Background WavePink WaveYellow Wave

A.H.P.FILMS LIMITED (00993542)

A.H.P.FILMS LIMITED (00993542) is an active UK company. incorporated on 5 November 1970. with registered office in Borehamwood. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. A.H.P.FILMS LIMITED has been registered for 55 years. Current directors include HAAS, Anthony Stephen.

Company Number
00993542
Status
active
Type
ltd
Incorporated
5 November 1970
Age
55 years
Address
5 Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
HAAS, Anthony Stephen
SIC Codes
59111, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.H.P.FILMS LIMITED

A.H.P.FILMS LIMITED is an active company incorporated on 5 November 1970 with the registered office located in Borehamwood. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. A.H.P.FILMS LIMITED was registered 55 years ago.(SIC: 59111, 59113)

Status

active

Active since 55 years ago

Company No

00993542

LTD Company

Age

55 Years

Incorporated 5 November 1970

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

5 Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Previous Addresses

22 Updown Hill Haywards Heath West Sussex RH16 4GD
From: 10 November 2010To: 23 February 2015
the Priory Suite a Haywards Heath West Sussex RH16 3LB
From: 5 November 1970To: 10 November 2010
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Director Left
Apr 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HAAS, Anthony Stephen

Active
14 Bancroft Avenue, LondonN2 0AS
Born April 1950
Director
Appointed N/A

HAAS, Eva Brigitte

Resigned
14 Bancroft Avenue, LondonN2 0AS
Secretary
Appointed 03 Jun 1991
Resigned 06 Jan 2019

HAAS, Eva Brigitte

Resigned
14 Bancroft Avenue, LondonN2 0AS
Born June 1924
Director
Appointed 19 Apr 1995
Resigned 06 Jan 2019

HAAS, Timothy Winston

Resigned
14 Bancroft Avenue, LondonN2 0AS
Born November 1953
Director
Appointed N/A
Resigned 20 Apr 1995

MORRIS, Brian

Resigned
1 Aldeney Street, LondonSW1 4ES
Born February 1934
Director
Appointed N/A
Resigned 28 Sept 1999

Persons with significant control

1

Mr Anthony Stephen Haas

Active
Elstree Way, BorehamwoodWD6 1JD
Born April 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2006
AAAnnual Accounts
Legacy
12 December 2005
244244
Accounts With Accounts Type Total Exemption Small
6 July 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
2 November 2004
244244
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 April 2004
AAAnnual Accounts
Legacy
16 October 2003
244244
Legacy
22 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2003
AAAnnual Accounts
Legacy
29 November 2002
244244
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 April 2002
AAAnnual Accounts
Legacy
30 November 2001
244244
Accounts With Accounts Type Total Exemption Small
30 July 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
2 May 2001
287Change of Registered Office
Legacy
11 December 2000
244244
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2000
AAAnnual Accounts
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
16 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1999
AAAnnual Accounts
Legacy
15 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1998
AAAnnual Accounts
Legacy
14 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
17 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
16 May 1995
363sAnnual Return (shuttle)
Legacy
28 April 1995
288288
Legacy
25 April 1995
288288
Legacy
25 April 1995
288288
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Legacy
17 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Legacy
7 January 1994
287Change of Registered Office
Accounts With Accounts Type Full
10 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
10 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 1993
AAAnnual Accounts
Legacy
18 May 1993
363sAnnual Return (shuttle)
Legacy
12 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1992
AAAnnual Accounts
Legacy
19 August 1991
363aAnnual Return
Legacy
13 June 1991
363aAnnual Return
Legacy
11 June 1991
288288
Legacy
13 February 1991
363aAnnual Return
Accounts With Accounts Type Full
20 April 1989
AAAnnual Accounts
Legacy
20 April 1989
363363
Legacy
20 April 1989
353353
Legacy
20 April 1989
325325
Legacy
8 September 1988
363363
Legacy
11 February 1988
363363
Accounts With Accounts Type Full
11 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
17 March 1987
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 1987
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 1987
AAAnnual Accounts
Legacy
24 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 November 1986
288288
Legacy
14 November 1986
363363