ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Elmer Films Limited

Elmer Films Limited is an active company incorporated on 12 March 2019 with the registered office located in London, Greater London. Elmer Films Limited was registered 6 years ago.
Status
Active
Active since 4 years ago
Company No
11876980
Private limited company
Age
6 years
Incorporated 12 March 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 December 2025 (1 month ago)
Next confirmation dated 20 December 2026
Due by 3 January 2027 (11 months remaining)
Last change occurred 23 days ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
6 Coptic Street
London
WC1A 1NH
England
Address changed on 27 Mar 2025 (10 months ago)
Previous address was 7 st Petersgate Stockport Cheshire SK1 1EB United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1972
Andersen Press Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Andersen Press Limited
Mark James Hendle is a mutual person.
Active
Ugly Duckling Books Limited
Mark James Hendle is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Decreased by £624 (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£100
Decreased by £524 (-84%)
Total Liabilities
-£2.87K
Same as previous period
Net Assets
-£2.77K
Decreased by £524 (+23%)
Debt Ratio (%)
2868%
Increased by 2408.38% (+524%)
Latest Activity
Confirmation Submitted
23 Days Ago on 31 Dec 2025
Klaus Heinz Gerhard Flugge Resigned
1 Month Ago on 18 Dec 2025
Micro Accounts Submitted
1 Month Ago on 1 Dec 2025
Registered Address Changed
10 Months Ago on 27 Mar 2025
Mr Mark James Hendle Appointed
10 Months Ago on 26 Mar 2025
Philip Howard Chalk Resigned
10 Months Ago on 26 Mar 2025
Factory Transmedia Limited (PSC) Resigned
10 Months Ago on 26 Mar 2025
Full Accounts Submitted
11 Months Ago on 27 Feb 2025
Confirmation Submitted
1 Year 1 Month Ago on 20 Dec 2024
Full Accounts Submitted
1 Year 10 Months Ago on 28 Mar 2024
Get Credit Report
Discover Elmer Films Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 December 2025 with updates
Submitted on 31 Dec 2025
Termination of appointment of Klaus Heinz Gerhard Flugge as a director on 18 December 2025
Submitted on 31 Dec 2025
Micro company accounts made up to 31 March 2025
Submitted on 1 Dec 2025
Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB United Kingdom to 6 Coptic Street London WC1A 1NH on 27 March 2025
Submitted on 27 Mar 2025
Cessation of Factory Transmedia Limited as a person with significant control on 26 March 2025
Submitted on 27 Mar 2025
Termination of appointment of Philip Howard Chalk as a director on 26 March 2025
Submitted on 27 Mar 2025
Appointment of Mr Mark James Hendle as a director on 26 March 2025
Submitted on 27 Mar 2025
Second filing of Confirmation Statement dated 20 December 2024
Submitted on 6 Mar 2025
Second filing of Confirmation Statement dated 11 March 2020
Submitted on 6 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 27 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year