Background WavePink WaveYellow Wave

WORKING TITLE FILMS LIMITED (02755827)

WORKING TITLE FILMS LIMITED (02755827) is an active UK company. incorporated on 14 October 1992. 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. WORKING TITLE FILMS LIMITED has been registered for 33 years. Current directors include BEVAN, Timothy John, FELLNER, Eric Nigel.

Company Number
02755827
Status
active
Type
ltd
Incorporated
14 October 1992
Age
33 years
Address
1 Central St. Giles, London, WC2H 8NU
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BEVAN, Timothy John, FELLNER, Eric Nigel
SIC Codes
59111, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORKING TITLE FILMS LIMITED

WORKING TITLE FILMS LIMITED is an active company incorporated on 14 October 1992 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. WORKING TITLE FILMS LIMITED was registered 33 years ago.(SIC: 59111, 70100)

Status

active

Active since 33 years ago

Company No

02755827

LTD Company

Age

33 Years

Incorporated 14 October 1992

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 16 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 11 January 2025 (1 year ago)
Submitted on 20 January 2025 (1 year ago)

Next Due

Due by 25 January 2026
For period ending 11 January 2026

Previous Company Names

WORKING TITLE LIMITED
From: 18 December 1992To: 20 February 1995
VISIONENSURE LIMITED
From: 14 October 1992To: 18 December 1992
Contact
Address

1 Central St. Giles St. Giles High Street London, WC2H 8NU,

Previous Addresses

Prospect House 80-110 New Oxford Street London WC1A 1HB
From: 14 October 1992To: 22 May 2012
Timeline

6 key events • 1992 - 2019

Funding Officers Ownership
Company Founded
Oct 92
Director Joined
Dec 11
Director Left
Aug 12
Director Joined
Dec 12
Director Left
Apr 15
Owner Exit
Nov 19
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BEVAN, Timothy John

Active
Aybrook Street, LondonW1U 4AN
Born December 1957
Director
Appointed 03 Mar 1993

FELLNER, Eric Nigel

Active
Aybrook Street, LondonW1U 4AN
Born October 1959
Director
Appointed 03 Mar 1993

BOWEN, Alan Henry

Resigned
Mount Vale, Virginia WaterGU25 4BP
Secretary
Appointed 10 May 2004
Resigned 08 Nov 2004

HALL, Andrew Nigel

Resigned
14 Lebanon Park, TwickenhamTW1 3DG
Secretary
Appointed 01 Jul 2005
Resigned 21 Mar 2006

HOWLE, Michael Anthony

Resigned
46 Dowlans Road, Great BookhamKT23 4LE
Secretary
Appointed 06 Nov 1992
Resigned 10 May 2004

LI, Helene Yuk Hing

Resigned
6 Delacourt Mansions, LondonSE21 8DU
Secretary
Appointed 08 Nov 2004
Resigned 01 Jul 2005

MANSFIELD, Alison

Resigned
Central St. Giles, LondonWC2H 8NU
Secretary
Appointed 21 Mar 2006
Resigned 30 Nov 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Oct 1992
Resigned 06 Nov 1992

EASTHILL, Timothy Clive

Resigned
Aybrook Street, LondonW1U 4AN
Born November 1965
Director
Appointed 21 Dec 2012
Resigned 10 Apr 2015

EASTHILL, Timothy Clive

Resigned
Aybrook Street, LondonW1U 4AN
Born November 1965
Director
Appointed 20 Dec 2011
Resigned 17 Aug 2012

HUNTSBERRY, Frederick

Resigned
216 Amalfi Drive, Santa Monica
Born July 1961
Director
Appointed 25 Apr 2000
Resigned 12 May 2004

HUTTON, Patricia Eileen

Resigned
11556 Dona Cecilia Drive, Studio City
Born May 1963
Director
Appointed 12 May 2004
Resigned 19 Mar 2007

KUHN, Michael Ashton

Resigned
32 Highbury Place, LondonN5 1QP
Born May 1949
Director
Appointed 06 Nov 1992
Resigned 26 Feb 1999

TANDY, Jill Hayley

Resigned
6 Walpole Gardens, LondonW4 4HG
Born August 1961
Director
Appointed 06 Nov 1992
Resigned 04 Dec 1998

TILL, Stewart Myles

Resigned
Barrymore 6 High Street, WargraveRG10 8HY
Born April 1951
Director
Appointed 06 Nov 1992
Resigned 10 Feb 2000

