ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Acorn Film & Video Ltd

Acorn Film & Video Ltd is an active company incorporated on 26 September 1996 with the registered office located in Belfast, County Antrim. Acorn Film & Video Ltd was registered 29 years ago.
Status
Active
Active since incorporation
Company No
NI031364
Private limited company
Northern Ireland Company
Age
29 years
Incorporated 26 September 1996
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 15 November 2024 (11 months ago)
Next confirmation dated 15 November 2025
Due by 29 November 2025 (27 days remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Aug30 Apr 2024 (9 months)
Accounts type is Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
Second Floor, Victoria House
15-17 Gloucester Street
Belfast
BT1 4LS
Northern Ireland
Address changed on 21 May 2025 (5 months ago)
Previous address was C/O Arthur Cox Victoria House Gloucester Street Belfast BT1 4LS United Kingdom
Telephone
02890240977
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1966
Director • British • Lives in UK • Born in Feb 1981
Director • British • Lives in England • Born in Jan 1979
Director • British • Lives in England • Born in Mar 1964
Sunbelt Rentals Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sunbelt Rentals Limited
Philip John Parker, Philip Geoffrey Hardy, and 1 more are mutual people.
Active
Eve Trakway Limited
Philip John Parker and Michael Richard Pratt are mutual people.
Active
Pke Lighting Limited
Philip John Parker and Michael Richard Pratt are mutual people.
Active
Movietech Camera Rentals Ltd
Philip John Parker and Michael Richard Pratt are mutual people.
Active
Movietech Cymru Ltd
Philip John Parker and Michael Richard Pratt are mutual people.
Active
ATM Traffic Solutions Limited
Philip John Parker and Michael Richard Pratt are mutual people.
Active
Anglia Traffic Management Group Limited
Philip John Parker and Michael Richard Pratt are mutual people.
Active
Accession Holdings Limited
Philip John Parker and Michael Richard Pratt are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Jul30 Apr 2024
Traded for 9 months
Cash in Bank
Unreported
Decreased by £1.53M (-100%)
Turnover
£287.55K
Increased by £287.55K (%)
Employees
3
Decreased by 2 (-40%)
Total Assets
£2.65M
Decreased by £1.06M (-29%)
Total Liabilities
£0
Decreased by £647.62K (-100%)
Net Assets
£2.65M
Decreased by £415.62K (-14%)
Debt Ratio (%)
0%
Decreased by 17.46% (-100%)
Latest Activity
Registered Address Changed
5 Months Ago on 21 May 2025
Michael Richard Pratt Resigned
8 Months Ago on 3 Mar 2025
Full Accounts Submitted
9 Months Ago on 29 Jan 2025
Confirmation Submitted
11 Months Ago on 15 Nov 2024
Andrew John Wright Resigned
1 Year 6 Months Ago on 1 May 2024
Accounting Period Shortened
1 Year 7 Months Ago on 11 Mar 2024
Registered Address Changed
1 Year 8 Months Ago on 19 Feb 2024
Eric Watkins Resigned
1 Year 8 Months Ago on 14 Feb 2024
Mr Eric Watkins Appointed
1 Year 10 Months Ago on 2 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 20 Dec 2023
Get Credit Report
Discover Acorn Film & Video 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 Arthur Cox Victoria House Gloucester Street Belfast BT1 4LS United Kingdom to Second Floor, Victoria House 15-17 Gloucester Street Belfast BT1 4LS on 21 May 2025
Submitted on 21 May 2025
Termination of appointment of Michael Richard Pratt as a director on 3 March 2025
Submitted on 1 Apr 2025
Full accounts made up to 30 April 2024
Submitted on 29 Jan 2025
Confirmation statement made on 15 November 2024 with no updates
Submitted on 15 Nov 2024
Termination of appointment of Andrew John Wright as a director on 1 May 2024
Submitted on 12 Sep 2024
Current accounting period shortened from 31 July 2024 to 30 April 2024
Submitted on 11 Mar 2024
Registered office address changed from 13 Fitzwilliam Street Belfast BT9 6AW to C/O Arthur Cox Victoria House Gloucester Street Belfast BT1 4LS on 19 February 2024
Submitted on 19 Feb 2024
Termination of appointment of Eric Watkins as a secretary on 14 February 2024
Submitted on 19 Feb 2024
Appointment of Mr Eric Watkins as a secretary on 2 January 2024
Submitted on 9 Jan 2024
Confirmation statement made on 15 November 2023 with updates
Submitted on 20 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year