Background WavePink WaveYellow Wave

REALLY USEFUL FILMS LIMITED (01929720)

REALLY USEFUL FILMS LIMITED (01929720) is an active UK company. incorporated on 10 July 1985. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. REALLY USEFUL FILMS LIMITED has been registered for 40 years. Current directors include CHAPMAN, Lawrence, MCKNIGHT, James Scott.

Company Number
01929720
Status
active
Type
ltd
Incorporated
10 July 1985
Age
40 years
Address
6 Catherine Street, London, WC2B 5JY
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
CHAPMAN, Lawrence, MCKNIGHT, James Scott
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REALLY USEFUL FILMS LIMITED

REALLY USEFUL FILMS LIMITED is an active company incorporated on 10 July 1985 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. REALLY USEFUL FILMS LIMITED was registered 40 years ago.(SIC: 59111)

Status

active

Active since 40 years ago

Company No

01929720

LTD Company

Age

40 Years

Incorporated 10 July 1985

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

THE REALLY USEFUL VIDEO PRODUCTIONS COMPANY LIMITED
From: 15 August 1997To: 26 May 2000
REALLY USEFUL TELEVISION COMPANY LIMITED(THE)
From: 30 September 1985To: 15 August 1997
TERRIF PRODUCTIONS LIMITED
From: 10 July 1985To: 30 September 1985
Contact
Address

6 Catherine Street London, WC2B 5JY,

Previous Addresses

17 Slingsby Place London WC2E 9AB
From: 10 April 2013To: 8 August 2018
22 Tower Street London WC2H 9NS
From: 10 July 1985To: 10 April 2013
Timeline

23 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Jul 11
Director Joined
Oct 11
Director Joined
Oct 12
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Sept 15
Director Left
Apr 16
Director Joined
Sept 16
Director Left
Oct 17
Director Joined
May 19
Director Left
May 19
Director Joined
Jun 19
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Feb 23
Director Left
May 23
Director Joined
Nov 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Feb 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

CHAPMAN, Lawrence

Active
Catherine Street, LondonWC2B 5JY
Born November 1970
Director
Appointed 01 Nov 2023

MCKNIGHT, James Scott

Active
Catherine Street, LondonWC2B 5JY
Born October 1979
Director
Appointed 04 Dec 2023

CHESTER, Isobel Kathryn

Resigned
Catherine Street, LondonWC2B 5JY
Secretary
Appointed 31 Mar 2016
Resigned 26 Apr 2019

CHHAYA, Pundareek

Resigned
Slingsby Place, LondonWC2E 9AB
Secretary
Appointed N/A
Resigned 31 Mar 2016

ALEXANDER-WALL, Michael Graeme

Resigned
Slingsby Place, LondonWC2E 9AB
Born April 1969
Director
Appointed 16 Sept 2016
Resigned 11 Oct 2017

CHAKRABORTY, Bishu Debabrata

Resigned
Hemington Avenue, LondonN11 3LR
Born October 1967
Director
Appointed 26 Jan 2011
Resigned 01 Mar 2013

CHESTER, Isobel Kathryn

Resigned
Catherine Street, LondonWC2B 5JY
Born November 1974
Director
Appointed 01 Mar 2013
Resigned 26 Apr 2019

ELLS, Stuart John

Resigned
Templewood Lane, SloughSL2 3HW
Born March 1961
Director
Appointed 19 Oct 1999
Resigned 26 Feb 2002

FARMER, Charles Henry Patrick

Resigned
Catherine Street, LondonWC2B 5JY
Born October 1968
Director
Appointed 31 Mar 2022
Resigned 24 Feb 2023

HENNESSY, Richard Patrick

Resigned
Oak Meadows, WokingGU22 7BZ
Born November 1953
Director
Appointed 05 Jan 2004
Resigned 14 Mar 2006

HULL, Jonathan

Resigned
Slingsby Place, LondonWC2E 9AB
Born February 1962
Director
Appointed 21 Sept 1999
Resigned 30 Sept 2015

KORAVOS, Jessica Lorien

Resigned
Catherine Street, LondonWC2B 5JY
Born January 1971
Director
Appointed 26 Apr 2019
Resigned 30 Apr 2023

LOWES, Martin James

Resigned
Catherine Street, LondonWC2B 5JY
Born October 1985
Director
Appointed 31 Mar 2022
Resigned 03 Jan 2025

MCKENNA, Patrick Anthony

Resigned
Coxtie House, BrentwoodCM14 5RS
Born June 1956
Director
Appointed N/A
Resigned 30 Jul 1997

PTASZYNSKI, Andre Jan

Resigned
Cuddesdon Road, OxfordOX44 7XH
Born May 1953
Director
Appointed 01 Jan 2006
Resigned 30 Jun 2011

QUILLAN, Joanne Catherine

Resigned
Catherine Street, LondonWC2B 5JY
Born December 1966
Director
Appointed 17 Jun 2019
Resigned 04 Dec 2023

SHAW, Austin Matthew Frederick

Resigned
Willow Farm Barn Further Street, SudburyCO10 5LD
Born September 1966
Director
Appointed 11 Aug 1998
Resigned 30 Jan 2006

TAYLOR, Charles Geoffrey William

Resigned
25 Camberwell Grove, LondonSE5 8JA
Born March 1954
Director
Appointed N/A
Resigned 30 Nov 2005

TURNER, Keith Michael

Resigned
90 Priory Road, LondonNW6 3NT
Born May 1935
Director
Appointed N/A
Resigned 31 Mar 1998

WHEELDON, Jonathan Mark

Resigned
Meadow Close, RichmondTW10 7AJ
Born February 1964
Director
Appointed 26 Feb 2002
Resigned 31 Oct 2003

