ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Codename Films Ltd

Codename Films Ltd is an active company incorporated on 9 March 2023 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Codename Films Ltd was registered 2 years 6 months ago.
Status
Active
Active since incorporation
Company No
14717928
Private limited company
Age
2 years 6 months
Incorporated 9 March 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 March 2025 (6 months ago)
Next confirmation dated 8 March 2026
Due by 22 March 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 9 Mar28 Feb 2024 (11 months)
Accounts type is Unaudited Abridged
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
Collingwood Buildings
38 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
England
Address changed on 6 Mar 2025 (6 months ago)
Previous address was Rotterdam House 116 Quayside Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1985
The Codename Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Light Nights Ltd
Richard John Thompson is a mutual person.
Active
Tape Deck Ltd
Richard John Thompson is a mutual person.
Active
The Codename Group Ltd
Richard John Thompson is a mutual person.
Active
RJ Thompson Ltd
Richard John Thompson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
28 Feb 2024
For period 28 Feb28 Feb 2024
Traded for 12 months
Cash in Bank
£32.78K
Turnover
Unreported
Employees
1
Total Assets
£40.08K
Total Liabilities
-£64.8K
Net Assets
-£24.71K
Debt Ratio (%)
162%
Latest Activity
Confirmation Submitted
5 Months Ago on 19 Mar 2025
The Codename Group Ltd (PSC) Appointed
6 Months Ago on 7 Mar 2025
Richard John Thompson (PSC) Resigned
6 Months Ago on 7 Mar 2025
Registered Address Changed
6 Months Ago on 6 Mar 2025
Abridged Accounts Submitted
9 Months Ago on 29 Nov 2024
Confirmation Submitted
1 Year 5 Months Ago on 13 Mar 2024
Accounting Period Shortened
1 Year 6 Months Ago on 12 Feb 2024
Incorporated
2 Years 6 Months Ago on 9 Mar 2023
Get Credit Report
Discover Codename Films Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 March 2025 with updates
Submitted on 19 Mar 2025
Cessation of Richard John Thompson as a person with significant control on 7 March 2025
Submitted on 12 Mar 2025
Notification of The Codename Group Ltd as a person with significant control on 7 March 2025
Submitted on 12 Mar 2025
Registered office address changed from Rotterdam House 116 Quayside Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY United Kingdom to Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 6 March 2025
Submitted on 6 Mar 2025
Unaudited abridged accounts made up to 28 February 2024
Submitted on 29 Nov 2024
Confirmation statement made on 8 March 2024 with updates
Submitted on 13 Mar 2024
Current accounting period shortened from 31 March 2024 to 28 February 2024
Submitted on 12 Feb 2024
Incorporation
Submitted on 9 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year