ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Augusta Film Limited Liability Partnership

The Augusta Film Limited Liability Partnership is an active company incorporated on 1 July 2003 with the registered office located in Horsham, West Sussex. The Augusta Film Limited Liability Partnership was registered 22 years ago.
Status
Active
Active since incorporation
Company No
OC304982
Limited liability partnership
Age
22 years
Incorporated 1 July 2003
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 December 2024 (1 year ago)
Next confirmation dated 31 December 2025
Was due on 14 January 2026 (12 days ago)
Last change occurred 9 years ago
Accounts
Submitted
For period 6 Apr5 Apr 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 5 April 2026
Due by 5 January 2027 (11 months remaining)
Contact
Address
Ground Floor South Suite Afon House
Worthing Road
Horsham
West Sussex
RH12 1TL
United Kingdom
Address changed on 22 Jan 2025 (1 year ago)
Previous address was Quayside House, Highland Terrace Tiverton EX16 6PT England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
35
Shareholders
-
Controllers (PSC)
1
Lives in England • Born in Jul 1949
British • Lives in UK • Born in Sep 1944
Lives in UK • Born in Oct 1950
Lives in UK • Born in Feb 1962
Lives in England • Born in Jan 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
A.F.Reginiano Limited
Rudolph Jack Paul Alfred Reginiano is a mutual person.
Active
81 Canfield Gardens Limited
James Heneage Radice is a mutual person.
Active
The Mercia Film Limited Liability Partnership
MFF Leasing Limited and John Nicholas Hardy are mutual people.
Active
Canford School,Limited
Michael Makepeace Eugene Jeffries is a mutual person.
Active
A.F.R.Refrigeration Limited
Rudolph Jack Paul Alfred Reginiano is a mutual person.
Active
Charterist Investments Limited
Stephen John Allen is a mutual person.
Active
AFR Developments Limited
Rudolph Jack Paul Alfred Reginiano is a mutual person.
Active
Catalyst Market Solutions Ltd
Gary Lloyd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
5 Apr 2025
For period 5 Apr5 Apr 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£29.21M
Decreased by £707K (-2%)
Total Liabilities
£0
Decreased by £1.61M (-100%)
Net Assets
£29.21M
Increased by £906K (+3%)
Debt Ratio (%)
0%
Decreased by 5.39% (-100%)
Latest Activity
Full Accounts Submitted
21 Days Ago on 5 Jan 2026
Registered Address Changed
1 Year Ago on 22 Jan 2025
Confirmation Submitted
1 Year Ago on 20 Jan 2025
Full Accounts Submitted
1 Year Ago on 3 Jan 2025
Confirmation Submitted
2 Years Ago on 7 Jan 2024
Registered Address Changed
2 Years Ago on 7 Jan 2024
Full Accounts Submitted
2 Years Ago on 5 Jan 2024
Mr John Nicholas Hardy Appointed
2 Years 6 Months Ago on 27 Jul 2023
Matrix Partnership Services Limited Resigned
2 Years 6 Months Ago on 27 Jul 2023
Miss Elizabeth Kay Harriman Details Changed
5 Years Ago on 30 Jan 2020
Get Credit Report
Discover The Augusta Film Limited Liability Partnership's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Member's details changed for Miss Elizabeth Kay Harriman on 30 January 2020
Submitted on 20 Jan 2026
Total exemption full accounts made up to 5 April 2025
Submitted on 5 Jan 2026
Registered office address changed from Quayside House, Highland Terrace Tiverton EX16 6PT England to Ground Floor South Suite Afon House Worthing Road Horsham West Sussex RH12 1TL on 22 January 2025
Submitted on 22 Jan 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 20 Jan 2025
Total exemption full accounts made up to 5 April 2024
Submitted on 3 Jan 2025
Registered office address changed from Ground Floor South Suite Afon House Worthing Road Horsham West Sussex RH12 1TL England to Quayside House, Highland Terrace Tiverton EX16 6PT on 7 January 2024
Submitted on 7 Jan 2024
Confirmation statement made on 31 December 2023 with no updates
Submitted on 7 Jan 2024
Total exemption full accounts made up to 5 April 2023
Submitted on 5 Jan 2024
Appointment of Mr John Nicholas Hardy as a member on 27 July 2023
Submitted on 28 Jul 2023
Termination of appointment of Matrix Partnership Services Limited as a member on 27 July 2023
Submitted on 27 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year