QWERTY FILMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameQWERTY FILMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03804831
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of QWERTY FILMS LIMITED?

    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is QWERTY FILMS LIMITED located?

    Registered Office Address
    5 First Floor
    5 Fleet Place
    EC4M 7RD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of QWERTY FILMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KUHN & CO. LIMITEDJul 09, 1999Jul 09, 1999

    What are the latest accounts for QWERTY FILMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for QWERTY FILMS LIMITED?

    Last Confirmation Statement Made Up ToJul 09, 2025
    Next Confirmation Statement DueJul 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 09, 2024
    OverdueNo

    What are the latest filings for QWERTY FILMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 09, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    4 pagesAA

    Micro company accounts made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Jul 09, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 2nd Floor, 29 Poland Street Poland Street London W1F 8QR England to 5 First Floor 5 Fleet Place London EC4M 7rd on Apr 18, 2023

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Jul 09, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Jul 09, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 09, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Micro company accounts made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Jul 09, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    3 pagesAA

    Confirmation statement made on Jul 09, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Jul 09, 2017 with no updates

    3 pagesCS01

    Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to 2nd Floor, 29 Poland Street Poland Street London W1F 8QR on Jul 17, 2017

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Confirmation statement made on Jul 09, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Jul 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2015

    Statement of capital on Jul 30, 2015

    • Capital: GBP 111
    SH01

    Annual return made up to Jul 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2014

    Statement of capital on Jul 21, 2014

    • Capital: GBP 111
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Jul 09, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2013

    Statement of capital following an allotment of shares on Jul 17, 2013

    SH01

    Who are the officers of QWERTY FILMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KUHN, Michael Ashton
    32 Highbury Place
    N5 1QP London
    Director
    32 Highbury Place
    N5 1QP London
    EnglandBritishCompany Director73451070001
    BURTON KUHN, Caroline
    32 Highbury Place
    N5 1QP London
    Secretary
    32 Highbury Place
    N5 1QP London
    British65114080003
    KUHN, Michael Ashton
    32 Highbury Place
    N5 1QP London
    Secretary
    32 Highbury Place
    N5 1QP London
    British73451070001
    TANDY, Jill Hayley
    6 Walpole Gardens
    W4 4HG London
    Secretary
    6 Walpole Gardens
    W4 4HG London
    British73383550001
    DORSEYLAW SECRETARIES LIMITED
    21 Wilson Street
    EC2M 2TD London
    Secretary
    21 Wilson Street
    EC2M 2TD London
    74615640001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    RITCHIE, Liz
    Upper Toucks Farm
    AB39 3XB Stonehaven
    Kincardineshire
    Director
    Upper Toucks Farm
    AB39 3XB Stonehaven
    Kincardineshire
    BritishAccountant95189460001
    TANDY, Jill Hayley
    6 Walpole Gardens
    W4 4HG London
    Director
    6 Walpole Gardens
    W4 4HG London
    EnglandBritishFilm Production Executive73383550001
    WOOLLEY, Mark Stefan
    26 Percy Laurie House
    217 Upper Richmond Road Putney
    SW15 6SY London
    Director
    26 Percy Laurie House
    217 Upper Richmond Road Putney
    SW15 6SY London
    EnglandBritishCfo116679080001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of QWERTY FILMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    J3 Media Limited
    Holborn Circus
    EC1N 2HA London
    First Floor Thavies Inn House / 3-4
    England
    Apr 06, 2016
    Holborn Circus
    EC1N 2HA London
    First Floor Thavies Inn House / 3-4
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number04088384
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does QWERTY FILMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Mar 13, 2006
    Delivered On Mar 28, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All interest in the sum from time to time standing to the credit of the interest-bearing deposit account with account number 10496244 including any interest which accrues in respect of the same and has not been paid to by the company.
    Persons Entitled
    • Rsa Films Limited
    Transactions
    • Mar 28, 2006Registration of a charge (395)
    Rent deposit deed supplemental to an underlease
    Created On Feb 28, 2003
    Delivered On Mar 13, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company by way of charge and with full title guarantee, charges in favour of rsa films limited all its interest (if any) in the sum from time to time standing to the credit of the interest-bearing deposit account at child & co bankers;. See the mortgage charge document for full details.
    Persons Entitled
    • Rsa Films Limited
    Transactions
    • Mar 13, 2003Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0