ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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 Jan31 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)
Contact
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
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Investment Manager • Irish • Lives in England • Born in Apr 1997
Director • Sales Director • British • Lives in England • Born in Mar 1975
Director • Managing Director • British • Lives in UK • Born in Apr 1968
Forty Films Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
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
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 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%)
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 Credit Report
Discover 101 Films Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year