Company NamePinball Films Limited
Company StatusActive
Company Number03739500
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Ashley Nicholas Horner
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1999(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address14 Cherryburn Gardens
Fenham
Newcastle Upon Tyne
Tyne And Wear
NE4 9UQ
Secretary NameMichael David Mitchell
NationalityBritish
StatusCurrent
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Mountfield Gardens
Newcastle Upon Tyne
NE3 3DB
Director NameMr Keith James Bell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2020(20 years, 12 months after company formation)
Appointment Duration4 years, 1 month
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address5 Charlotte Square
Newcastle Upon Tyne
NE1 4XF
Director NameMr Stuart Edward Wright
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(23 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleScreenwriter
Country of ResidenceEngland
Correspondence Address3 Brisbane Road
London
E10 5NE
Director NameDaniel Cohen
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleCameraman
Correspondence Address5a Lady Somerset Road
London
NW5 1UR
Director NameMichael David Mitchell
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address34 Mountfield Gardens
Newcastle Upon Tyne
NE3 3DB
Director NameGavin Mansel Williams
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleWriter
Correspondence Address4 The Crescent
Ponteland
Newcastle Upon Tyne
NE20 9AL

Contact

Websitepinballfilms.com
Telephone0191 2324895
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address5 Charlotte Square
Newcastle Upon Tyne
NE1 4XF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£112,280
Cash£619
Current Liabilities£115,923

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 March 2023 (1 year, 1 month ago)
Next Return Due7 April 2024 (overdue)

Filing History

9 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
24 March 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
20 March 2020Appointment of Mr Keith James Bell as a director on 14 March 2020 (2 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
26 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
27 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
26 May 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(4 pages)
25 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(4 pages)
29 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(4 pages)
27 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(4 pages)
9 February 2015Registered office address changed from St. Thomas Street Business Centre Newcastle upon Tyne NE1 4LE to C/O Pinball Films Ltd 5 Charlotte Square Newcastle upon Tyne NE1 4XF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from St. Thomas Street Business Centre Newcastle upon Tyne NE1 4LE to C/O Pinball Films Ltd 5 Charlotte Square Newcastle upon Tyne NE1 4XF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from St. Thomas Street Business Centre Newcastle upon Tyne NE1 4LE to C/O Pinball Films Ltd 5 Charlotte Square Newcastle upon Tyne NE1 4XF on 9 February 2015 (1 page)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(4 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(4 pages)
13 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Ashley Nicholas Horner on 23 March 2010 (2 pages)
28 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Ashley Nicholas Horner on 23 March 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 March 2009Return made up to 23/03/09; full list of members (3 pages)
23 March 2009Return made up to 23/03/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 July 2008Return made up to 24/03/08; full list of members
  • 363(287) ‐ Registered office changed on 03/07/08
  • 363(288) ‐ Director resigned
(7 pages)
3 July 2008Return made up to 24/03/08; full list of members
  • 363(287) ‐ Registered office changed on 03/07/08
  • 363(288) ‐ Director resigned
(7 pages)
21 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 July 2007Registered office changed on 27/07/07 from: unit 23 6 charlotte square newcastle upon tyne tyne and wear NE1 4XF (1 page)
27 July 2007Registered office changed on 27/07/07 from: unit 23 6 charlotte square newcastle upon tyne tyne and wear NE1 4XF (1 page)
10 May 2007Return made up to 24/03/07; full list of members (2 pages)
10 May 2007Return made up to 24/03/07; full list of members (2 pages)
11 May 2006Return made up to 24/03/06; full list of members (7 pages)
11 May 2006Return made up to 24/03/06; full list of members (7 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 May 2005Director's particulars changed (1 page)
5 May 2005Director's particulars changed (1 page)
5 May 2005Return made up to 24/03/05; full list of members (3 pages)
5 May 2005Return made up to 24/03/05; full list of members (3 pages)
29 March 2005Registered office changed on 29/03/05 from: 7 old eldon square newcastle upon tyne NE1 7JG (1 page)
29 March 2005Registered office changed on 29/03/05 from: 7 old eldon square newcastle upon tyne NE1 7JG (1 page)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 August 2004Return made up to 24/03/04; change of members (7 pages)
11 August 2004Return made up to 24/03/04; change of members (7 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
10 December 2003Return made up to 24/03/03; no change of members (8 pages)
10 December 2003Return made up to 24/03/03; no change of members (8 pages)
13 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 June 2002Return made up to 24/03/02; full list of members
  • 363(287) ‐ Registered office changed on 18/06/02
(7 pages)
18 June 2002Return made up to 24/03/02; full list of members
  • 363(287) ‐ Registered office changed on 18/06/02
(7 pages)
21 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 December 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 June 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 May 2000Return made up to 24/03/00; full list of members (7 pages)
31 May 2000Return made up to 24/03/00; full list of members (7 pages)
24 March 1999Incorporation (17 pages)
24 March 1999Incorporation (17 pages)