Company NameBear Hunt Films Ltd
DirectorsCamilla Lucy Frances Deakin and Ruth Abigail Fielding
Company StatusActive
Company Number09870709
CategoryPrivate Limited Company
Incorporation Date13 November 2015(8 years, 5 months ago)

Business Activity

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

Directors

Director NameMs Camilla Lucy Frances Deakin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address339 Upper Street
London
N1 0PB
Director NameMs Ruth Abigail Fielding
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address339 Upper Street
London
N1 0PB

Contact

Websitewww.lupusfilms.com
Email address[email protected]
Telephone020 32270490
Telephone regionLondon

Location

Registered Address339 Upper Street
London
N1 0PB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return12 November 2023 (5 months, 3 weeks ago)
Next Return Due26 November 2024 (6 months, 3 weeks from now)

Charges

1 June 2016Delivered on: 7 June 2016
Persons entitled: Nhvz Llc

Classification: A registered charge
Outstanding
3 June 2016Delivered on: 3 June 2016
Persons entitled: Universal Pictures Visual Programming Limited

Classification: A registered charge
Outstanding
1 June 2016Delivered on: 2 June 2016
Persons entitled: Coutts & Co.

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.
Outstanding

Filing History

15 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
19 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
20 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
17 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
12 March 2022Compulsory strike-off action has been discontinued (1 page)
11 March 2022Total exemption full accounts made up to 31 December 2020 (7 pages)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
4 January 2022Confirmation statement made on 12 November 2021 with no updates (3 pages)
29 January 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
19 December 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
19 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
22 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
21 December 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
24 March 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
13 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
13 December 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
13 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
13 December 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
7 June 2016Registration of charge 098707090003, created on 1 June 2016 (21 pages)
7 June 2016Registration of charge 098707090003, created on 1 June 2016 (21 pages)
3 June 2016Registration of charge 098707090002, created on 3 June 2016 (17 pages)
3 June 2016Registration of charge 098707090002, created on 3 June 2016 (17 pages)
2 June 2016Registration of charge 098707090001, created on 1 June 2016 (19 pages)
2 June 2016Registration of charge 098707090001, created on 1 June 2016 (19 pages)
13 November 2015Incorporation
Statement of capital on 2015-11-13
  • GBP 1
(48 pages)
13 November 2015Incorporation
Statement of capital on 2015-11-13
  • GBP 1
(48 pages)