Background WavePink WaveYellow Wave

COMPUTER FILM HOLDINGS LIMITED (01897432)

COMPUTER FILM HOLDINGS LIMITED (01897432) is an active UK company. incorporated on 20 March 1985. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. COMPUTER FILM HOLDINGS LIMITED has been registered for 41 years. Current directors include SARGENT, William Desmond, SULLIVAN, Melanie.

Company Number
01897432
Status
active
Type
ltd
Incorporated
20 March 1985
Age
41 years
Address
28 Chancery Lane, London, WC2A 1LB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SARGENT, William Desmond, SULLIVAN, Melanie
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPUTER FILM HOLDINGS LIMITED

COMPUTER FILM HOLDINGS LIMITED is an active company incorporated on 20 March 1985 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. COMPUTER FILM HOLDINGS LIMITED was registered 41 years ago.(SIC: 70100)

Status

active

Active since 41 years ago

Company No

01897432

LTD Company

Age

41 Years

Incorporated 20 March 1985

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 26 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

COMPUTER FILM COMPANY LIMITED(THE)
From: 21 May 1985To: 11 October 1995
HADENVIEW LIMITED
From: 20 March 1985To: 21 May 1985
Contact
Address

28 Chancery Lane London, WC2A 1LB,

Previous Addresses

19-23 Wells Street London W1T 3PQ
From: 20 March 1985To: 4 April 2018
Timeline

7 key events • 2016 - 2026

Funding Officers Ownership
Director Joined
Nov 16
Director Left
Jan 17
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Apr 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

SARGENT, William Desmond

Active
The Firs 24 Spaniards End, LondonNW3 7JG
Born August 1956
Director
Appointed 01 Aug 1997

SULLIVAN, Melanie

Active
Blatchington Road, Tunbridge WellsTN2 5EG
Born September 1969
Director
Appointed 17 Oct 2016

EASTON, Sally Elizabeth

Resigned
84 Sternhold Avenue, LondonSW2 4PW
Secretary
Appointed 10 Mar 2005
Resigned 28 Jun 2006

HARRIS, Michael Ross

Resigned
28 Hawthorne Road, BromleyBR1 2HH
Secretary
Appointed 18 Oct 1994
Resigned 01 Aug 1997

KEMP, Joanna

Resigned
16 Thornton Avenue, LondonSW2 4HG
Secretary
Appointed 07 Dec 2000
Resigned 10 Mar 2005

SULLIVAN, Melanie

Resigned
Blatchington Road, Tunbridge WellsTN2 5EG
Secretary
Appointed 28 Jun 2006
Resigned 14 Nov 2025

CITY GROUP PLC

Resigned
25 City Road, LondonEC1Y 1BQ
Corporate secretary
Appointed 01 Aug 1997
Resigned 07 Dec 2000

TABOR SECRETARIES LIMITED

Resigned
2 Chapel Court, LondonSE1 1HH
Corporate secretary
Appointed N/A
Resigned 18 Oct 1994

BOUDRY, Michael Robert

Resigned
20 Macfarlane Road, LondonW12 7JZ
Born June 1942
Director
Appointed N/A
Resigned 27 Dec 2000

COWLEY, Ken

Resigned
49 Mayfield Road, LondonW12 9LT
Born June 1959
Director
Appointed 01 Dec 1994
Resigned 24 Jul 1995

GLYNN, Michael Richard

Resigned
19a British Grove, LondonW4 2NL
Born February 1954
Director
Appointed 28 Nov 1996
Resigned 02 Jun 1998

HARRIS, Michael Ross

Resigned
28 Hawthorne Road, BromleyBR1 2HH
Born September 1955
Director
Appointed N/A
Resigned 14 Dec 2000

HARRIS, Neil Andrew

Resigned
14 Raith Avenue, LondonN14 7DU
Born December 1959
Director
Appointed N/A
Resigned 22 Dec 2000

