Background WavePink WaveYellow Wave

SEPTEMBER FILMS LIMITED (01965996)

SEPTEMBER FILMS LIMITED (01965996) is an active UK company. incorporated on 27 November 1985. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. SEPTEMBER FILMS LIMITED has been registered for 40 years.

Company Number
01965996
Status
active
Type
ltd
Incorporated
27 November 1985
Age
40 years
Address
2 Kingdom Street, London, W2 6JP
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEPTEMBER FILMS LIMITED

SEPTEMBER FILMS LIMITED is an active company incorporated on 27 November 1985 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. SEPTEMBER FILMS LIMITED was registered 40 years ago.(SIC: 59111)

Status

active

Active since 40 years ago

Company No

01965996

LTD Company

Age

40 Years

Incorporated 27 November 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

NESSGRON LIMITED
From: 27 November 1985To: 11 February 1986
Contact
Address

2 Kingdom Street London, W2 6JP,

Previous Addresses

Dickson Minto Ws, Broadgate Tower 20 Primrose Street London EC2A 2EW England
From: 16 April 2021To: 29 June 2023
9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA England
From: 13 May 2016To: 16 April 2021
Glen House 22 Glenthorne Road London W6 0NG
From: 7 December 2012To: 13 May 2016
One America Square Crosswall London EC3N 2SG
From: 27 November 1985To: 7 December 2012
Timeline

30 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Nov 09
Director Left
Jan 11
Director Left
Aug 11
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
Jan 16
Loan Cleared
Jan 19
Loan Secured
Nov 20
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
Aug 21
Owner Exit
Nov 21
Director Left
Oct 22
Director Joined
Oct 22
Loan Secured
Jan 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Jun 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

