Background WavePink WaveYellow Wave

QUEEN FILMS LIMITED (02674407)

QUEEN FILMS LIMITED (02674407) is an active UK company. incorporated on 30 December 1991. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. QUEEN FILMS LIMITED has been registered for 34 years. Current directors include STANFORD, Charles Henry.

Company Number
02674407
Status
active
Type
ltd
Incorporated
30 December 1991
Age
34 years
Address
2 Canal Reach, London, N1C 4DB
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
STANFORD, Charles Henry
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEEN FILMS LIMITED

QUEEN FILMS LIMITED is an active company incorporated on 30 December 1991 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. QUEEN FILMS LIMITED was registered 34 years ago.(SIC: 59111)

Status

active

Active since 34 years ago

Company No

02674407

LTD Company

Age

34 Years

Incorporated 30 December 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 25 June 2024 (1 year ago)
Submitted on 18 March 2026 (Just now)
Period: 1 October 2023 - 25 June 2024(10 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 26 June 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

Q.M. PRODUCTIONS LIMITED
From: 16 March 1992To: 11 March 2003
SPEED 2275 LIMITED
From: 30 December 1991To: 16 March 1992
Contact
Address

2 Canal Reach London, N1C 4DB,

Previous Addresses

7 Savoy Court London WC2R 0EX England
From: 6 August 2019To: 10 July 2024
4 Gees Court St Christopher's Place London W1U 1JD
From: 4 March 2011To: 6 August 2019
First Floor Green Garden House 15-22 St Christophers Place London W1M 5HE
From: 30 December 1991To: 4 March 2011
Timeline

5 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Dec 91
Director Left
Dec 16
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

STANFORD, Charles Henry

Active
Canal Reach, LondonN1C 4DB
Born November 1969
Director
Appointed 26 Jun 2024

ADLEMAN, Neil

Resigned
Savoy Court, LondonWC2R 0EX
Secretary
Appointed 02 Aug 2019
Resigned 26 Jun 2024

GLOVER, Julie

Resigned
46 Pembridge Road, LondonW11 3HN
Secretary
Appointed 11 Feb 1992
Resigned 01 Apr 1993

HYATT, Sally

Resigned
5 Cottrell House Flats, FarnboroughGU14 6HJ
Secretary
Appointed 01 Apr 1993
Resigned 31 Jul 1995

LEE, Robert William

Resigned
2 Montpelier Place, LondonSW7 1HJ
Secretary
Appointed 31 Jul 1995
Resigned 02 Aug 2019

THOMPSON, Andrew James

Resigned
48 Uverdale Road, LondonSW10 0SR
Secretary
Appointed 29 May 1996
Resigned 07 Jun 2018

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 30 Dec 1991
Resigned 11 Feb 1992

DEACON, John Richard

Resigned
6 Briar Walk, LondonW15
Born August 1951
Director
Appointed 11 Feb 1992
Resigned 15 Dec 2016

MAY, Brian Harold, Dr

Resigned
Baker Street, LondonW1U 6TQ
Born July 1947
Director
Appointed 11 Feb 1992
Resigned 26 Jun 2024

TAYLOR, Roger Meddows

Resigned
Baker Street, LondonW1U 6TQ
Born July 1949
Director
Appointed 11 Feb 1992
Resigned 26 Jun 2024

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 30 Dec 1991
Resigned 11 Feb 1992

Persons with significant control

1

Savoy Court, LondonWC2R 0EX

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

113

Change Account Reference Date Company Previous Extended
18 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2025
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
12 December 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
11 December 2024
AD03Change of Location of Company Records
Move Registers To Registered Office Company With New Address
11 December 2024
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Accounts With Accounts Type Small
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
27 July 2022
RP04CS01RP04CS01
Accounts With Accounts Type Small
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Accounts With Accounts Type Small
15 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
29 May 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
22 August 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
7 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 August 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Change Sail Address Company With Old Address
9 January 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2011
AAAnnual Accounts
Move Registers To Sail Company
4 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
4 March 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
4 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 October 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 December 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 October 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Legacy
22 December 2006
353353
Accounts With Accounts Type Dormant
17 November 2006
AAAnnual Accounts
Legacy
21 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
22 November 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 2003
AAAnnual Accounts
Certificate Change Of Name Company
11 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 1999
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 1998
AAAnnual Accounts
Accounts With Accounts Type Small
29 July 1998
AAAnnual Accounts
Resolution
30 April 1998
RESOLUTIONSResolutions
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1997
AAAnnual Accounts
Legacy
2 January 1997
363sAnnual Return (shuttle)
Legacy
11 September 1996
287Change of Registered Office
Accounts With Accounts Type Small
25 June 1996
AAAnnual Accounts
Legacy
20 June 1996
288288
Legacy
28 December 1995
363sAnnual Return (shuttle)
Legacy
7 August 1995
288288
Accounts With Accounts Type Small
18 July 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1994
AAAnnual Accounts
Legacy
14 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1993
AAAnnual Accounts
Legacy
28 July 1993
225(1)225(1)
Legacy
6 April 1993
288288
Legacy
26 January 1993
363sAnnual Return (shuttle)
Legacy
13 May 1992
224224
Legacy
30 March 1992
288288
Legacy
30 March 1992
288288
Certificate Change Of Name Company
13 March 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 March 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 1992
288288
Legacy
26 February 1992
287Change of Registered Office
Incorporation Company
30 December 1991
NEWINCIncorporation