ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Evolutionary Films Limited

Evolutionary Films Limited is an active company incorporated on 11 August 2014 with the registered office located in London, Greater London. Evolutionary Films Limited was registered 11 years ago.
Status
Active
Active since 9 years ago
Company No
09169081
Private limited company
Age
11 years
Incorporated 11 August 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 July 2025 (4 months ago)
Next confirmation dated 15 July 2026
Due by 29 July 2026 (8 months remaining)
Last change occurred 2 years 3 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 January 2026
Due by 31 October 2026 (11 months remaining)
Address
124 City Road
London
EC1V 2NX
England
Address changed on 23 Oct 2024 (1 year ago)
Previous address was 21 Upper Dumpton Park Road Ramsgate CT11 7PE England
Telephone
02082153340
Email
Unreported
People
Officers
4
Shareholders
55
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1976
Director • British • Lives in England • Born in Aug 1974
Director • British • Lives in Isle Of Man • Born in Aug 1965
Director • British • Lives in England • Born in Sep 1978
Mr John James Adams
PSC • British • Lives in UK • Born in Sep 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Evolutionary Film Productions Limited
John James Adams and Diane Jean Shorthouse are mutual people.
Active
Evolutionary Film Distribution Limited
John James Adams and Diane Jean Shorthouse are mutual people.
Active
Bollyver Holdings Ltd
John James Adams and Diane Jean Shorthouse are mutual people.
Active
Evolutionary TV Productions Limited
John James Adams and Diane Jean Shorthouse are mutual people.
Active
Evolutionary Film Sales Limited
John James Adams and Diane Jean Shorthouse are mutual people.
Active
Evolutionary Rights Limited
John James Adams and Diane Jean Shorthouse are mutual people.
Active
Minibots Limited
John James Adams and Diane Jean Shorthouse are mutual people.
Active
The Shorthouse Organisation Limited
Diane Jean Shorthouse is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£33.83K
Decreased by £513.41K (-94%)
Total Liabilities
-£30.75K
Decreased by £504.22K (-94%)
Net Assets
£3.08K
Decreased by £9.2K (-75%)
Debt Ratio (%)
91%
Decreased by 6.86% (-7%)
Latest Activity
Micro Accounts Submitted
29 Days Ago on 15 Oct 2025
Confirmation Submitted
3 Months Ago on 26 Jul 2025
Mr Alistair Payne Audsley Details Changed
6 Months Ago on 5 May 2025
Mr John James Adams Details Changed
6 Months Ago on 5 May 2025
Micro Accounts Submitted
1 Year Ago on 26 Oct 2024
Registered Address Changed
1 Year Ago on 23 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 22 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 22 Jul 2024
Accounting Period Extended
2 Years Ago on 29 Oct 2023
Micro Accounts Submitted
2 Years Ago on 29 Oct 2023
Get Credit Report
Discover Evolutionary Films Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 January 2025
Submitted on 15 Oct 2025
Confirmation statement made on 15 July 2025 with no updates
Submitted on 26 Jul 2025
Director's details changed for Mr John James Adams on 5 May 2025
Submitted on 6 May 2025
Director's details changed for Mr Alistair Payne Audsley on 5 May 2025
Submitted on 6 May 2025
Micro company accounts made up to 31 January 2024
Submitted on 26 Oct 2024
Registered office address changed from 21 Upper Dumpton Park Road Ramsgate CT11 7PE England to 124 City Road London EC1V 2NX on 23 October 2024
Submitted on 23 Oct 2024
Registered office address changed from G03 Bridge House 3 Mills Studios London E3 3DU United Kingdom to 21 Upper Dumpton Park Road Ramsgate CT11 7PE on 22 July 2024
Submitted on 22 Jul 2024
Confirmation statement made on 15 July 2024 with no updates
Submitted on 22 Jul 2024
Micro company accounts made up to 31 January 2023
Submitted on 29 Oct 2023
Previous accounting period extended from 30 January 2023 to 31 January 2023
Submitted on 29 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year