262

Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Resolution
4 June 2025
RESOLUTIONSResolutions
Memorandum Articles
4 June 2025
MAMA
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
11 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
29 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
10 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
24 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Termination Secretary Company With Name
24 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Miscellaneous
21 March 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Secretary Company With Name
6 December 2012
TM02Termination of Secretary
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
6 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Legacy
27 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
16 September 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Legacy
13 December 2009
MG01MG01
Legacy
7 December 2009
MG02MG02
Legacy
7 December 2009
MG02MG02
Legacy
5 December 2009
MG01MG01
Legacy
5 December 2009
MG01MG01
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Legacy
22 November 2009
MG02MG02
Legacy
21 November 2009
MG02MG02
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 September 2009
AAAnnual Accounts
Legacy
15 July 2009
403aParticulars of Charge Subject to s859A
Legacy
15 July 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
12 February 2009
353353
Legacy
28 December 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
395Particulars of Mortgage or Charge
Legacy
12 June 2008
288cChange of Particulars
Legacy
17 March 2008
287Change of Registered Office
Legacy
13 February 2008
363aAnnual Return
Legacy
13 February 2008
288cChange of Particulars
Legacy
13 February 2008
190190
Legacy
13 February 2008
353353
Auditors Resignation Company
26 October 2007
AUDAUD
Legacy
24 September 2007
395Particulars of Mortgage or Charge
Legacy
24 September 2007
395Particulars of Mortgage or Charge
Legacy
14 September 2007
155(6)b155(6)b
Legacy
14 September 2007
155(6)b155(6)b
Legacy
14 September 2007
155(6)a155(6)a
Legacy
10 September 2007
225Change of Accounting Reference Date
Legacy
10 September 2007
287Change of Registered Office
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Resolution
10 September 2007
RESOLUTIONSResolutions
Auditors Resignation Company
6 September 2007
AUDAUD
Accounts With Accounts Type Group
31 August 2007
AAAnnual Accounts
Legacy
28 August 2007
155(6)b155(6)b
Legacy
28 August 2007
155(6)b155(6)b
Resolution
28 August 2007
RESOLUTIONSResolutions
Legacy
28 August 2007
155(6)a155(6)a
Legacy
20 August 2007
395Particulars of Mortgage or Charge
Legacy
20 August 2007
395Particulars of Mortgage or Charge
Legacy
4 August 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
403aParticulars of Charge Subject to s859A
Legacy
26 June 2007
403aParticulars of Charge Subject to s859A
Legacy
26 June 2007
403aParticulars of Charge Subject to s859A
Legacy
26 June 2007
403aParticulars of Charge Subject to s859A
Legacy
26 June 2007
403aParticulars of Charge Subject to s859A
Legacy
26 June 2007
403aParticulars of Charge Subject to s859A
Legacy
26 June 2007
403aParticulars of Charge Subject to s859A
Legacy
26 June 2007
403aParticulars of Charge Subject to s859A
Legacy
26 June 2007
403aParticulars of Charge Subject to s859A
Legacy
26 June 2007
403aParticulars of Charge Subject to s859A
Legacy
26 June 2007
403aParticulars of Charge Subject to s859A
Legacy
11 May 2007
395Particulars of Mortgage or Charge
Legacy
15 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 October 2006
AAAnnual Accounts
Legacy
20 September 2006
395Particulars of Mortgage or Charge
Legacy
21 July 2006
395Particulars of Mortgage or Charge
Legacy
14 July 2006
395Particulars of Mortgage or Charge
Legacy
17 May 2006
363sAnnual Return (shuttle)
Legacy
23 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 September 2005
AAAnnual Accounts
Legacy
25 August 2005
395Particulars of Mortgage or Charge
Legacy
20 August 2005
395Particulars of Mortgage or Charge
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 October 2004
AAAnnual Accounts
Legacy
18 October 2004
244244
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
8 April 2004
403b403b
Legacy
25 March 2004
395Particulars of Mortgage or Charge
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 October 2003
AAAnnual Accounts
Legacy
7 October 2003
395Particulars of Mortgage or Charge
Legacy
1 October 2003
395Particulars of Mortgage or Charge
Legacy
18 September 2003
395Particulars of Mortgage or Charge
Legacy
13 June 2003
395Particulars of Mortgage or Charge
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
363sAnnual Return (shuttle)
Legacy
1 March 2003
395Particulars of Mortgage or Charge
Legacy
27 January 2003
403aParticulars of Charge Subject to s859A
Legacy
27 January 2003
403aParticulars of Charge Subject to s859A
Legacy
15 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 August 2002
AAAnnual Accounts
Legacy
6 March 2002
395Particulars of Mortgage or Charge
Legacy
16 February 2002
395Particulars of Mortgage or Charge
Legacy
31 January 2002
363sAnnual Return (shuttle)
Legacy
26 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
12 September 2001
AAAnnual Accounts
Legacy
4 May 2001
363sAnnual Return (shuttle)
Legacy
16 August 2000
287Change of Registered Office
Legacy
12 July 2000
395Particulars of Mortgage or Charge
Legacy
23 June 2000
395Particulars of Mortgage or Charge
Legacy
11 May 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
9 May 2000
AAAnnual Accounts
Legacy
31 March 2000
403aParticulars of Charge Subject to s859A
Legacy
15 March 2000
403aParticulars of Charge Subject to s859A
Legacy
6 March 2000
363sAnnual Return (shuttle)
Legacy
19 August 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 March 1999
AAAnnual Accounts
Legacy
13 March 1999
363sAnnual Return (shuttle)
Legacy
4 March 1999
403aParticulars of Charge Subject to s859A
Legacy
4 March 1999
403aParticulars of Charge Subject to s859A
Legacy
4 March 1999
403aParticulars of Charge Subject to s859A
Legacy
4 March 1999
403aParticulars of Charge Subject to s859A
Legacy
4 March 1999
403aParticulars of Charge Subject to s859A
Legacy
4 March 1999
403aParticulars of Charge Subject to s859A
Legacy
4 March 1999
403aParticulars of Charge Subject to s859A
Legacy
9 September 1998
395Particulars of Mortgage or Charge
Legacy
8 September 1998
403aParticulars of Charge Subject to s859A
Legacy
27 August 1998
403aParticulars of Charge Subject to s859A
Legacy
27 August 1998
403aParticulars of Charge Subject to s859A
Legacy
27 August 1998
403aParticulars of Charge Subject to s859A
Legacy
27 August 1998
403aParticulars of Charge Subject to s859A
Legacy
25 August 1998
122122
Legacy
25 August 1998
123Notice of Increase in Nominal Capital
Legacy
20 August 1998
395Particulars of Mortgage or Charge
Legacy
1 August 1998
395Particulars of Mortgage or Charge
Legacy
24 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
26 February 1998
363sAnnual Return (shuttle)
Legacy
1 November 1997
395Particulars of Mortgage or Charge
Legacy
6 September 1997
395Particulars of Mortgage or Charge
Legacy
26 June 1997
395Particulars of Mortgage or Charge
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
363sAnnual Return (shuttle)
Legacy
25 February 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 January 1997
AAAnnual Accounts
Legacy
12 June 1996
395Particulars of Mortgage or Charge
Legacy
26 March 1996
363sAnnual Return (shuttle)
Legacy
20 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 August 1995
AAAnnual Accounts
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Legacy
27 February 1995
395Particulars of Mortgage or Charge
Legacy
22 February 1995
288288
Legacy
22 February 1995
363sAnnual Return (shuttle)
Legacy
23 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 September 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 August 1994
AAAnnual Accounts
Legacy
30 March 1994
288288
Legacy
25 March 1994
363sAnnual Return (shuttle)
Legacy
16 February 1994
288288
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
16 March 1993
288288
Legacy
16 March 1993
363sAnnual Return (shuttle)
Legacy
24 November 1992
288288
Accounts With Accounts Type Full
3 September 1992
AAAnnual Accounts
Legacy
28 July 1992
288288
Legacy
13 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1991
AAAnnual Accounts
Legacy
6 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 July 1991
AAAnnual Accounts
Legacy
19 March 1991
363aAnnual Return
Legacy
30 January 1991
225(1)225(1)
Accounts With Accounts Type Full
6 July 1990
AAAnnual Accounts
Legacy
1 March 1990
363363
Accounts With Accounts Type Full
9 August 1989
AAAnnual Accounts
Legacy
16 February 1989
363363
Accounts With Accounts Type Full
12 January 1989
AAAnnual Accounts
Legacy
27 April 1988
363363
Legacy
27 April 1988
287Change of Registered Office
Accounts With Accounts Type Full
31 October 1987
AAAnnual Accounts
Legacy
3 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 July 1986
225(1)225(1)
Memorandum Articles
13 February 1986
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 February 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
27 November 1985
MISCMISC