Company NameGlobal Filmmakers Limited
DirectorNigel Charles Jordan
Company StatusActive
Company Number08036086
CategoryPrivate Limited Company
Incorporation Date18 April 2012(12 years ago)
Previous NameField Sales Professionals Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Nigel Charles Jordan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2016(3 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House Waterside
Macclesfield
Cheshire
SK11 7HG
Director NameMr Nicholas Paul Ansell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRookery View Pexhill Road
Henbury
Macclesfield
Cheshire
SK11 9YP
Secretary NameChristine Cauldwell
StatusResigned
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressRookery View Pexhill Road
Henbury
Macclesfield
Cheshire
SK11 9YP
Director NameMr Steve Michael Dennis
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 08 February 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWaterside House Waterside
Macclesfield
Cheshire
SK11 7HG
Director NameMrs Linda Patricia Jordan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House Waterside
Macclesfield
Cheshire
SK11 7HG

Contact

Websitewww.globalfilmmakers.com/
Email address[email protected]
Telephone01625 546200
Telephone regionMacclesfield

Location

Registered AddressWaterside House
Waterside
Macclesfield
Cheshire
SK11 7HG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Global Filmmakers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£130,562
Cash£2,490
Current Liabilities£140,032

Accounts

Latest Accounts28 June 2022 (1 year, 9 months ago)
Next Accounts Due28 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End27 June

Returns

Latest Return11 June 2023 (10 months, 1 week ago)
Next Return Due25 June 2024 (2 months, 1 week from now)

Filing History

5 July 2023Micro company accounts made up to 28 June 2022 (4 pages)
22 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
29 March 2023Previous accounting period shortened from 29 June 2022 to 28 June 2022 (1 page)
24 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 29 June 2021 (8 pages)
30 March 2022Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page)
30 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
22 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
18 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
27 May 2020Current accounting period extended from 30 March 2020 to 30 June 2020 (1 page)
30 April 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
29 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
12 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
11 June 2018Termination of appointment of Linda Patricia Jordan as a director on 11 June 2018 (1 page)
11 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
18 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
7 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
28 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(3 pages)
6 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(3 pages)
8 February 2016Appointment of Mrs Linda Patricia Jordan as a director on 8 February 2016 (2 pages)
8 February 2016Termination of appointment of Steve Michael Dennis as a director on 8 February 2016 (1 page)
8 February 2016Termination of appointment of Steve Michael Dennis as a director on 8 February 2016 (1 page)
8 February 2016Appointment of Mr Nigel Charles Jordan as a director on 8 February 2016 (2 pages)
8 February 2016Appointment of Mrs Linda Patricia Jordan as a director on 8 February 2016 (2 pages)
8 February 2016Appointment of Mr Nigel Charles Jordan as a director on 8 February 2016 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 August 2015Registered office address changed from Rookery View Pexhill Road Henbury Macclesfield Cheshire SK11 9YP to Waterside House Waterside Macclesfield Cheshire SK11 7HG on 18 August 2015 (1 page)
18 August 2015Registered office address changed from Rookery View Pexhill Road Henbury Macclesfield Cheshire SK11 9YP to Waterside House Waterside Macclesfield Cheshire SK11 7HG on 18 August 2015 (1 page)
29 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(3 pages)
29 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 December 2014Termination of appointment of Christine Cauldwell as a secretary on 5 December 2014 (1 page)
5 December 2014Termination of appointment of Christine Cauldwell as a secretary on 5 December 2014 (1 page)
5 December 2014Termination of appointment of Christine Cauldwell as a secretary on 5 December 2014 (1 page)
29 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(3 pages)
29 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 October 2013Termination of appointment of Nicholas Ansell as a director (1 page)
9 October 2013Termination of appointment of Nicholas Ansell as a director (1 page)
16 September 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
16 September 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
16 August 2013Company name changed field sales professionals LIMITED\certificate issued on 16/08/13
  • RES15 ‐ Change company name resolution on 2013-07-25
(2 pages)
16 August 2013Company name changed field sales professionals LIMITED\certificate issued on 16/08/13
  • RES15 ‐ Change company name resolution on 2013-07-25
(2 pages)
16 August 2013Change of name notice (3 pages)
16 August 2013Change of name notice (3 pages)
10 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
9 May 2013Appointment of Mr Stephen Michael Dennis as a director (2 pages)
9 May 2013Appointment of Mr Stephen Michael Dennis as a director (2 pages)
21 June 2012Secretary's details changed for Christine Cauldwell Bullock on 21 June 2012 (1 page)
21 June 2012Secretary's details changed for Christine Cauldwell Bullock on 21 June 2012 (1 page)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)