Company NameFilmgate UK Limited
DirectorSean Wheelan
Company StatusActive
Company Number08715618
CategoryPrivate Limited Company
Incorporation Date2 October 2013(10 years, 7 months ago)
Previous NameFilmgate Vfx Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameSean Wheelan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wimpole Street
London
W1G 9SR
Secretary NameMr Mark Fisher
StatusCurrent
Appointed15 October 2016(3 years after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address14 Arterial Avenue
Rainham
RM13 9NX
Secretary NameAuria@Wimpole Street Ltd (Corporation)
StatusResigned
Appointed02 October 2013(same day as company formation)
Correspondence Address9 Wimpole Street
London
W1G 9SR

Location

Registered AddressTwickenham Film Studios
The Barons
Twickenham
TW1 2AW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sean Wheelan
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

4 December 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 November 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
31 July 2023Previous accounting period extended from 31 October 2022 to 31 December 2022 (1 page)
24 March 2023Registered office address changed from 14 Arterial Avenue Rainham RM13 9NX England to Twickenham Film Studios the Barons Twickenham TW1 2AW on 24 March 2023 (1 page)
7 November 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
24 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
6 November 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
14 August 2021Micro company accounts made up to 31 October 2020 (3 pages)
17 December 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
29 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
6 November 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
19 December 2018Registered office address changed from The Hollies, Flat 1 st Marys Lane Upminster Essex RM14 2QJ United Kingdom to 14 Arterial Avenue Rainham RM13 9NX on 19 December 2018 (1 page)
29 September 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
16 September 2018Micro company accounts made up to 31 October 2017 (2 pages)
8 November 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
27 August 2017Micro company accounts made up to 31 October 2016 (3 pages)
27 August 2017Micro company accounts made up to 31 October 2016 (3 pages)
17 October 2016Appointment of Mr Mark Fisher as a secretary on 15 October 2016 (2 pages)
17 October 2016Appointment of Mr Mark Fisher as a secretary on 15 October 2016 (2 pages)
15 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
15 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
15 October 2016Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 15 October 2016 (1 page)
15 October 2016Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 15 October 2016 (1 page)
14 October 2016Registered office address changed from C/O Mark Fisher the Hollies, Flat 1 st. Marys Lane Upminster Essex RM14 2QJ England to The Hollies, Flat 1 st Marys Lane Upminster Essex RM14 2QJ on 14 October 2016 (1 page)
14 October 2016Registered office address changed from C/O Mark Fisher the Hollies, Flat 1 st. Marys Lane Upminster Essex RM14 2QJ England to The Hollies, Flat 1 st Marys Lane Upminster Essex RM14 2QJ on 14 October 2016 (1 page)
26 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
14 May 2016Registered office address changed from 9 Wimpole Street London W1G 9SR to C/O Mark Fisher the Hollies, Flat 1 st. Marys Lane Upminster Essex RM14 2QJ on 14 May 2016 (1 page)
14 May 2016Registered office address changed from 9 Wimpole Street London W1G 9SR to C/O Mark Fisher the Hollies, Flat 1 st. Marys Lane Upminster Essex RM14 2QJ on 14 May 2016 (1 page)
7 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(4 pages)
7 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(4 pages)
7 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(4 pages)
10 April 2015Company name changed filmgate vfx LIMITED\certificate issued on 10/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-09
(3 pages)
10 April 2015Company name changed filmgate vfx LIMITED\certificate issued on 10/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-09
(3 pages)
2 April 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
2 April 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
25 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-25
  • GBP 1
(4 pages)
25 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-25
  • GBP 1
(4 pages)
25 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-25
  • GBP 1
(4 pages)
16 December 2013Change of name notice (2 pages)
16 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-06
(1 page)
16 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-06
(1 page)
16 December 2013Change of name notice (2 pages)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)