ACAMAR FILMS LIMITED
ACAMAR FILMS LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
7 Savoy Court London WC2R 0EX United Kingdom
Full company profile for ACAMAR FILMS LIMITED (04399568), an active creative, media and publishing company based in London, United Kingdom. Incorporated 20 Mar 2002. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2016–2024)
Cash in Bank
£1.07M
Net Assets
-£2.74M
Total Liabilities
£29.60M
Turnover
£5.17M
Employees
87
Debt Ratio
110%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Brierwood, David Campbell | Director | British | England | 29 Nov 2022 | Active |
| Ricketts, Timothy Walker | Director | British | England | 19 Dec 2025 | Active |
See all 16 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Mikael Shields
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Mikael Shields
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Robert Serafin
Ceased 21 Feb 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
The Rotunda, 42-43 Gloucester Crescent, London (NW1 7DL) CAMDEN | Leasehold | - | 18 Jan 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 13 Apr 2026 | Confirmation Statement | Confirmation statement made on 2026-03-31 with updates | |
| 17 Feb 2026 | Capital | Allotment of shares (GBP 8,701,529.5) on 2026-02-05 | |
| 15 Jan 2026 | Mortgage | Mortgage Charge Part Release With Charge Number | |
| 15 Jan 2026 | Mortgage | Mortgage Charge Part Release With Charge Number | |
| 7 Jan 2026 | Officers | Appointment of Mr Timothy Walker Ricketts as director on 2025-12-19 |
Confirmation statement made on 2026-03-31 with updates
Allotment of shares (GBP 8,701,529.5) on 2026-02-05
Mortgage Charge Part Release With Charge Number
Mortgage Charge Part Release With Charge Number
Appointment of Mr Timothy Walker Ricketts as director on 2025-12-19
Recent Activity
Latest Activity
Confirmation statement made on 2026-03-31 with updates
6 days ago on 13 Apr 2026
Allotment of shares (GBP 8,701,529.5) on 2026-02-05
2 months ago on 17 Feb 2026
Mortgage Charge Part Release With Charge Number
3 months ago on 15 Jan 2026
Mortgage Charge Part Release With Charge Number
3 months ago on 15 Jan 2026
Appointment of Mr Timothy Walker Ricketts as director on 2025-12-19
3 months ago on 7 Jan 2026
