ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Evolutionary Film Productions Limited

Evolutionary Film Productions Limited is an active company incorporated on 2 June 2016 with the registered office located in Witham, Essex. Evolutionary Film Productions Limited was registered 9 years ago.
Status
Active
Active since 7 years ago
Company No
10211615
Private limited company
Age
9 years
Incorporated 2 June 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 June 2025 (5 months ago)
Next confirmation dated 1 June 2026
Due by 15 June 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
99 Church Street
Witham
CM8 2JW
England
Address changed on 6 May 2025 (6 months ago)
Previous address was 124 City Road London EC1V 2NX England
Telephone
020 82153340
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
25
Controllers (PSC)
2
Director • British • Lives in UK • Born in Apr 1976
Director • British • Lives in England • Born in Sep 1978
Mr John James Adams
PSC • British • Lives in UK • Born in Sep 1978
Ms Diane Jean Shorthouse
PSC • British • Lives in UK • Born in Apr 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Evolutionary Films Limited
Diane Jean Shorthouse and John James Adams are mutual people.
Active
Evolutionary Film Distribution Limited
Diane Jean Shorthouse and John James Adams 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 (2017–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£63.75K
Decreased by £65.59K (-51%)
Total Liabilities
£0
Same as previous period
Net Assets
£63.75K
Decreased by £65.59K (-51%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
5 Months Ago on 15 Jun 2025
Registered Address Changed
6 Months Ago on 6 May 2025
Ms Diane Jean Shorthouse 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
7 Months Ago on 30 Mar 2025
Registered Address Changed
1 Year Ago on 23 Oct 2024
Registered Address Changed
1 Year 3 Months Ago on 22 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 15 Jun 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 31 Mar 2024
Confirmation Submitted
2 Years 4 Months Ago on 28 Jun 2023
Get Credit Report
Discover Evolutionary Film Productions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 June 2025 with updates
Submitted on 15 Jun 2025
Director's details changed for Mr John James Adams on 5 May 2025
Submitted on 6 May 2025
Director's details changed for Ms Diane Jean Shorthouse on 5 May 2025
Submitted on 6 May 2025
Registered office address changed from 124 City Road London EC1V 2NX England to 99 Church Street Witham CM8 2JW on 6 May 2025
Submitted on 6 May 2025
Statement of capital following an allotment of shares on 25 March 2025
Submitted on 18 Apr 2025
Statement of capital following an allotment of shares on 13 June 2024
Submitted on 18 Apr 2025
Micro company accounts made up to 30 June 2024
Submitted on 30 Mar 2025
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 1 June 2024 with updates
Submitted on 15 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year