Background WavePink WaveYellow Wave

ALLIED FILMS LIMITED (02455431)

ALLIED FILMS LIMITED (02455431) is an active UK company. incorporated on 27 December 1989. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. ALLIED FILMS LIMITED has been registered for 36 years. Current directors include PENHALE, Faith Kezia, STONE, Caroline Michelle.

Company Number
02455431
Status
active
Type
ltd
Incorporated
27 December 1989
Age
36 years
Address
5 Carnaby Street, London, W1F 9PB
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
PENHALE, Faith Kezia, STONE, Caroline Michelle
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIED FILMS LIMITED

ALLIED FILMS LIMITED is an active company incorporated on 27 December 1989 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. ALLIED FILMS LIMITED was registered 36 years ago.(SIC: 59111)

Status

active

Active since 36 years ago

Company No

02455431

LTD Company

Age

36 Years

Incorporated 27 December 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026

Previous Company Names

PRECIS (971) LIMITED
From: 27 December 1989To: 20 March 1990
Contact
Address

5 Carnaby Street London, W1F 9PB,

Previous Addresses

6 Ramillies Street London W1F 7TY
From: 8 January 2010To: 19 August 2024
Kent House, 14-17 Market Place Great Titchfield Street London Wiw 8Ar
From: 27 December 1989To: 8 January 2010
Timeline

12 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Dec 89
Director Left
Oct 12
Director Left
Dec 13
Director Joined
Dec 13
Loan Cleared
Jan 23
Director Joined
Dec 23
Director Left
Dec 23
Owner Exit
Apr 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

PENHALE, Faith Kezia

Active
Carnaby Street, LondonW1F 9PB
Born April 1974
Director
Appointed 11 Mar 2026

STONE, Caroline Michelle

Active
Carnaby Street, LondonW1F 9PB
Born September 1979
Director
Appointed 14 Apr 2025

CLARKE, James

Resigned
Carnaby Street, LondonW1F 9PB
Secretary
Appointed 14 Jan 2010
Resigned 14 Jun 2025

LYONS, Irene Mary

Resigned
51 St Johns Hill Grove, LondonSW11 2RF
Secretary
Appointed N/A
Resigned 14 Jan 2010

CLARKE, James Alistair

Resigned
Carnaby Street, LondonW1F 9PB
Born May 1968
Director
Appointed 19 Dec 2023
Resigned 15 Apr 2025

CREPON, Michel Claude Andre

Resigned
41 Avenue De Vaucresson, Le Chesnay78150
Born March 1946
Director
Appointed 05 Nov 1996
Resigned 28 Sept 2006

EBERTS, John David

Resigned
Ramillies Street, LondonW1F 7TY
Born July 1941
Director
Appointed N/A
Resigned 06 Sept 2012

IVERNEL, Francois

Resigned
Ramillies Street, LondonW1F 7TY
Born July 1958
Director
Appointed 28 Sept 2006
Resigned 30 May 2013

LYONS, Irene Mary

Resigned
51 St Johns Hill Grove, LondonSW11 2RF
Born December 1940
Director
Appointed N/A
Resigned 05 Nov 1996

MCCRACKEN, Cameron Robert

Resigned
Ramillies Street, LondonW1F 7TY
Born June 1962
Director
Appointed 30 May 2013
Resigned 22 Dec 2023

RASSAM, Paul Rene

Resigned
Carnaby Street, LondonW1F 9PB
Born October 1938
Director
Appointed 05 Nov 1996
Resigned 19 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Ramillies Street, LondonW1F 7TY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Apr 2024

Mr Jerome Seydoux

Ceased
Ramillies Street, LondonW1F 7TY
Born September 1934

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Apr 2024
Fundings
Financials
Latest Activities

Filing History

131

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 January 2026
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 August 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
17 July 2018
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Termination Director Company With Name
30 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
26 February 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Appoint Person Secretary Company With Name
23 January 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
23 January 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 January 2010
AD01Change of Registered Office Address
Move Registers To Sail Company
27 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
27 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Legacy
28 January 2008
190190
Legacy
28 January 2008
353353
Legacy
28 January 2008
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Legacy
7 November 2006
244244
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
287Change of Registered Office
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2006
AAAnnual Accounts
Legacy
28 October 2005
244244
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 2004
AAAnnual Accounts
Legacy
3 November 2004
244244
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2004
AAAnnual Accounts
Legacy
4 November 2003
244244
Auditors Resignation Company
27 August 2003
AUDAUD
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
30 October 2002
244244
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2001
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Auditors Resignation Company
9 February 1999
AUDAUD
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
21 April 1998
AAAnnual Accounts
Legacy
13 February 1998
363aAnnual Return
Legacy
13 February 1998
353353
Legacy
15 October 1997
244244
Legacy
26 January 1997
363sAnnual Return (shuttle)
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
18 November 1996
288bResignation of Director or Secretary
Legacy
18 November 1996
288aAppointment of Director or Secretary
Legacy
24 July 1996
88(2)R88(2)R
Legacy
24 July 1996
88(2)R88(2)R
Legacy
24 July 1996
122122
Legacy
24 July 1996
123Notice of Increase in Nominal Capital
Resolution
24 July 1996
RESOLUTIONSResolutions
Legacy
17 April 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 April 1996
AAAnnual Accounts
Legacy
22 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1995
AAAnnual Accounts
Legacy
7 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1994
AAAnnual Accounts
Legacy
28 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Legacy
4 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 1992
AAAnnual Accounts
Legacy
17 January 1992
363b363b
Legacy
19 November 1991
225(1)225(1)
Legacy
7 December 1990
287Change of Registered Office
Legacy
24 May 1990
288288
Legacy
26 March 1990
288288
Certificate Change Of Name Company
19 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 1990
287Change of Registered Office
Legacy
6 March 1990
88(2)R88(2)R
Legacy
6 March 1990
224224
Legacy
22 January 1990
288288
Incorporation Company
27 December 1989
NEWINCIncorporation