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
101 Films Limited
101 Films Limited is an active company incorporated on 7 September 2011 with the registered office located in London, Greater London. 101 Films Limited was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07766163
Private limited company
Age
14 years
Incorporated
7 September 2011
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
1 March 2025
(10 months ago)
Next confirmation dated
1 March 2026
Due by
15 March 2026
(1 month remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about 101 Films Limited
Contact
Update Details
Address
46/48 Beak Street
London
W1F 9RJ
England
Address changed on
14 Jan 2025
(1 year ago)
Previous address was
30-34 North Street Hailsham East Sussex BN27 1DW
Companies in W1F 9RJ
Telephone
Unreported
Email
Unreported
Website
101-films.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Rhiannon MC Gowan
Director • Investment Manager • Irish • Lives in England • Born in Apr 1997
Martin Andrew Lyon
Director • Sales Director • British • Lives in England • Born in Mar 1975
Robert Stephen Price
Director • Managing Director • British • Lives in UK • Born in Apr 1968
Inca Lockhart-Ross
Secretary
Forty Films Limited
PSC
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
Lyon Property Group Limited
Martin Andrew Lyon is a mutual person.
Active
Winstanley Property Limited
Martin Andrew Lyon is a mutual person.
Active
Sandbrook Homes Limited
Martin Andrew Lyon is a mutual person.
Active
Slimrchat Group Limited
Robert Stephen Price is a mutual person.
Active
Games Marketing Network Limited
Robert Stephen Price is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£150.03K
Increased by £114.87K (+327%)
Turnover
Unreported
Decreased by £2.23M (-100%)
Employees
4
Decreased by 2 (-33%)
Total Assets
£5.77M
Increased by £556.78K (+11%)
Total Liabilities
-£2.95M
Decreased by £5.89K (-0%)
Net Assets
£2.82M
Increased by £562.68K (+25%)
Debt Ratio (%)
51%
Decreased by 5.57% (-10%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 8 Dec 2025
Paul Mc Gowan Resigned
2 Months Ago on 16 Nov 2025
Tropico Limited (PSC) Details Changed
4 Months Ago on 4 Sep 2025
Mr Paul Mc Gowan Appointed
5 Months Ago on 18 Aug 2025
New Charge Registered
6 Months Ago on 11 Jul 2025
New Charge Registered
6 Months Ago on 11 Jul 2025
New Charge Registered
6 Months Ago on 11 Jul 2025
New Charge Registered
6 Months Ago on 11 Jul 2025
Miss Rhiannon Mc Gowan Appointed
8 Months Ago on 1 May 2025
Confirmation Submitted
10 Months Ago on 18 Mar 2025
Get Alerts
Get Credit Report
Discover 101 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
Total exemption full accounts made up to 31 December 2024
Submitted on 8 Dec 2025
Termination of appointment of Paul Mc Gowan as a director on 16 November 2025
Submitted on 25 Nov 2025
Change of details for Tropico Limited as a person with significant control on 4 September 2025
Submitted on 10 Sep 2025
Appointment of Mr Paul Mc Gowan as a director on 18 August 2025
Submitted on 5 Sep 2025
Registration of charge 077661630007, created on 11 July 2025
Submitted on 28 Jul 2025
Registration of charge 077661630006, created on 11 July 2025
Submitted on 23 Jul 2025
Registration of charge 077661630005, created on 11 July 2025
Submitted on 23 Jul 2025
Registration of charge 077661630004, created on 11 July 2025
Submitted on 21 Jul 2025
Appointment of Miss Rhiannon Mc Gowan as a director on 1 May 2025
Submitted on 6 May 2025
Confirmation statement made on 1 March 2025 with updates
Submitted on 18 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs