Company NameFilm Buddy Limited
DirectorBenjamin James Sweet
Company StatusActive
Company Number09749997
CategoryPrivate Limited Company
Incorporation Date26 August 2015(8 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Benjamin James Sweet
Date of BirthJuly 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed26 August 2015(same day as company formation)
RoleFilm Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressBrooke's Mill Armitage Bridge
Huddersfield
HD4 7NR
Director NameMr Matthew Tingle
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(5 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 March 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address19 Lynwood Grove Lynwood Grove
Audenshaw
Manchester
M34 5TH

Location

Registered AddressBrooke's Mill
Armitage Bridge
Huddersfield
HD4 7NR
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Filing History

29 September 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
23 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
13 September 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
23 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
4 October 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
21 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
4 May 2021Registered office address changed from Brooks Mill Armitage Bridge Huddersfield HD4 7NR England to Brooke's Mill Armitage Bridge Huddersfield HD4 7NR on 4 May 2021 (1 page)
4 May 2021Registered office address changed from 16 Holmebank Mews Brockholes Holmfirth Yorkshire HD9 7EA England to Brooks Mill Armitage Bridge Huddersfield HD4 7NR on 4 May 2021 (1 page)
15 March 2021Termination of appointment of Matthew Tingle as a director on 12 March 2021 (1 page)
1 December 2020Appointment of Mr Matthew Tingle as a director on 1 December 2020 (2 pages)
3 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
4 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
7 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
13 June 2019Micro company accounts made up to 31 August 2018 (2 pages)
4 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
30 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
31 August 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
26 August 2015Incorporation
Statement of capital on 2015-08-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 August 2015Incorporation
Statement of capital on 2015-08-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)