WITTS, Howard Raymond

Resigned
80 Clarence Road, St AlbansAL1 4NG
Born May 1957
Director
Appointed 01 Jan 2006
Resigned 31 Dec 2010

WORDSWORTH, Mark Gregory

Resigned
Catherine Street, LondonWC2B 5JY
Born November 1959
Director
Appointed 07 Oct 2011
Resigned 31 Mar 2022

WRAGG, Barnaby William

Resigned
Slingsby Place, LondonWC2E 9AB
Born March 1973
Director
Appointed 29 Oct 2012
Resigned 31 Mar 2016

Persons with significant control

2

Lord Andrew Lloyd Webber

Active
Catherine Street, LondonWC2B 5JY
Born March 1948

Nature of Control

Significant influence or control
Notified 07 Jul 2016
Catherine Street, LondonWC2B 5JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jul 2016
Fundings
Financials
Latest Activities

Filing History

183

Gazette Filings Brought Up To Date
16 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
15 July 2025
AAAnnual Accounts
Gazette Notice Compulsory
10 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
29 April 2025
GUARANTEE2GUARANTEE2
Legacy
11 April 2025
PARENT_ACCPARENT_ACC
Legacy
11 April 2025
AGREEMENT2AGREEMENT2
Second Filing Of Director Termination With Name
7 April 2025
RP04TM01RP04TM01
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2024
AAAnnual Accounts
Legacy
26 March 2024
PARENT_ACCPARENT_ACC
Legacy
26 March 2024
GUARANTEE2GUARANTEE2
Legacy
26 March 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Change To A Person With Significant Control
3 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 May 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
15 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
28 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 May 2017
AAAnnual Accounts
Legacy
2 May 2017
GUARANTEE2GUARANTEE2
Legacy
2 May 2017
AGREEMENT2AGREEMENT2
Legacy
11 April 2017
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2016
AAAnnual Accounts
Legacy
12 April 2016
PARENT_ACCPARENT_ACC
Legacy
12 April 2016
AGREEMENT2AGREEMENT2
Legacy
12 April 2016
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
5 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
5 June 2015
AAAnnual Accounts
Legacy
5 June 2015
PARENT_ACCPARENT_ACC
Legacy
15 April 2015
AGREEMENT2AGREEMENT2
Legacy
15 April 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
28 March 2014
AAAnnual Accounts
Legacy
28 March 2014
PARENT_ACCPARENT_ACC
Legacy
28 March 2014
AGREEMENT2AGREEMENT2
Legacy
28 March 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Full
25 February 2009
AAAnnual Accounts
Legacy
13 October 2008
288cChange of Particulars
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
20 December 2006
288cChange of Particulars
Legacy
5 October 2006
403aParticulars of Charge Subject to s859A
Legacy
28 July 2006
363aAnnual Return
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Memorandum Articles
20 January 2006
MEM/ARTSMEM/ARTS
Resolution
20 January 2006
RESOLUTIONSResolutions
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
363aAnnual Return
Accounts With Accounts Type Full
18 February 2005
AAAnnual Accounts
Legacy
4 August 2004
363aAnnual Return
Legacy
28 April 2004
288cChange of Particulars
Accounts With Accounts Type Full
23 April 2004
AAAnnual Accounts
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
31 December 2003
288cChange of Particulars
Legacy
5 November 2003
288bResignation of Director or Secretary
Miscellaneous
11 September 2003
MISCMISC
Legacy
4 August 2003
363aAnnual Return
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
26 October 2002
288cChange of Particulars
Legacy
4 August 2002
363aAnnual Return
Legacy
12 July 2002
288cChange of Particulars
Accounts With Accounts Type Full
22 April 2002
AAAnnual Accounts
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
30 July 2001
363aAnnual Return
Accounts With Accounts Type Full
7 March 2001
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Certificate Change Of Name Company
25 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 2000
244244
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
363aAnnual Return
Legacy
27 May 1999
395Particulars of Mortgage or Charge
Legacy
27 May 1999
155(6)a155(6)a
Accounts With Accounts Type Full
30 April 1999
AAAnnual Accounts
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
363aAnnual Return
Legacy
28 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 April 1998
AAAnnual Accounts
Certificate Change Of Name Company
14 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 August 1997
363aAnnual Return
Legacy
6 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 April 1997
AAAnnual Accounts
Legacy
19 August 1996
363aAnnual Return
Accounts With Accounts Type Dormant
23 April 1996
AAAnnual Accounts
Legacy
27 July 1995
363x363x
Accounts With Accounts Type Dormant
27 April 1995
AAAnnual Accounts
Legacy
27 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 April 1994
AAAnnual Accounts
Legacy
20 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 1993
AAAnnual Accounts
Legacy
1 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 August 1991
AAAnnual Accounts
Legacy
15 August 1991
363b363b
Legacy
15 August 1991
363(287)363(287)
Legacy
12 April 1991
288288
Legacy
20 February 1991
363aAnnual Return
Legacy
7 January 1991
288288
Legacy
7 January 1991
288288
Legacy
7 January 1991
288288
Legacy
23 August 1990
288288
Legacy
13 August 1990
288288
Accounts With Accounts Type Dormant
17 July 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 July 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 July 1990
AAAnnual Accounts
Resolution
9 July 1990
RESOLUTIONSResolutions
Legacy
7 September 1989
363363
Legacy
10 January 1989
363363
Legacy
9 January 1989
288288
Legacy
27 June 1988
287Change of Registered Office
Legacy
22 April 1988
288288
Legacy
3 October 1987
363363
Legacy
2 September 1987
225(2)225(2)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
21 January 1986
MEM/ARTSMEM/ARTS
Miscellaneous
10 July 1985
MISCMISC