CO92 THE FILM LIMITED

Register to unlock more data on OkredoRegister

CO92 THE FILM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08560666

Incorporation date

07/06/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Esther Anne Place, London N1 1ULCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2013)
dot icon28/03/2026
Replacement Filing for the appointment of Amelia Gwendola Clifton Brown as a director
dot icon14/02/2026
Appointment of Ms Amelia Gwendola Clifton Brown as a director on 2025-11-18
dot icon12/02/2026
Termination of appointment of David William Oldfield as a director on 2025-11-18
dot icon29/12/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon26/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon24/12/2024
Current accounting period extended from 2024-07-31 to 2024-12-31
dot icon17/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon15/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/07/23
dot icon15/05/2024
Audit exemption subsidiary accounts made up to 2023-07-31
dot icon07/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/07/23
dot icon07/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/07/23
dot icon07/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon19/05/2023
Director's details changed for Mr Leo Daniel Pearlman on 2013-06-07
dot icon21/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/07/22
dot icon21/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/07/22
dot icon21/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/07/22
dot icon21/04/2023
Audit exemption subsidiary accounts made up to 2022-07-31
dot icon16/08/2022
Appointment of Mr Jonathan Maitland Moore as a director on 2022-08-01
dot icon04/08/2022
Accounts for a small company made up to 2021-07-31
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon26/05/2022
Change of details for Fulwell 73 Limited as a person with significant control on 2022-03-28
dot icon26/05/2022
Director's details changed for Mr Leo Daniel Pearlman on 2022-05-26
dot icon26/05/2022
Change of details for Fremantlemedia Ltd as a person with significant control on 2022-03-28
dot icon13/04/2022
Director's details changed for Mr Leo Daniel Pearlman on 2022-03-28
dot icon28/03/2022
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to 1 Esther Anne Place London N1 1UL on 2022-03-28
dot icon08/08/2021
Accounts for a small company made up to 2020-07-31
dot icon05/07/2021
Confirmation statement made on 2021-06-07 with updates
dot icon27/04/2021
Director's details changed for Mr Gabriel Jeremy Simon Turner on 2021-02-26
dot icon27/04/2021
Director's details changed for Mr Gabriel Jeremy Simon Turner on 2021-02-26
dot icon27/04/2021
Director's details changed for Mr Leo Daniel Pearlman on 2021-02-26
dot icon27/04/2021
Director's details changed for Mr Leo Daniel Pearlman on 2021-02-26
dot icon18/03/2021
Accounts for a small company made up to 2019-07-31
dot icon31/12/2020
Compulsory strike-off action has been discontinued
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon23/06/2020
Confirmation statement made on 2020-06-07 with updates
dot icon20/09/2019
Previous accounting period extended from 2019-06-30 to 2019-07-31
dot icon24/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon25/03/2019
Previous accounting period shortened from 2018-07-31 to 2018-06-30
dot icon06/02/2019
Previous accounting period extended from 2018-06-30 to 2018-07-31
dot icon13/06/2018
Confirmation statement made on 2018-06-07 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon23/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon16/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/07/2016
Appointment of Mr David William Oldfield as a director on 2015-09-10
dot icon10/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon14/04/2016
Termination of appointment of Beatrice Roshnie Veerasingham as a director on 2015-09-10
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/08/2015
Director's details changed for Mr Leo Daniel Pearlman on 2015-08-17
dot icon10/08/2015
Director's details changed for Mr Leo Dan Pearlman on 2015-08-10
dot icon15/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon08/06/2015
Registered office address changed from 13 Station Road London N3 2SB to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 2015-06-08
dot icon12/09/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon23/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/07/2014
Previous accounting period shortened from 2014-10-31 to 2014-06-30
dot icon27/06/2014
Termination of appointment of Sara Geater as a director
dot icon27/11/2013
Previous accounting period shortened from 2014-06-30 to 2013-10-31
dot icon13/09/2013
Registration of charge 085606660001
dot icon13/06/2013
Termination of appointment of Barbara Kahan as a director
dot icon11/06/2013
Appointment of Ms Sara Kate Geater as a director
dot icon11/06/2013
Appointment of Ms Beatrice Roshnie Veerasingham as a director
dot icon11/06/2013
Statement of capital following an allotment of shares on 2013-06-07
dot icon07/06/2013
Appointment of Mr Gabriel Jeremy Simon Turner as a director
dot icon07/06/2013
Appointment of Mr Leo Pearlman as a director
dot icon07/06/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/07/2023
dot iconNext account date
30/12/2024
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearlman, Leo Daniel
Director
07/06/2013 - Present
63
Turner, Gabriel Jeremy Simon
Director
07/06/2013 - Present
10
Moore, Jonathan Maitland
Director
01/08/2022 - Present
46
Oldfield, David William
Director
10/09/2015 - 18/11/2025
52
Brown, Amelia Gwendola Clifton
Director
18/11/2025 - Present
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CO92 THE FILM LIMITED

CO92 THE FILM LIMITED is an(a) Active company incorporated on 07/06/2013 with the registered office located at 1 Esther Anne Place, London N1 1UL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CO92 THE FILM LIMITED?

toggle

CO92 THE FILM LIMITED is currently Active. It was registered on 07/06/2013 .

Where is CO92 THE FILM LIMITED located?

toggle

CO92 THE FILM LIMITED is registered at 1 Esther Anne Place, London N1 1UL.

What does CO92 THE FILM LIMITED do?

toggle

CO92 THE FILM LIMITED operates in the Motion picture video and television programme post- production activities (59.12 - SIC 2007) sector.

What is the latest filing for CO92 THE FILM LIMITED?

toggle

The latest filing was on 28/03/2026: Replacement Filing for the appointment of Amelia Gwendola Clifton Brown as a director.