Background WavePink WaveYellow Wave

MASTERBOND FILMS LIMITED (01734614)

MASTERBOND FILMS LIMITED (01734614) is an active UK company. incorporated on 27 June 1983. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. MASTERBOND FILMS LIMITED has been registered for 42 years. Current directors include HAAS, Anthony Stephen, HAAS, David Milton.

Company Number
01734614
Status
active
Type
ltd
Incorporated
27 June 1983
Age
42 years
Address
14 Bancroft Avenue, London, N2 0AS
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
HAAS, Anthony Stephen, HAAS, David Milton
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASTERBOND FILMS LIMITED

MASTERBOND FILMS LIMITED is an active company incorporated on 27 June 1983 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. MASTERBOND FILMS LIMITED was registered 42 years ago.(SIC: 59111)

Status

active

Active since 42 years ago

Company No

01734614

LTD Company

Age

42 Years

Incorporated 27 June 1983

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 31 January 2026 (3 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

MASTERCHORD ARTISTES LIMITED
From: 27 June 1983To: 3 October 1991
Contact
Address

14 Bancroft Avenue London, N2 0AS,

Previous Addresses

Suite 272 19-21 Crawford Street London W1H 1PJ
From: 1 September 2011To: 6 December 2024
19-21 Crawford Street London W1H 1PJ United Kingdom
From: 1 September 2011To: 1 September 2011
Suite 272 78 Marylebone High Street London W1U 5AP
From: 27 June 1983To: 1 September 2011
Timeline

6 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Jun 83
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 25
New Owner
Feb 25
Owner Exit
Feb 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HAAS, Anthony Stephen

Active
Bancroft Avenue, LondonN2 0AS
Born April 1950
Director
Appointed 03 Jul 2023

HAAS, David Milton

Active
Wester Foregin Farm, Carr-BridgePH23 3AY
Born July 1960
Director
Appointed 03 Jul 2023

HAAS, Eva Brigitte

Resigned
14 Bancroft Avenue, LondonN2 0AS
Secretary
Appointed 15 Jan 1998
Resigned 19 Jan 2019

HAAS, Eva Brigitte

Resigned
14 Bancroft Avenue, LondonN2 0AS
Secretary
Appointed N/A
Resigned 21 Jul 1995

HAAS, Timothy Winston

Resigned
14 Bancroft Avenue, LondonN2 0AS
Secretary
Appointed 21 Jul 1995
Resigned 15 Jan 1998

HAAS, Anthony Stephen

Resigned
14 Bancroft Avenue, LondonN2 0AS
Born April 1950
Director
Appointed N/A
Resigned 30 Jan 1993

HAAS, Eva Brigitte

Resigned
14 Bancroft Avenue, LondonN2 0AS
Born June 1924
Director
Appointed N/A
Resigned 15 Jan 1998

HAAS, Timothy Winston

Resigned
14 Bancroft Avenue, LondonN2 0AS
Born November 1953
Director
Appointed 15 Jan 1998
Resigned 05 Jul 2023

HAAS, Timothy Winston

Resigned
14 Bancroft Avenue, LondonN2 0AS
Born November 1953
Director
Appointed N/A
Resigned 21 Jul 1995

Persons with significant control

2

1 Active
1 Ceased

Mr Anthony Stephen Haas

Active
Bancroft Avenue, LondonN2 0AS
Born April 1950

Nature of Control

Significant influence or control
Notified 14 Feb 2025

Mr Anthony Stephen Haas

Ceased
Bancroft Avenue, LondonN2 0AS
Born November 1953

Nature of Control

Significant influence or control
Notified 05 May 2016
Ceased 14 Feb 2025
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
15 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 February 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
3 October 2011
AAMDAAMD
Accounts Amended With Made Up Date
3 October 2011
AAMDAAMD
Change Registered Office Address Company With Date Old Address
1 September 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2008
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2007
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Accounts Amended With Made Up Date
2 March 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
2 March 2007
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 November 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2001
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 2000
AAAnnual Accounts
Legacy
21 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1999
AAAnnual Accounts
Legacy
28 May 1999
287Change of Registered Office
Legacy
16 April 1999
363sAnnual Return (shuttle)
Resolution
1 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 December 1998
AAAnnual Accounts
Legacy
7 July 1998
287Change of Registered Office
Legacy
20 March 1998
363sAnnual Return (shuttle)
Legacy
27 January 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 December 1997
AAAnnual Accounts
Legacy
26 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 November 1996
AAAnnual Accounts
Resolution
21 November 1996
RESOLUTIONSResolutions
Legacy
25 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1995
AAAnnual Accounts
Legacy
15 August 1995
288288
Legacy
15 August 1995
288288
Legacy
15 August 1995
288288
Legacy
23 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 May 1994
AAAnnual Accounts
Resolution
11 May 1994
RESOLUTIONSResolutions
Legacy
26 April 1994
363sAnnual Return (shuttle)
Legacy
21 April 1994
225(1)225(1)
Legacy
21 April 1994
287Change of Registered Office
Legacy
16 November 1993
288288
Legacy
13 July 1993
363aAnnual Return
Accounts With Accounts Type Full
24 May 1993
AAAnnual Accounts
Legacy
17 May 1993
287Change of Registered Office
Accounts With Accounts Type Full
21 October 1992
AAAnnual Accounts
Legacy
8 September 1992
363aAnnual Return
Legacy
8 September 1992
363aAnnual Return
Legacy
8 September 1992
363aAnnual Return
Legacy
8 September 1992
287Change of Registered Office
Accounts With Accounts Type Full
25 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
25 November 1991
AAAnnual Accounts
Certificate Change Of Name Company
2 October 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 1989
363363
Accounts With Accounts Type Full
14 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
14 February 1989
AAAnnual Accounts
Legacy
14 February 1989
363363
Accounts With Accounts Type Full
15 April 1988
AAAnnual Accounts
Legacy
15 April 1988
363363
Legacy
15 April 1988
363363
Legacy
15 April 1988
288288
Legacy
5 February 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 August 1986
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 1986
AAAnnual Accounts
Legacy
23 August 1986
363363
Incorporation Company
27 June 1983
NEWINCIncorporation