Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Midfield Films Limited
Midfield Films Limited is a liquidation company incorporated on 1 December 1997 with the registered office located in London, Greater London. Midfield Films Limited was registered 27 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
3 months ago
Company No
03476502
Private limited company
Age
27 years
Incorporated
1 December 1997
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
329 days
Dated
29 November 2023
(1 year 11 months ago)
Next confirmation dated
29 November 2024
Was due on
13 December 2024
(10 months ago)
Last change occurred
7 years ago
Accounts
Overdue
Accounts overdue by
589 days
For period
29 Jun
⟶
28 Jun 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
28 June 2023
Was due on
28 March 2024
(1 year 7 months ago)
Learn more about Midfield Films Limited
Contact
Update Details
Address
14 Bonhill Street
London
EC2A 4BX
Address changed on
30 Apr 2024
(1 year 6 months ago)
Previous address was
Allan House 10 John Princes Street London W1G 0AH
Companies in EC2A 4BX
Telephone
02074341101
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
James Scott Gay Rees
Director • Secretary • British • Lives in UK • Born in Jan 1967 • Film Producer
Mr James Scott Gay-Rees
PSC • British • Lives in UK • Born in Jan 1967
Ms Sophia Jane Weitzman
PSC • British • Lives in UK • Born in Mar 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Whirlwind Films Ltd
James Scott Gay Rees is a mutual person.
Active
Point Films Ltd
James Scott Gay Rees is a mutual person.
Active
Silver Films Ltd
James Scott Gay Rees is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2022)
Period Ended
28 Jun 2022
For period
28 Jun
⟶
28 Jun 2022
Traded for
12 months
Cash in Bank
£341.09K
Decreased by £61.92K (-15%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£350.43K
Decreased by £55.78K (-14%)
Total Liabilities
-£10.9K
Increased by £1.01K (+10%)
Net Assets
£339.53K
Decreased by £56.78K (-14%)
Debt Ratio (%)
3%
Increased by 0.67% (+28%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
3 Months Ago on 7 Aug 2025
Liquidator Removed By Court
3 Months Ago on 6 Aug 2025
Registered Address Changed
1 Year 6 Months Ago on 30 Apr 2024
Mr James Scott Gay Rees Details Changed
1 Year 7 Months Ago on 10 Apr 2024
Mr James Scott Gay Rees Details Changed
1 Year 7 Months Ago on 10 Apr 2024
Mr James Scott Gay-Rees (PSC) Details Changed
1 Year 7 Months Ago on 10 Apr 2024
Confirmation Submitted
1 Year 11 Months Ago on 29 Nov 2023
Voluntary Liquidator Appointed
1 Year 11 Months Ago on 16 Nov 2023
Mr James Scott Gay Rees Details Changed
2 Years Ago on 6 Nov 2023
Mr James Scott Gay-Rees (PSC) Details Changed
2 Years Ago on 6 Nov 2023
Get Alerts
Get Credit Report
Discover Midfield Films Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of a voluntary liquidator
Submitted on 7 Aug 2025
Removal of liquidator by court order
Submitted on 6 Aug 2025
Liquidators' statement of receipts and payments to 7 November 2024
Submitted on 11 Dec 2024
Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 30 April 2024
Submitted on 30 Apr 2024
Secretary's details changed for Mr James Scott Gay Rees on 10 April 2024
Submitted on 22 Apr 2024
Director's details changed for Mr James Scott Gay Rees on 10 April 2024
Submitted on 22 Apr 2024
Change of details for Mr James Scott Gay-Rees as a person with significant control on 10 April 2024
Submitted on 19 Apr 2024
Director's details changed for Mr James Scott Gay Rees on 6 November 2023
Submitted on 1 Feb 2024
Change of details for Mr James Scott Gay-Rees as a person with significant control on 6 November 2023
Submitted on 31 Jan 2024
Confirmation statement made on 29 November 2023 with no updates
Submitted on 29 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs