Company NameUB The Film Ltd
Company StatusActive
Company Number09399208
CategoryPrivate Limited Company
Incorporation Date21 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 Leo Daniel Pearlman
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address1 Esther Anne Place
London
N1 1UL
Director NameMr Gabriel Jeremy Simon Turner
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2015(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address1 Esther Anne Place
London
N1 1UL
Director NameBenjamin Boaz Turner
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2015(same day as company formation)
RoleFilm Director
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
Appointed21 January 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitefulwell73.co.uk

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

1 at £1Fulwell 73 Limited
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 July

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

23 April 2015Delivered on: 8 May 2015
Persons entitled: Doyen Marketing Limited

Classification: A registered charge
Outstanding

Filing History

21 April 2023Notice of agreement to exemption from audit of accounts for period ending 31/07/22 (1 page)
21 April 2023Audit exemption subsidiary accounts made up to 31 July 2022 (8 pages)
21 April 2023Consolidated accounts of parent company for subsidiary company period ending 31/07/22 (46 pages)
21 April 2023Audit exemption statement of guarantee by parent company for period ending 31/07/22 (3 pages)
20 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
10 January 2023Change of details for Fulwell 73 Limited as a person with significant control on 6 April 2016 (2 pages)
9 January 2023Director's details changed for Mr Leo Daniel Pearlman on 9 January 2023 (2 pages)
9 January 2023Change of details for Fulwell 73 Limited 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 (16 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)
27 January 2022Confirmation statement made on 22 January 2022 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)
27 April 2021Director's details changed for Mr Gabriel Jeremy Simon Turner on 26 February 2021 (2 pages)
18 March 2021Accounts for a small company made up to 31 July 2019 (17 pages)
3 March 2021Confirmation statement made on 22 January 2021 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)
2 March 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
9 January 2020Director's details changed for Mr Benjamin Boaz Turner on 6 February 2019 (2 pages)
15 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
12 April 2019Previous accounting period shortened from 30 November 2018 to 31 July 2018 (1 page)
24 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
1 February 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
23 February 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
23 February 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
22 February 2017Previous accounting period shortened from 31 January 2017 to 30 November 2016 (1 page)
22 February 2017Previous accounting period shortened from 31 January 2017 to 30 November 2016 (1 page)
21 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 22 January 2017 with updates (5 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)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
24 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(4 pages)
24 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(4 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)
8 May 2015Registration of charge 093992080001, created on 23 April 2015 (49 pages)
8 May 2015Registration of charge 093992080001, created on 23 April 2015 (49 pages)
5 May 2015Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 5 May 2015 (1 page)
6 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(4 pages)
6 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(4 pages)
5 February 2015Appointment of Mr Gabriel Jeremy Simon Turner as a director on 21 January 2015 (2 pages)
5 February 2015Appointment of Mr Benjamin Boaz Turner as a director on 21 January 2015 (2 pages)
5 February 2015Appointment of Mr Leo Dan Pearlman as a director on 21 January 2015 (2 pages)
5 February 2015Appointment of Mr Gabriel Jeremy Simon Turner as a director on 21 January 2015 (2 pages)
5 February 2015Appointment of Mr Leo Dan Pearlman as a director on 21 January 2015 (2 pages)
5 February 2015Appointment of Mr Benjamin Boaz Turner as a director on 21 January 2015 (2 pages)
4 February 2015Termination of appointment of Barbara Kahan as a director on 21 January 2015 (2 pages)
4 February 2015Termination of appointment of Barbara Kahan as a director on 21 January 2015 (2 pages)
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 1
(36 pages)
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 1
(36 pages)