Background WavePink WaveYellow Wave

ARROW FILM DISTRIBUTORS LIMITED (02584648)

ARROW FILM DISTRIBUTORS LIMITED (02584648) is an active UK company. incorporated on 21 February 1991. with registered office in Altrincham. The company operates in the Information and Communication sector, engaged in motion picture distribution activities. ARROW FILM DISTRIBUTORS LIMITED has been registered for 35 years. Current directors include FOSTER, Mark James, GALLEMORE, John Andrew.

Company Number
02584648
Status
active
Type
ltd
Incorporated
21 February 1991
Age
35 years
Address
Icon 1 7-9 Sunbank Lane, Altrincham, WA15 0AF
Industry Sector
Information and Communication
Business Activity
Motion picture distribution activities
Directors
FOSTER, Mark James, GALLEMORE, John Andrew
SIC Codes
59131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARROW FILM DISTRIBUTORS LIMITED

ARROW FILM DISTRIBUTORS LIMITED is an active company incorporated on 21 February 1991 with the registered office located in Altrincham. The company operates in the Information and Communication sector, specifically engaged in motion picture distribution activities. ARROW FILM DISTRIBUTORS LIMITED was registered 35 years ago.(SIC: 59131)

Status

active

Active since 35 years ago

Company No

02584648

LTD Company

Age

35 Years

Incorporated 21 February 1991

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 12 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Icon 1 7-9 Sunbank Lane Ringway Altrincham, WA15 0AF,

Previous Addresses

5th Floor Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England
From: 10 March 2021To: 31 October 2022
8th Floor Becket House 36 Old Jewry London EC2R 8DD
From: 26 May 2015To: 10 March 2021
64 Baker Street London W1U 7GB
From: 21 February 1991To: 26 May 2015
Timeline

12 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Feb 91
Loan Secured
Mar 18
Loan Cleared
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Mar 22
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FOSTER, Mark James

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born December 1981
Director
Appointed 02 Jan 2025

GALLEMORE, John Andrew

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born March 1969
Director
Appointed 04 Mar 2021

AGRAN, Angeline Mavis

Resigned
Loom Place, RadlettWD7 8AF
Secretary
Appointed N/A
Resigned 30 Apr 2018

AGRAN, Fiona

Resigned
Chicago Avenue, ManchesterM90 3DQ
Secretary
Appointed 30 Apr 2018
Resigned 04 Mar 2021

AGRAN, Alexander Mark

Resigned
Chicago Avenue, ManchesterM90 3DQ
Born April 1974
Director
Appointed 17 Feb 2005
Resigned 04 Mar 2021

AGRAN, Angeline Mavis

Resigned
Loom Place, RadlettWD7 8AF
Born August 1943
Director
Appointed N/A
Resigned 04 Mar 2021

AGRAN, Nathan Neil

Resigned
Loom Place, RadlettWD7 8AF
Born June 1943
Director
Appointed N/A
Resigned 04 Mar 2021

POCHIN, James Patrick

Resigned
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born October 1976
Director
Appointed 04 Mar 2021
Resigned 02 Jan 2025

Persons with significant control

3

1 Active
2 Ceased
7-9 Sunbank Lane, AltrinchamWA15 0AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2022
Chicago Avenue, ManchesterM90 3DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2021
Ceased 01 Mar 2022

Mr Alexander Mark Agran

Ceased
Chicago Avenue, ManchesterM90 3DQ
Born April 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Mar 2021
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2026
AAAnnual Accounts
Legacy
12 January 2026
PARENT_ACCPARENT_ACC
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Legacy
12 January 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Legacy
20 February 2025
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Second Filing Of Confirmation Statement With Made Up Date
27 March 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2023
AAAnnual Accounts
Legacy
16 November 2023
PARENT_ACCPARENT_ACC
Legacy
16 November 2023
GUARANTEE2GUARANTEE2
Legacy
16 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
3 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Statement Of Companys Objects
11 April 2021
CC04CC04
Memorandum Articles
11 April 2021
MAMA
Resolution
11 April 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 April 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 April 2021
SH10Notice of Particulars of Variation
Move Registers To Sail Company With New Address
15 March 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 March 2021
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
10 March 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 March 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2020
PSC04Change of PSC Details
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Legacy
17 April 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2018
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 May 2017
AA01Change of Accounting Reference Date
Legacy
27 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Resolution
21 July 2009
RESOLUTIONSResolutions
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
26 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2006
AAAnnual Accounts
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2005
AAAnnual Accounts
Legacy
1 December 2004
287Change of Registered Office
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2003
AAAnnual Accounts
Legacy
28 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2003
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2002
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
29 March 2000
AAAnnual Accounts
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 1999
AAAnnual Accounts
Legacy
23 February 1999
363sAnnual Return (shuttle)
Legacy
18 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
28 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1996
AAAnnual Accounts
Legacy
5 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1995
AAAnnual Accounts
Legacy
22 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 March 1994
287Change of Registered Office
Legacy
3 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 1993
AAAnnual Accounts
Accounts With Accounts Type Small
18 March 1993
AAAnnual Accounts
Legacy
18 March 1993
363b363b
Legacy
10 April 1992
88(2)R88(2)R
Legacy
10 April 1992
363sAnnual Return (shuttle)
Legacy
15 October 1991
224224
Legacy
17 March 1991
288288
Miscellaneous
21 February 1991
MISCMISC
Incorporation Company
21 February 1991
NEWINCIncorporation