Company NameLU The Film Ltd
Company StatusActive
Company Number09398029
CategoryPrivate Limited Company
Incorporation Date20 January 2015(9 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Andrew James Douglas Orr
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Esther Anne Place
London
N1 1UL
Director NameMr Leo Daniel Pearlman
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address1 Esther Anne Place
London
N1 1UL
Director NameMr Jonathan Maitland Moore
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(7 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Esther Anne Place
London
N1 1UL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address1 Esther Anne Place
London
N1 1UL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Fulwell 73 Limited
50.00%
Ordinary
50 at £1Independent Film Sales Limited
50.00%
Ordinary

Financials

Year2014
Net Worth-£707,759
Cash£4,716
Current Liabilities£1,013,350

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 July

Returns

Latest Return11 November 2023 (5 months, 3 weeks ago)
Next Return Due25 November 2024 (6 months, 4 weeks from now)

Filing History

13 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
23 October 2023Director's details changed for Mr Leo Daniel Pearlman on 20 January 2015 (2 pages)
21 April 2023Audit exemption statement of guarantee by parent company for period ending 31/07/22 (3 pages)
21 April 2023Notice of agreement to exemption from audit of accounts for period ending 31/07/22 (1 page)
21 April 2023Consolidated accounts of parent company for subsidiary company period ending 31/07/22 (46 pages)
21 April 2023Audit exemption subsidiary accounts made up to 31 July 2022 (8 pages)
15 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
28 October 2022Director's details changed for Mr Leo Daniel Pearlman on 20 January 2015 (2 pages)
28 October 2022Change of details for Fulwell 73 Limited as a person with significant control on 28 March 2022 (2 pages)
28 October 2022Change of details for Mr Andrew James Douglas Orr as a person with significant control on 28 March 2022 (2 pages)
16 August 2022Appointment of Mr Jonathan Maitland Moore as a director on 1 August 2022 (2 pages)
4 August 2022Accounts for a small company made up to 31 July 2021 (17 pages)
13 April 2022Director's details changed for Mr Leo Daniel Pearlman on 28 March 2022 (2 pages)
28 March 2022Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to 1 Esther Anne Place London N1 1UL on 28 March 2022 (1 page)
15 November 2021Confirmation statement made on 11 November 2021 with updates (5 pages)
9 August 2021Accounts for a small company made up to 31 July 2020 (15 pages)
27 April 2021Director's details changed for Mr Leo Daniel Pearlman on 26 February 2021 (2 pages)
18 March 2021Accounts for a small company made up to 31 July 2019 (17 pages)
11 January 2021Confirmation statement made on 11 November 2020 with updates (5 pages)
31 December 2020Compulsory strike-off action has been discontinued (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
11 November 2019Confirmation statement made on 11 November 2019 with updates (5 pages)
11 November 2019Notification of Andrew James Douglas Orr as a person with significant control on 29 October 2019 (2 pages)
11 November 2019Cessation of Independent Film Sales Limited as a person with significant control on 29 October 2019 (1 page)
7 November 2019Director's details changed for Mr Andrew James Douglas Orr on 6 November 2019 (2 pages)
17 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
12 April 2019Previous accounting period shortened from 28 February 2019 to 31 July 2018 (1 page)
5 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
2 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
9 January 2018Total exemption full accounts made up to 28 February 2017 (8 pages)
21 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
2 February 2017Director's details changed for Mr Leo Daniel Pearlman on 1 February 2017 (2 pages)
2 February 2017Director's details changed for Mr Leo Daniel Pearlman on 1 February 2017 (2 pages)
4 April 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
4 April 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
7 March 2016Previous accounting period shortened from 18 June 2016 to 29 February 2016 (1 page)
7 March 2016Previous accounting period shortened from 18 June 2016 to 29 February 2016 (1 page)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
17 August 2015Director's details changed for Mr Leo Daniel Pearlman on 17 August 2015 (2 pages)
17 August 2015Director's details changed for Mr Leo Daniel Pearlman on 17 August 2015 (2 pages)
10 August 2015Director's details changed for Mr Leo Dan Pearlman on 10 August 2015 (2 pages)
10 August 2015Director's details changed for Mr Leo Dan Pearlman on 10 August 2015 (2 pages)
27 July 2015Total exemption small company accounts made up to 18 June 2015 (5 pages)
27 July 2015Total exemption small company accounts made up to 18 June 2015 (5 pages)
23 July 2015Previous accounting period shortened from 31 January 2016 to 18 June 2015 (1 page)
23 July 2015Previous accounting period shortened from 31 January 2016 to 18 June 2015 (1 page)
14 April 2015Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 14 April 2015 (1 page)
14 April 2015Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 14 April 2015 (1 page)
6 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
4 February 2015Appointment of Mr Andrew James Douglas Orr as a director on 20 January 2015 (2 pages)
4 February 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 100
(3 pages)
4 February 2015Appointment of Mr Andrew James Douglas Orr as a director on 20 January 2015 (2 pages)
4 February 2015Appointment of Mr Leo Dan Pearlman as a director on 20 January 2015 (2 pages)
4 February 2015Appointment of Mr Leo Dan Pearlman as a director on 20 January 2015 (2 pages)
4 February 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 100
(3 pages)
2 February 2015Termination of appointment of Barbara Kahan as a director on 20 January 2015 (2 pages)
2 February 2015Termination of appointment of Barbara Kahan as a director on 20 January 2015 (2 pages)
20 January 2015Incorporation
Statement of capital on 2015-01-20
  • GBP 1
(36 pages)
20 January 2015Incorporation
Statement of capital on 2015-01-20
  • GBP 1
(36 pages)