Background WavePink WaveYellow Wave

YOUNG FILMS LIMITED (02016352)

YOUNG FILMS LIMITED (02016352) is an active UK company. incorporated on 2 May 1986. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. YOUNG FILMS LIMITED has been registered for 39 years. Current directors include BROOK, Julie Nicola, BROOK YOUNG, Meredith Aida, BROOK YOUNG, Stella Rose and 4 others.

Company Number
02016352
Status
active
Type
ltd
Incorporated
2 May 1986
Age
39 years
Address
10 Orange Street, London, WC2H 7DQ
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BROOK, Julie Nicola, BROOK YOUNG, Meredith Aida, BROOK YOUNG, Stella Rose, GORDON, Iain Andrew, YOUNG, Charles Patrick, YOUNG, Roger Christopher, YOUNG, Winnie Brook
SIC Codes
59111, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUNG FILMS LIMITED

YOUNG FILMS LIMITED is an active company incorporated on 2 May 1986 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. YOUNG FILMS LIMITED was registered 39 years ago.(SIC: 59111, 59113)

Status

active

Active since 39 years ago

Company No

02016352

LTD Company

Age

39 Years

Incorporated 2 May 1986

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

YOUNGFILMS LTD
From: 4 November 2002To: 3 January 2006
YOUNG FILMS LTD
From: 5 February 1997To: 4 November 2002
CHRISTOPHER YOUNG FILMS (LONDON) LIMITED
From: 1 September 1994To: 5 February 1997
CHRISTOPHER YOUNG FILMS LIMITED
From: 2 May 1986To: 1 September 1994
Contact
Address

10 Orange Street London, WC2H 7DQ,

Previous Addresses

30 Gay Street Bath Somerset BA1 2PA
From: 2 May 1986To: 27 January 2012
Timeline

9 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
May 86
Director Joined
Jul 12
Director Joined
Mar 16
Director Joined
Nov 16
Loan Secured
Mar 18
Loan Cleared
Mar 18
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Feb 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

BROOK, Julie Nicola

Active
Teangue, Isle Of SkyeIV44 8RQ
Born December 1961
Director
Appointed 22 Aug 2016

BROOK YOUNG, Meredith Aida

Active
Sleat, Isle Of SkyeIV44 8RQ
Born July 2005
Director
Appointed 28 Jan 2025

BROOK YOUNG, Stella Rose

Active
Teangue, Isle Of SkyeIV44 8RQ
Born December 1998
Director
Appointed 10 Jan 2022

GORDON, Iain Andrew

Active
Moss-Side, NairnIV12 5NZ
Born February 1949
Director
Appointed 20 Nov 2015

YOUNG, Charles Patrick

Active
Cwm Cynfal, FfestiniogLL41 4PY
Born May 1958
Director
Appointed 16 May 2012

YOUNG, Roger Christopher

Active
Teangue, Isle Of SkyeIV44 8RQ
Born June 1960
Director
Appointed N/A

YOUNG, Winnie Brook

Active
Teangue, Isle Of SkyeIV44 8RQ
Born February 1995
Director
Appointed 10 Jan 2022

MOORE, David Alexander

Resigned
12 St Giles Road, LondonSE5 7RL
Secretary
Appointed N/A
Resigned 04 May 1993

YOUNG, Roger William, Sir

Resigned
11 Belgrave Terrace, BathBA1 5JR
Secretary
Appointed 18 Jun 2001
Resigned 01 Mar 2007

YOUNG, Roger Christopher

Resigned
Upper Ostaig, Isle Of SkyeIV44 8RQ
Secretary
Appointed 04 May 1993
Resigned 18 Jun 2001

MOORE STEPHENS

Resigned
30 Gay Street, BathBA1 2PA
Corporate secretary
Appointed 01 Mar 2007
Resigned 02 Mar 2007

MS BATH SECRETARIES LIMITED

Resigned
30 Gay Street, BathBA1 2PA
Corporate secretary
Appointed 02 Mar 2007
Resigned 07 Mar 2012

MEEK, Jeffrey Andrew Callaghan

Resigned
22a Heriot Row, EdinburghEH3 6EN
Born April 1962
Director
Appointed 16 Jun 1998
Resigned 24 Nov 2000

YOUNG, Charles Patrick

Resigned
Cwm Cynfal, FfestiniogLL41 4PY
Born May 1958
Director
Appointed 04 May 1993
Resigned 09 Apr 2008

Persons with significant control

1

Orange Street, LondonWC2H 7DQ

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

131

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Termination Secretary Company With Name
16 March 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
19 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Legacy
9 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
13 June 2007
225Change of Accounting Reference Date
Legacy
21 March 2007
363aAnnual Return
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
24 October 2006
225Change of Accounting Reference Date
Legacy
12 October 2006
225Change of Accounting Reference Date
Legacy
28 July 2006
225Change of Accounting Reference Date
Legacy
3 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2006
AAAnnual Accounts
Certificate Change Of Name Company
3 January 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
6 May 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 May 2003
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 November 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
1 May 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 2001
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Legacy
20 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 May 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
5 August 1999
395Particulars of Mortgage or Charge
Legacy
22 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1999
AAAnnual Accounts
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1997
AAAnnual Accounts
Accounts With Accounts Type Small
4 June 1997
AAAnnual Accounts
Legacy
21 March 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 December 1996
395Particulars of Mortgage or Charge
Legacy
7 May 1996
88(3)88(3)
Legacy
7 May 1996
88(2)R88(2)R
Legacy
7 May 1996
123Notice of Increase in Nominal Capital
Resolution
7 May 1996
RESOLUTIONSResolutions
Resolution
7 May 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 May 1996
AAAnnual Accounts
Legacy
6 May 1996
363sAnnual Return (shuttle)
Legacy
21 August 1995
287Change of Registered Office
Accounts With Accounts Type Small
3 May 1995
AAAnnual Accounts
Legacy
20 March 1995
363sAnnual Return (shuttle)
Legacy
22 February 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
31 August 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
8 April 1994
AAAnnual Accounts
Legacy
8 April 1994
363sAnnual Return (shuttle)
Legacy
27 August 1993
288288
Legacy
14 July 1993
288288
Accounts With Accounts Type Small
6 May 1993
AAAnnual Accounts
Legacy
6 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1992
AAAnnual Accounts
Legacy
15 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1992
AAAnnual Accounts
Legacy
18 July 1991
363aAnnual Return
Legacy
8 January 1991
363363
Accounts With Accounts Type Small
18 September 1990
AAAnnual Accounts
Legacy
29 August 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 March 1990
AAAnnual Accounts
Legacy
9 March 1990
363363
Legacy
16 February 1990
288288
Legacy
24 November 1989
363363
Legacy
10 June 1988
287Change of Registered Office
Accounts With Accounts Type Small
21 March 1988
AAAnnual Accounts
Legacy
26 January 1988
363363
Legacy
20 May 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 May 1986
224224
Legacy
6 May 1986
288288
Incorporation Company
2 May 1986
NEWINCIncorporation