Company NameCherry 8 Films Limited
DirectorsFrank David Attwood and Jane Claire Swain
Company StatusActive
Company Number04939813
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameFrank David Attwood
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2003(same day as company formation)
RoleFilm-TV Director
Country of ResidenceUnited Kingdom
Correspondence Address9 All Saints Road
Bristol
BS8 2JG
Director NameMs Jane Claire Swain
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(17 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Meadow View
Lymm
WA13 9AX
Secretary NameMs Jane Claire Swain
NationalityBritish
StatusResigned
Appointed22 October 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Meadow View
Lymm
Cheshire
WA13 9AX
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressWright House
Crouchley Lane
Lymm
WA13 0AS
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm South
Built Up AreaLymm
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Frank David Attwood
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,421
Current Liabilities£9,240

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Filing History

29 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
31 May 2023Director's details changed for Ms Jane Claire Swain on 31 May 2023 (2 pages)
30 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
2 September 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
23 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
26 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
13 April 2021Registered office address changed from 6 Meadow View Lymm Cheshire WA13 9AX to Wright House Crouchley Lane Lymm WA13 0AS on 13 April 2021 (1 page)
27 February 2021Micro company accounts made up to 31 December 2020 (4 pages)
23 February 2021Appointment of Ms Jane Claire Swain as a director on 22 February 2021 (2 pages)
23 February 2021Termination of appointment of Jane Claire Swain as a secretary on 22 February 2021 (1 page)
25 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
7 July 2020Micro company accounts made up to 31 December 2019 (4 pages)
27 August 2019Micro company accounts made up to 31 December 2018 (4 pages)
27 August 2019Confirmation statement made on 23 August 2019 with updates (5 pages)
24 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
6 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
6 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
6 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
17 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
22 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
22 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
14 October 2015Director's details changed for Frank David Attwood on 14 August 2015 (2 pages)
14 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
14 October 2015Director's details changed for Frank David Attwood on 14 August 2015 (2 pages)
14 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
5 May 2015Micro company accounts made up to 31 December 2014 (5 pages)
5 May 2015Micro company accounts made up to 31 December 2014 (5 pages)
13 October 2014Director's details changed for Frank David Attwood on 13 October 2014 (2 pages)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
13 October 2014Director's details changed for Frank David Attwood on 13 October 2014 (2 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 October 2013Secretary's details changed for Ms Jane Swain Penny on 25 October 2013 (1 page)
25 October 2013Secretary's details changed for Ms Jane Swain Penny on 25 October 2013 (1 page)
25 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(3 pages)
25 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(3 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
17 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 October 2011Secretary's details changed for Ms Jane Claire Penny on 1 October 2011 (1 page)
24 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
24 October 2011Secretary's details changed for Ms Jane Claire Penny on 1 October 2011 (1 page)
24 October 2011Secretary's details changed for Ms Jane Claire Penny on 1 October 2011 (1 page)
2 May 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
2 May 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
24 March 2011Registered office address changed from 17 Beechwood Avenue Orpington Kent BR6 7EX on 24 March 2011 (4 pages)
24 March 2011Registered office address changed from 17 Beechwood Avenue Orpington Kent BR6 7EX on 24 March 2011 (4 pages)
14 October 2010Director's details changed for Frank David Attwood on 1 November 2009 (2 pages)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Frank David Attwood on 1 November 2009 (2 pages)
14 October 2010Director's details changed for Frank David Attwood on 1 November 2009 (2 pages)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
27 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
30 October 2009Director's details changed for Frank David Attwood on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Frank David Attwood on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for Frank David Attwood on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
14 May 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
14 May 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
27 October 2008Return made up to 13/10/08; full list of members (3 pages)
27 October 2008Return made up to 13/10/08; full list of members (3 pages)
18 April 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
18 April 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
5 November 2007Return made up to 13/10/07; full list of members (2 pages)
5 November 2007Return made up to 13/10/07; full list of members (2 pages)
13 April 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
13 April 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
16 October 2006Return made up to 13/10/06; full list of members (2 pages)
16 October 2006Return made up to 13/10/06; full list of members (2 pages)
14 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
14 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
24 October 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
24 October 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
14 October 2005Return made up to 13/10/05; full list of members (2 pages)
14 October 2005Return made up to 13/10/05; full list of members (2 pages)
18 March 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
18 March 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
9 November 2004Return made up to 22/10/04; full list of members (6 pages)
9 November 2004Return made up to 22/10/04; full list of members (6 pages)
14 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2003New director appointed (2 pages)
17 November 2003New secretary appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New secretary appointed (2 pages)
14 November 2003Secretary resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Secretary resigned (1 page)
14 November 2003Director resigned (1 page)
22 October 2003Incorporation (12 pages)
22 October 2003Incorporation (12 pages)