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 Oct 1992
Resigned 06 Nov 1992

Persons with significant control

2

1 Active
1 Ceased
St. Giles High Street, LondonWC2H 8NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2019
St. Giles High Street, LondonWC2H 8NU

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
Ceased 12 Nov 2019
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Change Person Director Company With Change Date
5 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Full
27 December 2013
AAAnnual Accounts
Accounts With Accounts Type Full
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Appoint Person Director Company With Name
28 December 2012
AP01Appointment of Director
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
17 August 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Miscellaneous
26 March 2012
MISCMISC
Miscellaneous
22 March 2012
MISCMISC
Accounts With Accounts Type Full
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
28 May 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
31 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 April 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Full
11 December 2007
AAAnnual Accounts
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
363aAnnual Return
Legacy
4 August 2006
288cChange of Particulars
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
363aAnnual Return
Legacy
18 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
10 November 2005
AAAnnual Accounts
Legacy
26 October 2005
244244
Resolution
11 August 2005
RESOLUTIONSResolutions
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Auditors Resignation Company
28 June 2005
AUDAUD
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
6 December 2004
225Change of Accounting Reference Date
Legacy
26 November 2004
363sAnnual Return (shuttle)
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
244244
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
287Change of Registered Office
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
23 October 2003
244244
Legacy
17 October 2003
363aAnnual Return
Accounts With Accounts Type Full
2 April 2003
AAAnnual Accounts
Legacy
25 February 2003
288cChange of Particulars
Legacy
10 February 2003
288cChange of Particulars
Legacy
17 October 2002
363aAnnual Return
Legacy
10 October 2002
244244
Legacy
1 July 2002
353353
Auditors Resignation Company
28 May 2002
AUDAUD
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
16 October 2001
363aAnnual Return
Legacy
11 October 2001
244244
Accounts Amended With Accounts Type Full
4 June 2001
AAMDAAMD
Legacy
19 February 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
16 October 2000
363aAnnual Return
Legacy
24 May 2000
353353
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
244244
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
288cChange of Particulars
Legacy
4 November 1999
363aAnnual Return
Legacy
9 September 1999
288cChange of Particulars
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
22 April 1999
403aParticulars of Charge Subject to s859A
Legacy
22 April 1999
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
16 February 1999
AUDAUD
Legacy
31 January 1999
288bResignation of Director or Secretary
Legacy
30 December 1998
225Change of Accounting Reference Date
Legacy
17 November 1998
363aAnnual Return
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
16 September 1998
288cChange of Particulars
Resolution
21 April 1998
RESOLUTIONSResolutions
Resolution
21 April 1998
RESOLUTIONSResolutions
Resolution
21 April 1998
RESOLUTIONSResolutions
Legacy
7 November 1997
363aAnnual Return
Legacy
5 November 1997
395Particulars of Mortgage or Charge
Legacy
1 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 September 1997
AAAnnual Accounts
Auditors Resignation Company
12 February 1997
AUDAUD
Legacy
29 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
22 October 1996
363aAnnual Return
Legacy
22 November 1995
403aParticulars of Charge Subject to s859A
Legacy
15 November 1995
363aAnnual Return
Accounts With Accounts Type Full
17 October 1995
AAAnnual Accounts
Legacy
21 April 1995
288288
Certificate Change Of Name Company
17 February 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 February 1995
395Particulars of Mortgage or Charge
Legacy
13 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
Accounts With Accounts Type Dormant
8 November 1994
AAAnnual Accounts
Resolution
8 November 1994
RESOLUTIONSResolutions
Legacy
27 October 1994
363x363x
Legacy
30 June 1994
395Particulars of Mortgage or Charge
Legacy
27 June 1994
288288
Legacy
20 October 1993
363x363x
Legacy
25 March 1993
288288
Legacy
11 March 1993
288288
Legacy
4 February 1993
88(2)R88(2)R
Legacy
26 January 1993
224224
Resolution
19 January 1993
RESOLUTIONSResolutions
Resolution
19 January 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 December 1992
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 December 1992
RESOLUTIONSResolutions
Resolution
10 December 1992
RESOLUTIONSResolutions
Legacy
27 November 1992
288288
Legacy
27 November 1992
288288
Legacy
27 November 1992
288288
Legacy
27 November 1992
288288
Legacy
27 November 1992
287Change of Registered Office
Incorporation Company
14 October 1992
NEWINCIncorporation