ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Evolutionary Film Distribution Limited

Evolutionary Film Distribution Limited is a dormant company incorporated on 29 December 2016 with the registered office located in Witham, Essex. Evolutionary Film Distribution Limited was registered 8 years ago.
Status
Dormant
Dormant since 1 year 1 month ago
Company No
10541497
Private limited company
Age
8 years
Incorporated 29 December 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 December 2024 (10 months ago)
Next confirmation dated 28 December 2025
Due by 11 January 2026 (1 month remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 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
People
Officers
3
Shareholders
11
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1978
Director • British • Lives in UK • Born in Apr 1976
Director • British • Lives in England • Born in Aug 1965
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 Films Limited
John James Adams and Diane Jean Shorthouse are mutual people.
Active
Evolutionary Film Productions 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 (2017–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Dormant Accounts Submitted
2 Months Ago on 5 Sep 2025
Registered Address Changed
6 Months Ago on 6 May 2025
Mr Alistair Payne Audsley Details Changed
6 Months Ago on 5 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
Confirmation Submitted
10 Months Ago on 11 Jan 2025
Registered Address Changed
1 Year Ago on 23 Oct 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 27 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 22 Jul 2024
Confirmation Submitted
1 Year 10 Months Ago on 8 Jan 2024
Get Credit Report
Discover Evolutionary Film Distribution Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 December 2024
Submitted on 5 Sep 2025
Director's details changed for Mr Alistair Payne Audsley on 5 May 2025
Submitted on 7 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
Director's details changed for Mr John James Adams on 5 May 2025
Submitted on 6 May 2025
Confirmation statement made on 28 December 2024 with no updates
Submitted on 11 Jan 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
Micro company accounts made up to 31 December 2023
Submitted on 27 Sep 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 28 December 2023 with no updates
Submitted on 8 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year