Background WavePink WaveYellow Wave

ILLUMINATED FILMS (CHRISTMAS CAROL) LIMITED (03010886)

ILLUMINATED FILMS (CHRISTMAS CAROL) LIMITED (03010886) is an active UK company. incorporated on 18 January 1995. 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.. ILLUMINATED FILMS (CHRISTMAS CAROL) LIMITED has been registered for 31 years. Current directors include HARVEY, Iain, HARVEY, Nicholas Andrew.

Company Number
03010886
Status
active
Type
ltd
Incorporated
18 January 1995
Age
31 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
I

ILLUMINATED FILMS (CHRISTMAS CAROL) LIMITED

ILLUMINATED FILMS (CHRISTMAS CAROL) LIMITED is an active company incorporated on 18 January 1995 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.. ILLUMINATED FILMS (CHRISTMAS CAROL) LIMITED was registered 31 years ago.(SIC: 93290)

Status

active

Active since 31 years ago

Company No

03010886

LTD Company

Age

31 Years

Incorporated 18 January 1995

Size

N/A

Accounts

ARD: 27/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 27 November 2026
Period: 1 March 2025 - 27 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

ILLUMINATED PRODUCTIONS LIMITED
From: 14 January 1997To: 9 February 1998
THE ILLUMINATED PEARLS LIMITED
From: 1 February 1995To: 14 January 1997
MICROPICTURE LIMITED
From: 18 January 1995To: 1 February 1995
Contact
Address

5 Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Timeline

2 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Jan 95
Director Joined
Jan 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

TAYLOR, Rosemary Maud

Active
5 Elstree Gate, BorehamwoodWD6 1JD
Secretary
Appointed 12 Dec 1996

HARVEY, Iain

Active
5 Elstree Gate, BorehamwoodWD6 1JD
Born March 1951
Director
Appointed 23 Jan 1995

HARVEY, Nicholas Andrew

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

HARVEY, Iain

Resigned
57 Ennerdale Road, RichmondTW9 2DN
Secretary
Appointed 23 Jan 1995
Resigned 12 Dec 1996

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 18 Jan 1995
Resigned 23 Jan 1995

ALGAR, Michael

Resigned
17 Balmain Close, LondonW5 5BY
Born January 1946
Director
Appointed 12 May 2000
Resigned 31 Dec 2001

CALDER, Crystal Emma Juliette Trudie

Resigned
96 Draper House, LondonSE1 6SY
Born May 1959
Director
Appointed 23 Jan 1995
Resigned 12 Dec 1996

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 18 Jan 1995
Resigned 23 Jan 1995

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

103

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 January 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
6 January 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 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
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2009
AAAnnual Accounts
Legacy
24 February 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 Total Exemption Small
21 December 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 November 2006
AAAnnual Accounts
Legacy
1 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2006
AAAnnual Accounts
Legacy
14 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
24 January 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 December 2003
AAAnnual Accounts
Legacy
22 January 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 December 2002
AAAnnual Accounts
Legacy
23 March 2002
395Particulars of Mortgage or Charge
Legacy
20 March 2002
395Particulars of Mortgage or Charge
Legacy
13 March 2002
395Particulars of Mortgage or Charge
Legacy
9 March 2002
395Particulars of Mortgage or Charge
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 January 2002
AAAnnual Accounts
Legacy
30 January 2001
363aAnnual Return
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
27 June 2000
395Particulars of Mortgage or Charge
Legacy
24 June 2000
395Particulars of Mortgage or Charge
Legacy
17 June 2000
403aParticulars of Charge Subject to s859A
Legacy
17 June 2000
403aParticulars of Charge Subject to s859A
Legacy
17 June 2000
403aParticulars of Charge Subject to s859A
Legacy
16 June 2000
395Particulars of Mortgage or Charge
Legacy
7 June 2000
395Particulars of Mortgage or Charge
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288cChange of Particulars
Legacy
13 January 2000
395Particulars of Mortgage or Charge
Legacy
11 January 2000
363aAnnual Return
Accounts With Accounts Type Full
6 June 1999
AAAnnual Accounts
Legacy
17 May 1999
395Particulars of Mortgage or Charge
Legacy
28 January 1999
363aAnnual Return
Accounts With Accounts Type Dormant
24 December 1998
AAAnnual Accounts
Legacy
12 March 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
6 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 1998
363aAnnual Return
Accounts With Accounts Type Dormant
29 December 1997
AAAnnual Accounts
Legacy
7 February 1997
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 1997
AAAnnual Accounts
Resolution
23 January 1997
RESOLUTIONSResolutions
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 1996
363x363x
Legacy
19 February 1996
363(353)363(353)
Legacy
5 December 1995
353a353a
Legacy
25 September 1995
224224
Resolution
20 April 1995
RESOLUTIONSResolutions
Legacy
12 April 1995
288288
Legacy
12 April 1995
288288
Memorandum Articles
12 April 1995
MEM/ARTSMEM/ARTS
Resolution
12 April 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 January 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 1995
287Change of Registered Office
Incorporation Company
18 January 1995
NEWINCIncorporation