Company NameReal Life Films Ltd
DirectorDavid Pethick
Company StatusActive
Company Number06071243
CategoryPrivate Limited Company
Incorporation Date29 January 2007(17 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameDavid Pethick
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2007(same day as company formation)
RoleVideographer, Manager
Country of ResidenceUnited Kingdom
Correspondence Address43 Victoria Terrace
Whitley Bay
NE26 2QN
Director NameHilary Ruth Pethick
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address45 Percy Road
Whitley Bay
Tyne And Wear
NE26 2AY
Secretary NameHilary Ruth Pethick
NationalityBritish
StatusResigned
Appointed29 January 2007(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address45 Percy Road
Whitley Bay
Tyne And Wear
NE26 2AY
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed29 January 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed29 January 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitereallifefilms.co.uk
Telephone0800 0811982
Telephone regionFreephone

Location

Registered Address43 Victoria Terrace
Whitley Bay
NE26 2QN
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Financials

Year2013
Net Worth£1,170
Cash£655
Current Liabilities£6,530

Accounts

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

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Filing History

24 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
12 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
26 March 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
26 March 2019Register inspection address has been changed from 4 Bideford Gardens Bideford Gardens Whitley Bay NE26 1QW England to 1 Seaton Crescent Monkseaton Whitley Bay NE25 8DG (1 page)
25 March 2019Registered office address changed from 45 Percy Road Whitley Bay Tyne and Wear NE26 2AY to 1 Seaton Crescent Monkseaton Whitley Bay Tyne and Wear NE25 8DG on 25 March 2019 (1 page)
28 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
5 March 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
23 January 2017Register inspection address has been changed to 4 Bideford Gardens Bideford Gardens Whitley Bay NE26 1QW (1 page)
23 January 2017Register(s) moved to registered inspection location 4 Bideford Gardens Bideford Gardens Whitley Bay NE26 1QW (1 page)
23 January 2017Register inspection address has been changed to 4 Bideford Gardens Bideford Gardens Whitley Bay NE26 1QW (1 page)
23 January 2017Register(s) moved to registered inspection location 4 Bideford Gardens Bideford Gardens Whitley Bay NE26 1QW (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 12
(3 pages)
21 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 12
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 12
(3 pages)
1 April 2015Termination of appointment of Hilary Ruth Pethick as a secretary on 20 January 2015 (1 page)
1 April 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 12
(3 pages)
1 April 2015Termination of appointment of Hilary Ruth Pethick as a director on 20 January 2015 (1 page)
1 April 2015Termination of appointment of Hilary Ruth Pethick as a secretary on 20 January 2015 (1 page)
1 April 2015Termination of appointment of Hilary Ruth Pethick as a director on 20 January 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 12
(4 pages)
24 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 12
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
19 February 2013Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR United Kingdom on 19 February 2013 (1 page)
19 February 2013Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR United Kingdom on 19 February 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2012Director's details changed for Hilary Ruth Pethick on 28 January 2012 (2 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
31 January 2012Director's details changed for Hilary Ruth Pethick on 28 January 2012 (2 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
21 December 2011Registered office address changed from 22 Eastbourne Gardens Whitley Bay NE26 1PT on 21 December 2011 (1 page)
21 December 2011Registered office address changed from 22 Eastbourne Gardens Whitley Bay NE26 1PT on 21 December 2011 (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Secretary's details changed for Hilary Ruth Pethick on 20 December 2011 (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Director's details changed for David Pethick on 20 December 2011 (2 pages)
20 December 2011Secretary's details changed for Hilary Ruth Pethick on 20 December 2011 (1 page)
20 December 2011Director's details changed for David Pethick on 20 December 2011 (2 pages)
4 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for David Pethick on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Hilary Ruth Pethick on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Hilary Ruth Pethick on 26 February 2010 (2 pages)
26 February 2010Director's details changed for David Pethick on 26 February 2010 (2 pages)
26 February 2009Return made up to 29/01/09; full list of members (3 pages)
26 February 2009Director's change of particulars / david pethick / 01/03/2008 (1 page)
26 February 2009Return made up to 29/01/09; full list of members (3 pages)
26 February 2009Director and secretary's change of particulars / hilary pethick / 01/01/2009 (1 page)
26 February 2009Director's change of particulars / david pethick / 01/03/2008 (1 page)
26 February 2009Director and secretary's change of particulars / hilary pethick / 01/01/2009 (1 page)
26 February 2009Director and secretary's change of particulars / hilary pethick / 01/01/2009 (1 page)
26 February 2009Director and secretary's change of particulars / hilary pethick / 01/01/2009 (1 page)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 February 2008Return made up to 29/01/08; full list of members (2 pages)
8 February 2008Return made up to 29/01/08; full list of members (2 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 November 2007Accounting reference date shortened from 31/01/08 to 31/03/07 (1 page)
30 November 2007Accounting reference date shortened from 31/01/08 to 31/03/07 (1 page)
21 February 2007New secretary appointed;new director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007Ad 29/01/07--------- £ si 10@1=10 £ ic 2/12 (2 pages)
21 February 2007New secretary appointed;new director appointed (2 pages)
21 February 2007Ad 29/01/07--------- £ si 10@1=10 £ ic 2/12 (2 pages)
21 February 2007New director appointed (2 pages)
29 January 2007Secretary resigned (1 page)
29 January 2007Incorporation (13 pages)
29 January 2007Director resigned (1 page)
29 January 2007Secretary resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Incorporation (13 pages)