HOUSTON, Kent

Resigned
32 Bedfordbury, LondonWC2N 4DU
Born September 1951
Director
Appointed N/A
Resigned 22 Dec 2000

LEMPP, Wolfgang Reinhart

Resigned
107 Jerningham Road, LondonSE14 5NH
Born July 1954
Director
Appointed 19 Oct 1995
Resigned 06 Dec 2000

REED, Sharon Margaret

Resigned
The Firs 24 Spaniards End, LondonNW3 7JG
Born May 1956
Director
Appointed 01 Aug 1997
Resigned 11 Dec 2016

STOTHART, Peter

Resigned
Westbury Mill Lane, Princes RisboroughHP27 9LH
Born February 1951
Director
Appointed 15 Jan 1996
Resigned 28 May 1998

Persons with significant control

1

Wells Street, LondonW1T 3PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 October 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Resolution
16 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Resolution
8 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
25 July 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
25 July 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
25 July 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
25 July 2016
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Dormant
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Dormant
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Dormant
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Dormant
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Dormant
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Person Secretary Company With Change Date
17 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 November 2010
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Secretary Company With Change Date
9 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Legacy
30 January 2009
363aAnnual Return
Legacy
30 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Full
8 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
23 January 2006
363aAnnual Return
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Auditors Resignation Company
12 March 2003
AUDAUD
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2001
AAAnnual Accounts
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
20 December 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
395Particulars of Mortgage or Charge
Legacy
18 April 2000
363aAnnual Return
Legacy
18 April 2000
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
31 March 1999
363aAnnual Return
Legacy
31 March 1999
288cChange of Particulars
Legacy
3 February 1999
288cChange of Particulars
Legacy
3 February 1999
288cChange of Particulars
Legacy
5 October 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
363sAnnual Return (shuttle)
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
225Change of Accounting Reference Date
Legacy
13 March 1998
225Change of Accounting Reference Date
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
288cChange of Particulars
Legacy
1 February 1998
288cChange of Particulars
Legacy
23 December 1997
395Particulars of Mortgage or Charge
Legacy
17 December 1997
395Particulars of Mortgage or Charge
Legacy
11 November 1997
287Change of Registered Office
Accounts With Accounts Type Full Group
8 October 1997
AAAnnual Accounts
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
363sAnnual Return (shuttle)
Legacy
12 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
23 February 1996
AAAnnual Accounts
Memorandum Articles
12 February 1996
MEM/ARTSMEM/ARTS
Resolution
12 February 1996
RESOLUTIONSResolutions
Legacy
31 January 1996
363sAnnual Return (shuttle)
Resolution
22 January 1996
RESOLUTIONSResolutions
Resolution
22 January 1996
RESOLUTIONSResolutions
Legacy
28 December 1995
288288
Legacy
11 December 1995
288288
Legacy
2 November 1995
288288
Certificate Change Of Name Company
10 October 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
14 March 1995
AAAnnual Accounts
Legacy
29 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 December 1994
288288
Legacy
29 November 1994
288288
Accounts With Accounts Type Full Group
1 June 1994
AAAnnual Accounts
Legacy
27 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1993
AAAnnual Accounts
Legacy
21 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1992
AAAnnual Accounts
Legacy
13 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
9 February 1991
363aAnnual Return
Legacy
6 November 1990
287Change of Registered Office
Accounts With Accounts Type Full
5 October 1990
AAAnnual Accounts
Legacy
4 September 1990
288288
Legacy
11 June 1990
288288
Legacy
23 January 1990
363363
Accounts With Accounts Type Full
15 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full
19 April 1989
AAAnnual Accounts
Legacy
19 April 1989
363363
Legacy
19 April 1989
288288
Legacy
3 March 1989
288288
Legacy
9 June 1988
288288
Legacy
18 May 1988
287Change of Registered Office
Legacy
18 May 1988
288288
Legacy
20 April 1988
363363
Legacy
29 July 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 July 1987
AAAnnual Accounts
Legacy
24 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
15 May 1985
MEM/ARTSMEM/ARTS