Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRANSATLANTIC FILM PRODUCTION & DISTRIBUTION COMPANY LIMITED
Company Information for

TRANSATLANTIC FILM PRODUCTION & DISTRIBUTION COMPANY LIMITED

CABALVA HOUSE, WHITNEY ON WYE, HEREFORDSHIRE, HR3 6EX,
Company Registration Number
00954063
Private Limited Company
Active

Company Overview

About Transatlantic Film Production & Distribution Company Ltd
TRANSATLANTIC FILM PRODUCTION & DISTRIBUTION COMPANY LIMITED was founded on 1969-05-13 and has its registered office in Herefordshire. The organisation's status is listed as "Active". Transatlantic Film Production & Distribution Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TRANSATLANTIC FILM PRODUCTION & DISTRIBUTION COMPANY LIMITED
 
Legal Registered Office
CABALVA HOUSE
WHITNEY ON WYE
HEREFORDSHIRE
HR3 6EX
Other companies in HR3
 
Filing Information
Company Number 00954063
Company ID Number 00954063
Date formed 1969-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB239728428  
Last Datalog update: 2024-05-05 05:56:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANSATLANTIC FILM PRODUCTION & DISTRIBUTION COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRANSATLANTIC FILM PRODUCTION & DISTRIBUTION COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ALAN ALBERT
Company Secretary 1990-12-31
CORISANDE CHARLOTTE GUEST ALBERT
Director 1995-05-01
JUSTIN THOMAS ALBERT
Director 2008-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
REVEL SARAH ALBERT
Director 1990-12-31 2008-05-20
ROBERT ALAN ALBERT
Director 1990-12-31 2008-05-20
JUSTIN THOMAS ALBERT
Director 1995-05-01 2000-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTIN THOMAS ALBERT FARMS FOR CITY CHILDREN LIMITED Director 2017-01-27 CURRENT 1974-07-12 Active
JUSTIN THOMAS ALBERT CANOLFAN UWCHEFRYDIAU CYMREIG A CHELTAIDD (CENTRE FOR ADVANCED WELSH AND CELTIC STUDIES) CYFYNGEDIG Director 2015-06-12 CURRENT 2014-11-06 Active - Proposal to Strike off
JUSTIN THOMAS ALBERT INTERNATIONAL NATIONAL TRUSTS ORGANISATION Director 2014-04-18 CURRENT 2008-10-08 Active - Proposal to Strike off
JUSTIN THOMAS ALBERT HAY CASTLE TRUST Director 2011-05-18 CURRENT 2011-05-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-08-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-07-12AD02Register inspection address changed from 41 Rodney Road Cheltenham Gloucestershire GL50 1HX England to Cabalva House Whitney-on-Wye Hereford HR3 6EX
2021-07-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES
2020-12-02SH0118/11/20 STATEMENT OF CAPITAL GBP 39900
2020-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-09-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 35700
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 35700
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26AD02Register inspection address changed to 41 Rodney Road Cheltenham Gloucestershire GL50 1HX
2016-02-02AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 30350
2015-04-17SH0121/01/15 STATEMENT OF CAPITAL GBP 30350
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 26784
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-21SH0119/09/14 STATEMENT OF CAPITAL GBP 26784
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 25000
2014-01-08AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-25AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-03AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-03CH01Director's details changed for Corisande Charlotte Guest Albert on 2011-10-26
2011-10-07AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-27DISS40Compulsory strike-off action has been discontinued
2011-04-26AR0131/12/10 ANNUAL RETURN FULL LIST
2011-04-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-09-23AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-17AR0131/12/09 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN THOMAS ALBERT / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CORISANDE CHARLOTTE GUEST ALBERT / 17/03/2010
2009-10-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-03288aDIRECTOR APPOINTED JUSTIN THOMAS ALBERT
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR ROBERT ALBERT
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR REVEL ALBERT
2008-09-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-08169£ IC 50000/25000 10/12/07 £ SR 25000@1=25000
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-09363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-07363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-18363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-16363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-01395PARTICULARS OF MORTGAGE/CHARGE
2003-03-28395PARTICULARS OF MORTGAGE/CHARGE
2003-03-22403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-22363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-26395PARTICULARS OF MORTGAGE/CHARGE
2002-05-10403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2002-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-03-26287REGISTERED OFFICE CHANGED ON 26/03/02 FROM: 3RD FLOOR 10 CHARTERHOUSE SQUARE LONDON EC1M 6LQ
2001-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-18403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2001-05-18395PARTICULARS OF MORTGAGE/CHARGE
2001-01-18363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-04395PARTICULARS OF MORTGAGE/CHARGE
2000-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-18288bDIRECTOR RESIGNED
2000-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-08363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-13AAFULL ACCOUNTS MADE UP TO 31/12/97
1999-01-11363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-11363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-11-04AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-06363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-12-06AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-05-22395PARTICULARS OF MORTGAGE/CHARGE
1996-01-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-01-31363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-05-24288NEW DIRECTOR APPOINTED
1995-05-24288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59132 - Video distribution activities



