ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Longtail Films Ltd

Longtail Films Ltd is an active company incorporated on 6 April 2018 with the registered office located in Oxford, Oxfordshire. Longtail Films Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11296436
Private limited company
Age
7 years
Incorporated 6 April 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 April 2025 (8 months ago)
Next confirmation dated 17 April 2026
Due by 1 May 2026 (4 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (1 month remaining)
Contact
Address
C/O Richard Riley & Associates 22 Hampden House
Monument Business Park
Chalgrove
Oxfordshire
OX44 7RW
England
Address changed on 18 Nov 2025 (1 month ago)
Previous address was C/O Richard Riley & Associates Howbery Business Park Benson Lane Wallingford Oxfordshire OX10 8BA England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Mar 1958
Director • British • Lives in UK • Born in May 1949
Mr William Jonathan Clyde
PSC • British • Lives in UK • Born in May 1949
Mrs Pauline Sarah Clyde
PSC • British • Lives in UK • Born in Mar 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Marathan Films Ltd
William Jonathan Clyde is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£104.89K
Increased by £37.01K (+55%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£106.15K
Increased by £1.59K (+2%)
Total Liabilities
-£88.19K
Increased by £18.08K (+26%)
Net Assets
£17.96K
Decreased by £16.49K (-48%)
Debt Ratio (%)
83%
Increased by 16.03% (+24%)
Latest Activity
Registered Address Changed
1 Month Ago on 18 Nov 2025
Registered Address Changed
5 Months Ago on 8 Jul 2025
Confirmation Submitted
8 Months Ago on 25 Apr 2025
Registered Address Changed
9 Months Ago on 27 Mar 2025
Registered Address Changed
9 Months Ago on 24 Mar 2025
Full Accounts Submitted
1 Year 3 Months Ago on 1 Oct 2024
Confirmation Submitted
1 Year 8 Months Ago on 1 May 2024
Full Accounts Submitted
1 Year 11 Months Ago on 16 Jan 2024
Mrs Pauline Clyde (PSC) Details Changed
2 Years 2 Months Ago on 1 Nov 2023
Mrs Pauline Clyde Details Changed
2 Years 2 Months Ago on 1 Nov 2023
Get Credit Report
Discover Longtail Films Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Richard Riley & Associates Howbery Business Park Benson Lane Wallingford Oxfordshire OX10 8BA England to C/O Richard Riley & Associates 22 Hampden House Monument Business Park Chalgrove Oxfordshire OX44 7RW on 18 November 2025
Submitted on 18 Nov 2025
Registered office address changed from 28 Hampden House Monument Business Park, Warpsgrove Lane Chalgrove Oxford OX44 7RW England to C/O Richard Riley & Associates Howbery Business Park Benson Lane Wallingford Oxfordshire OX10 8BA on 8 July 2025
Submitted on 8 Jul 2025
Confirmation statement made on 17 April 2025 with no updates
Submitted on 25 Apr 2025
Registered office address changed from 28 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW England to 28 Hampden House Monument Business Park, Warpsgrove Lane Chalgrove Oxford OX44 7RW on 27 March 2025
Submitted on 27 Mar 2025
Registered office address changed from Unit 37D, Monument Business Park Warpsgrove Lane Chalgrove Oxford OX44 7RW England to 28 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW on 24 March 2025
Submitted on 24 Mar 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 1 Oct 2024
Confirmation statement made on 17 April 2024 with no updates
Submitted on 1 May 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 16 Jan 2024
Director's details changed for Mrs Pauline Clyde on 1 November 2023
Submitted on 1 Nov 2023
Change of details for Mrs Pauline Clyde as a person with significant control on 1 November 2023
Submitted on 1 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year