Background WavePink WaveYellow Wave

FILM FINANCES LIMITED (02618464)

FILM FINANCES LIMITED (02618464) is an active UK company. incorporated on 7 June 1991. with registered office in 15 Conduit Street. The company operates in the Financial and Insurance Activities sector, engaged in risk and damage evaluation. FILM FINANCES LIMITED has been registered for 34 years. Current directors include TRATTNER, Gregory Brian.

Company Number
02618464
Status
active
Type
ltd
Incorporated
7 June 1991
Age
34 years
Address
15 Conduit Street, W1S 2XJ
Industry Sector
Financial and Insurance Activities
Business Activity
Risk and damage evaluation
Directors
TRATTNER, Gregory Brian
SIC Codes
66210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FILM FINANCES LIMITED

FILM FINANCES LIMITED is an active company incorporated on 7 June 1991 with the registered office located in 15 Conduit Street. The company operates in the Financial and Insurance Activities sector, specifically engaged in risk and damage evaluation. FILM FINANCES LIMITED was registered 34 years ago.(SIC: 66210)

Status

active

Active since 34 years ago

Company No

02618464

LTD Company

Age

34 Years

Incorporated 7 June 1991

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 1 October 2025 (6 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

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

FILM FINANCES SERVICES LIMITED
From: 5 July 1991To: 7 September 1998
SPEED 1479 LIMITED
From: 7 June 1991To: 5 July 1991
Contact
Address

15 Conduit Street London , W1S 2XJ,

Timeline

15 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jun 91
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Aug 18
Owner Exit
Jan 21
Director Left
Sept 22
Director Joined
Sept 22
Loan Secured
Mar 24
Loan Cleared
Aug 24
Director Left
Sept 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
New Owner
Sept 25
Owner Exit
Oct 25
Director Left
Feb 26
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

SHIRRAS, James Erskine

Active
94 Lofting Road, LondonN1 1JB
Secretary
Appointed 01 Jan 1993

TRATTNER, Gregory Brian

Active
Sunset Boulevard, Los Angeles90069
Born June 1963
Director
Appointed 26 Sept 2022

ROSS, Anthony

Resigned
109 Butlers Wharf Building, LondonSE1 2YE
Secretary
Appointed 26 Jun 1991
Resigned 31 Dec 1992

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 07 Jun 1991
Resigned 26 Jun 1991

EASTON, Graham John

Resigned
19 Winscombe Crescent, LondonW5 1AZ
Born June 1946
Director
Appointed 26 Jun 1991
Resigned 13 Nov 2008

JONES, Huw

Resigned
The Penthouse Apartment, BrightonBN2 1DF
Born March 1963
Director
Appointed 03 Jul 2000
Resigned 14 Dec 2001

KORDA, David Alexander

Resigned
15 Conduit StreetW1S 2XJ
Born May 1937
Director
Appointed 01 Oct 2009
Resigned 18 Sept 2024

RANSOHOFF, Steven

Resigned
688 Maccolloch Drive, California
Born February 1958
Director
Appointed 30 May 2008
Resigned 26 Sept 2022

ROSE, Anthony Nicholas Franchot

Resigned
10 Powis Gardens, LondonW11 1JG
Born December 1953
Director
Appointed 13 Jul 2005
Resigned 01 Oct 2009

ROSS, Anthony

Resigned
109 Butlers Wharf Building, LondonSE1 2YE
Born February 1960
Director
Appointed 26 Jun 1991
Resigned 31 Dec 1992

SHIRRAS, James Erskine

Resigned
94 Lofting Road, LondonN1 1JB
Born November 1957
Director
Appointed 01 Oct 1992
Resigned 24 Feb 2026

SOAMES, Richard Martin

Resigned
9116 Cordell Drive, Los AngelesFOREIGN
Born June 1936
Director
Appointed 26 Jun 1991
Resigned 06 May 2008

WILDER, David Henry

Resigned
125 Shortlands Road, Kingston Upon ThamesKT2 6HF
Born January 1948
Director
Appointed 19 Jan 1994
Resigned 30 Sept 2002

WOOLNER, Kurt

Resigned
2961 Club Drive, Los Angeles
Born January 1957
Director
Appointed 30 May 2008
Resigned 09 Aug 2018

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 07 Jun 1991
Resigned 26 Jun 1991

Persons with significant control

3

1 Active
2 Ceased

Mr Kenneth King

Active
Avenue Of The Americas, New YorkNY10036
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Apr 2025
Conduit Street, LondonW1S 2XJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2017
Ceased 15 Apr 2025

Film Finances, Inc

Ceased
9000 Sunset Boulevard, Los AngelesCA 90069

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Apr 2016
Ceased 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

115

Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
30 September 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
29 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Change To A Person With Significant Control
24 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 February 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 May 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Full
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Full
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Full
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
363aAnnual Return
Legacy
5 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
24 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Legacy
22 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
10 March 2003
AUDAUD
Accounts With Accounts Type Full
14 November 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
20 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2000
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1999
AAAnnual Accounts
Legacy
26 May 1999
363sAnnual Return (shuttle)
Legacy
30 October 1998
395Particulars of Mortgage or Charge
Auditors Resignation Company
26 October 1998
AUDAUD
Certificate Change Of Name Company
7 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 June 1998
287Change of Registered Office
Accounts With Accounts Type Full
31 May 1998
AAAnnual Accounts
Legacy
15 May 1998
363sAnnual Return (shuttle)
Legacy
20 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Legacy
13 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
24 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1996
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 August 1994
AAAnnual Accounts
Legacy
26 May 1994
363sAnnual Return (shuttle)
Legacy
16 March 1994
288288
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Legacy
2 September 1993
288288
Legacy
2 September 1993
363sAnnual Return (shuttle)
Legacy
11 January 1993
288288
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Legacy
19 October 1992
288288
Legacy
1 June 1992
363sAnnual Return (shuttle)
Legacy
12 February 1992
224224
Legacy
25 July 1991
288288
Legacy
17 July 1991
288288
Resolution
17 July 1991
RESOLUTIONSResolutions
Legacy
5 July 1991
287Change of Registered Office
Certificate Change Of Name Company
4 July 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 June 1991
NEWINCIncorporation