ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aubrey Flint Film Ltd

Aubrey Flint Film Ltd is an active company incorporated on 12 April 2022 with the registered office located in London, Greater London. Aubrey Flint Film Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14041132
Private limited company
Age
3 years
Incorporated 12 April 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 January 2025 (11 months ago)
Next confirmation dated 6 January 2026
Due by 20 January 2026 (1 month remaining)
Last change occurred 2 years 11 months ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year 1 month remaining)
Address
92 Somers Road
London
Mr
E17 6RS
United Kingdom
Address changed on 28 Jul 2025 (4 months ago)
Previous address was 245 Lancing Road Sheffield S2 4EW England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Film Director • English • Lives in England • Born in Aug 1996
Director • Producer • British • Lives in England • Born in Feb 1981
Mr Jack Edward Spring
PSC • English • Lives in England • Born in Aug 1996
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Venus And The Sun Limited
Andrew William Hugh Brunskill is a mutual person.
Active
Sums Film And Media Ltd
Andrew William Hugh Brunskill is a mutual person.
Active
Circus Pictures Film Limited
Jack Edward Spring is a mutual person.
Active
Clubhouse Mobile Mini Golf Ltd
Jack Edward Spring is a mutual person.
Active
Surge Corporate Animations Ltd
Jack Edward Spring is a mutual person.
Active
Shush Films Limited
Jack Edward Spring is a mutual person.
Active
Electric Destiny Ltd
Andrew William Hugh Brunskill is a mutual person.
Active
Send My Stuff To Space Limited
Jack Edward Spring is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
£4.76K
Increased by £4.71K (+9610%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£6.28K
Increased by £6.19K (+6378%)
Total Liabilities
-£84.53K
Increased by £17.38K (+26%)
Net Assets
-£78.25K
Decreased by £11.19K (+17%)
Debt Ratio (%)
1345%
Decreased by 67890.86% (-98%)
Latest Activity
New Charge Registered
1 Month Ago on 5 Nov 2025
Full Accounts Submitted
1 Month Ago on 4 Nov 2025
Registered Address Changed
4 Months Ago on 28 Jul 2025
Registered Address Changed
7 Months Ago on 23 Apr 2025
Registered Address Changed
7 Months Ago on 22 Apr 2025
Giles Alderson (PSC) Resigned
8 Months Ago on 28 Mar 2025
Giles Alderson Resigned
8 Months Ago on 28 Mar 2025
Mr Andrew William Hugh Brunskill Appointed
9 Months Ago on 18 Mar 2025
Confirmation Submitted
10 Months Ago on 22 Jan 2025
Full Accounts Submitted
11 Months Ago on 13 Jan 2025
Get Credit Report
Discover Aubrey Flint Film Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 140411320001, created on 5 November 2025
Submitted on 23 Nov 2025
Total exemption full accounts made up to 30 April 2025
Submitted on 4 Nov 2025
Registered office address changed from 245 Lancing Road Sheffield S2 4EW England to 92 Somers Road London Mr E17 6RS on 28 July 2025
Submitted on 28 Jul 2025
Registered office address changed from 92 Somers Road London E17 6RS England to 245 Lancing Road Sheffield S2 4EW on 23 April 2025
Submitted on 23 Apr 2025
Registered office address changed from 215-221 Borough High Street C/O Eam London London SE1 1JA United Kingdom to 92 Somers Road London E17 6RS on 22 April 2025
Submitted on 22 Apr 2025
Termination of appointment of Giles Alderson as a director on 28 March 2025
Submitted on 28 Mar 2025
Cessation of Giles Alderson as a person with significant control on 28 March 2025
Submitted on 28 Mar 2025
Appointment of Mr Andrew William Hugh Brunskill as a director on 18 March 2025
Submitted on 19 Mar 2025
Confirmation statement made on 6 January 2025 with no updates
Submitted on 22 Jan 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 13 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year