Company NameIthica Films Limited
DirectorsMatthew McGough and Paula McGough
Company StatusIn Administration
Company Number08930607
CategoryPrivate Limited Company
Incorporation Date10 March 2014(10 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Matthew McGough
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(same day as company formation)
RoleMedia Specialist
Country of ResidenceEngland
Correspondence Address1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director NameMrs Paula McGough
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2014(7 months, 4 weeks after company formation)
Appointment Duration9 years, 5 months
RoleBusiness Administrator
Country of ResidenceEngland
Correspondence Address1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX

Location

Registered Address1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

5 at £1Matthew Mcgough
50.00%
Ordinary
5 at £1Paula Mcgough
50.00%
Ordinary

Accounts

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

Returns

Latest Return9 March 2023 (1 year, 1 month ago)
Next Return Due23 March 2024 (overdue)

Charges

19 May 2019Delivered on: 7 June 2019
Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Outstanding
12 November 2018Delivered on: 19 November 2018
Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited.

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding

Filing History

6 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
9 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
7 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
15 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
9 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
15 April 2021Registered office address changed from Boho One Bridge Street West Middlesbrough Cleveland TS2 1AE England to Unit 1 Marsh Street Cannon Park Middlesbrough TS1 5JH on 15 April 2021 (1 page)
19 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
15 July 2020Micro company accounts made up to 31 March 2020 (6 pages)
19 May 2020Director's details changed for Mr Matthew Mcgough on 19 May 2020 (2 pages)
19 May 2020Change of details for Mrs Paula Mcgough as a person with significant control on 19 May 2020 (2 pages)
19 May 2020Change of details for Mr Matthew Mcgough as a person with significant control on 19 May 2020 (2 pages)
19 May 2020Director's details changed for Mrs Paula Mcgough on 19 May 2020 (2 pages)
20 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
7 June 2019Registration of charge 089306070002, created on 19 May 2019 (12 pages)
24 April 2019Micro company accounts made up to 31 March 2019 (6 pages)
12 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
19 November 2018Registration of charge 089306070001, created on 12 November 2018 (22 pages)
19 November 2018Director's details changed for Mrs Paula Mcgough on 2 November 2018 (2 pages)
19 November 2018Director's details changed for Mr Matthew Mcgough on 2 November 2018 (2 pages)
19 November 2018Change of details for Mrs Paula Mcgough as a person with significant control on 2 November 2018 (2 pages)
9 July 2018Micro company accounts made up to 31 March 2018 (6 pages)
19 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 July 2017Director's details changed for Mrs Paula Mcgough on 20 July 2017 (2 pages)
24 July 2017Director's details changed for Mr Matthew Mcgough on 20 July 2017 (2 pages)
24 July 2017Change of details for Mr Matthew Mcgough as a person with significant control on 20 July 2017 (2 pages)
24 July 2017Change of details for Mrs Paula Mcgough as a person with significant control on 20 July 2017 (2 pages)
24 July 2017Change of details for Mr Matthew Mcgough as a person with significant control on 20 July 2017 (2 pages)
24 July 2017Director's details changed for Mrs Paula Mcgough on 20 July 2017 (2 pages)
24 July 2017Change of details for Mrs Paula Mcgough as a person with significant control on 20 July 2017 (2 pages)
24 July 2017Director's details changed for Mr Matthew Mcgough on 20 July 2017 (2 pages)
3 April 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
24 August 2016Director's details changed for Mrs Paula Mcgough on 21 July 2016 (2 pages)
24 August 2016Director's details changed for Mrs Paula Mcgough on 21 July 2016 (2 pages)
24 August 2016Director's details changed for Mr Matthew Mcgough on 21 July 2016 (2 pages)
24 August 2016Director's details changed for Mr Matthew Mcgough on 21 July 2016 (2 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 10
(4 pages)
17 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 10
(4 pages)
24 February 2016Registered office address changed from 3 Gooch Close Stockton-on-Tees Cleveland TS19 8GE to Boho One Bridge Street West Middlesbrough Cleveland TS2 1AE on 24 February 2016 (1 page)
24 February 2016Registered office address changed from 3 Gooch Close Stockton-on-Tees Cleveland TS19 8GE to Boho One Bridge Street West Middlesbrough Cleveland TS2 1AE on 24 February 2016 (1 page)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 May 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 10
(3 pages)
20 May 2015Appointment of Mrs Paula Mcgough as a director on 4 November 2014 (2 pages)
20 May 2015Appointment of Mrs Paula Mcgough as a director on 4 November 2014 (2 pages)
20 May 2015Appointment of Mrs Paula Mcgough as a director on 4 November 2014 (2 pages)
20 May 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 10
(3 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)