANCIS, Trudidirector Mar 197114 Feb 2019

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Christopher David Bucknall Feb 195022 Apr 2024
Mrs Trudi Francis Mar 197122 Apr 2024
Mrs Trudi Francis Mar 197125 Mar 2019
Mr Christopher David Bucknall Feb 195025 Mar 2019

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.