Background WavePink WaveYellow Wave

TRANSATLANTIC FILM PRODUCTION & DISTRIBUTION COMPANY LIMITED (00954063)

TRANSATLANTIC FILM PRODUCTION & DISTRIBUTION COMPANY LIMITED (00954063) is an active UK company. incorporated on 13 May 1969. with registered office in Herefordshire. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. TRANSATLANTIC FILM PRODUCTION & DISTRIBUTION COMPANY LIMITED has been registered for 56 years. Current directors include ALBERT, Corisande Charlotte Guest, ALBERT, Justin Thomas.

Company Number
00954063
Status
active
Type
ltd
Incorporated
13 May 1969
Age
56 years
Address
Cabalva House, Herefordshire, HR3 6EX
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
ALBERT, Corisande Charlotte Guest, ALBERT, Justin Thomas
SIC Codes
59111, 59132

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSATLANTIC FILM PRODUCTION & DISTRIBUTION COMPANY LIMITED

TRANSATLANTIC FILM PRODUCTION & DISTRIBUTION COMPANY LIMITED is an active company incorporated on 13 May 1969 with the registered office located in Herefordshire. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. TRANSATLANTIC FILM PRODUCTION & DISTRIBUTION COMPANY LIMITED was registered 56 years ago.(SIC: 59111, 59132)

Status

active

Active since 56 years ago

Company No

00954063

LTD Company

Age

56 Years

Incorporated 13 May 1969

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Cabalva House Whitney On Wye Herefordshire, HR3 6EX,

Timeline

11 key events • 1969 - 2025

Funding Officers Ownership
Company Founded
May 69
Funding Round
Oct 14
Funding Round
Apr 15
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Funding Round
Dec 20
Owner Exit
Mar 25
3
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ALBERT, Corisande Charlotte Guest

Active
Whitney-On-Wye, HerefordHR3 6EX
Born March 1967
Director
Appointed 01 May 1995

ALBERT, Justin Thomas

Active
Cabalva House, HerefordHR3 6EX
Born February 1965
Director
Appointed 20 May 2008

ALBERT, Robert Alan

Resigned
Cabalva House, HerefordHR3 6EX
Secretary
Appointed N/A
Resigned 20 May 2025

ALBERT, Justin Thomas

Resigned
Cabalva House, HerefordHR3 6EX
Born February 1965
Director
Appointed 01 May 1995
Resigned 31 Jul 2000

ALBERT, Revel Sarah

Resigned
Cabalva House, HerefordHR3 6EX
Born September 1931
Director
Appointed N/A
Resigned 20 May 2008

ALBERT, Robert Alan

Resigned
Cabalva House, HerefordHR3 6EX
Born May 1933
Director
Appointed N/A
Resigned 20 May 2008

Persons with significant control

3

2 Active
1 Ceased

Mrs Gillian Payne

Ceased
Romsey Road, WinchesterSQ22 5PR
Born October 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Mar 2024

Mr Justin Thomas Albert

Active
Whitney On WyeHR3 6EX
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Corisande Charlotte Guest Albert

Active
Whitney On Wye, HerefordHR3 6EX
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 June 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
21 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 July 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Capital Allotment Shares
2 December 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
15 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Sail Address Company With New Address
26 May 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Capital Allotment Shares
17 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Capital Allotment Shares
21 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Gazette Notice Compulsary
26 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 October 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 September 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
8 January 2008
169169
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
9 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 2003
AAAnnual Accounts
Legacy
1 April 2003
395Particulars of Mortgage or Charge
Legacy
28 March 2003
395Particulars of Mortgage or Charge
Legacy
22 March 2003
403b403b
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 2002
AAAnnual Accounts
Legacy
26 June 2002
395Particulars of Mortgage or Charge
Legacy
10 May 2002
403b403b
Legacy
27 March 2002
363sAnnual Return (shuttle)
Legacy
26 March 2002
287Change of Registered Office
Accounts With Accounts Type Small
10 October 2001
AAAnnual Accounts
Legacy
18 July 2001
403b403b
Legacy
18 May 2001
395Particulars of Mortgage or Charge
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
4 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 August 2000
AAAnnual Accounts
Legacy
18 August 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Legacy
11 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1996
AAAnnual Accounts
Legacy
22 May 1996
395Particulars of Mortgage or Charge
Legacy
31 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1995
AAAnnual Accounts
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Accounts With Accounts Type Small
13 April 1995
AAAnnual Accounts
Legacy
22 December 1994
363sAnnual Return (shuttle)
Legacy
17 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1993
AAAnnual Accounts
Legacy
23 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
13 March 1992
AAAnnual Accounts
Resolution
29 January 1992
RESOLUTIONSResolutions
Resolution
29 January 1992
RESOLUTIONSResolutions
Legacy
29 January 1992
88(2)R88(2)R
Legacy
29 January 1992
123Notice of Increase in Nominal Capital
Legacy
17 December 1991
363sAnnual Return (shuttle)
Legacy
8 March 1991
363aAnnual Return
Accounts With Accounts Type Full
4 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1990
AAAnnual Accounts
Legacy
10 January 1990
363363
Accounts With Accounts Type Full
16 June 1989
AAAnnual Accounts
Legacy
16 June 1989
363363
Legacy
4 January 1989
287Change of Registered Office
Legacy
18 November 1988
363363
Accounts With Accounts Type Full
29 September 1988
AAAnnual Accounts
Legacy
4 March 1988
288288
Accounts With Accounts Type Full
13 May 1987
AAAnnual Accounts
Legacy
9 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 July 1986
288288
Accounts With Accounts Type Small
22 April 1986
AAAnnual Accounts
Legacy
22 April 1986
363363
Legacy
22 April 1986
288288
Accounts With Made Up Date
22 June 1984
AAAnnual Accounts
Accounts With Made Up Date
27 October 1983
AAAnnual Accounts
Accounts With Made Up Date
26 October 1983
AAAnnual Accounts
Miscellaneous
7 July 1969
MISCMISC
Incorporation Company
13 May 1969
NEWINCIncorporation