Background WavePink WaveYellow Wave

THE ILLUMINATED FILM COMPANY LIMITED (02788336)

THE ILLUMINATED FILM COMPANY LIMITED (02788336) is an active UK company. incorporated on 9 February 1993. with registered office in Borehamwood. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. THE ILLUMINATED FILM COMPANY LIMITED has been registered for 33 years. Current directors include HARVEY, Iain, HARVEY, Nicholas Andrew.

Company Number
02788336
Status
active
Type
ltd
Incorporated
9 February 1993
Age
33 years
Address
5 Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
HARVEY, Iain, HARVEY, Nicholas Andrew
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ILLUMINATED FILM COMPANY LIMITED

THE ILLUMINATED FILM COMPANY LIMITED is an active company incorporated on 9 February 1993 with the registered office located in Borehamwood. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. THE ILLUMINATED FILM COMPANY LIMITED was registered 33 years ago.(SIC: 93290)

Status

active

Active since 33 years ago

Company No

02788336

LTD Company

Age

33 Years

Incorporated 9 February 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

HADENTOWN LIMITED
From: 9 February 1993To: 5 April 1993
Contact
Address

5 Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Timeline

4 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Feb 93
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Director Joined
Jan 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

TAYLOR, Rosemary Maud

Active
5 Elstree Gate, BorehamwoodWD6 1JD
Secretary
Appointed 01 Mar 1993

HARVEY, Iain

Active
5 Elstree Gate, BorehamwoodWD6 1JD
Born March 1951
Director
Appointed 01 Mar 1993

HARVEY, Nicholas Andrew

Active
5 Elstree Gate, BorehamwoodWD6 1JD
Born September 1988
Director
Appointed 10 Dec 2020

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 09 Feb 1993
Resigned 01 Mar 1993

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 09 Feb 1993
Resigned 01 Mar 1993

Persons with significant control

1

Mr Iain Harvey

Active
5 Elstree Gate, BorehamwoodWD6 1JD
Born March 1951

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

90

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
27 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
20 January 2020
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
27 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Legacy
21 October 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 July 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 December 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Small
4 January 2007
AAAnnual Accounts
Legacy
14 March 2006
363aAnnual Return
Accounts With Accounts Type Small
24 November 2005
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2004
AAAnnual Accounts
Legacy
16 December 2004
287Change of Registered Office
Auditors Resignation Company
3 August 2004
AUDAUD
Legacy
17 February 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 December 2003
AAAnnual Accounts
Legacy
13 February 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 December 2002
AAAnnual Accounts
Legacy
14 February 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 December 2001
AAAnnual Accounts
Legacy
31 August 2001
395Particulars of Mortgage or Charge
Legacy
14 February 2001
395Particulars of Mortgage or Charge
Legacy
30 January 2001
363aAnnual Return
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
16 February 2000
288cChange of Particulars
Legacy
15 February 2000
363aAnnual Return
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Legacy
1 February 1999
363aAnnual Return
Accounts With Accounts Type Full
24 December 1998
AAAnnual Accounts
Legacy
26 January 1998
363aAnnual Return
Accounts With Accounts Type Full
14 November 1997
AAAnnual Accounts
Legacy
10 February 1997
363aAnnual Return
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
2 April 1996
353353
Legacy
2 April 1996
363x363x
Accounts With Accounts Type Full
14 December 1995
AAAnnual Accounts
Legacy
23 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1994
AAAnnual Accounts
Legacy
29 April 1994
88(2)R88(2)R
Legacy
29 April 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 April 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 April 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 April 1993
88(2)R88(2)R
Resolution
31 March 1993
RESOLUTIONSResolutions
Legacy
31 March 1993
288288
Legacy
31 March 1993
288288
Legacy
5 March 1993
287Change of Registered Office
Incorporation Company
9 February 1993
NEWINCIncorporation