Licences & Regulatory approval
We could not find any licences issued to TRANSATLANTIC FILM PRODUCTION & DISTRIBUTION COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-04-26
Fines / Sanctions
No fines or sanctions have been issued against TRANSATLANTIC FILM PRODUCTION & DISTRIBUTION COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CASH DEPOSIT AND ACCOUNT 2003-04-01 Outstanding SOVEREIGN FINANCE PLC
CHARGE ON DEPOSITS 2003-03-28 Outstanding ABN AMRO BANK N.V.
DEPOSIT AGREEMENT 2002-06-26 Outstanding WESTDEUTSCHE LANDESBANK GIROZENTRALE
DEPOSIT AGREEMENT 2001-05-18 Outstanding WESTDEUTSCHE LANDESBANK GIROZENTRALE, LONDON BRANCH
MORTGAGE DEBENTURE 2000-10-04 Multiple filings of asset release and removal. Please see documents registered COUTTS & COMPANY
RENTAL DEPOSIT DEED 1996-05-22 Outstanding REAL ESTATE SECURITIES LIMITED
Creditors
Creditors Due Within One Year 2012-12-31 £ 22,334
Creditors Due Within One Year 2011-12-31 £ 11,218

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRANSATLANTIC FILM PRODUCTION & DISTRIBUTION COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 25,000
Called Up Share Capital 2011-12-31 £ 25,000
Cash Bank In Hand 2012-12-31 £ 30,948
Cash Bank In Hand 2011-12-31 £ 21,186
Current Assets 2012-12-31 £ 32,032
Current Assets 2011-12-31 £ 21,574
Debtors 2012-12-31 £ 1,084
Shareholder Funds 2012-12-31 £ 10,456
Shareholder Funds 2011-12-31 £ 12,124
Tangible Fixed Assets 2011-12-31 £ 1,768

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRANSATLANTIC FILM PRODUCTION & DISTRIBUTION COMPANY LIMITED registering or being granted any patents
Domain Names

TRANSATLANTIC FILM PRODUCTION & DISTRIBUTION COMPANY LIMITED owns 2 domain names.

thecountrysidechannel.co.uk   countrysidechannel.co.uk  

Trademarks
We have not found any records of TRANSATLANTIC FILM PRODUCTION & DISTRIBUTION COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRANSATLANTIC FILM PRODUCTION & DISTRIBUTION COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as TRANSATLANTIC FILM PRODUCTION & DISTRIBUTION COMPANY LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where TRANSATLANTIC FILM PRODUCTION & DISTRIBUTION COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTRANSATLANTIC FILM PRODUCTION & DISTRIBUTION COMPANY LIMITEDEvent Date2011-04-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRANSATLANTIC FILM PRODUCTION & DISTRIBUTION COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRANSATLANTIC FILM PRODUCTION & DISTRIBUTION COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.