Background WavePink WaveYellow Wave

HEYDAY FILMS LIMITED (03261698)

HEYDAY FILMS LIMITED (03261698) is an active UK company. incorporated on 10 October 1996. with registered office in Borehamwood. The company operates in the Information and Communication sector, engaged in motion picture production activities. HEYDAY FILMS LIMITED has been registered for 29 years. Current directors include HEYMAN, David Jonathan.

Company Number
03261698
Status
active
Type
ltd
Incorporated
10 October 1996
Age
29 years
Address
5 Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
HEYMAN, David Jonathan
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEYDAY FILMS LIMITED

HEYDAY FILMS LIMITED is an active company incorporated on 10 October 1996 with the registered office located in Borehamwood. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. HEYDAY FILMS LIMITED was registered 29 years ago.(SIC: 59111)

Status

active

Active since 29 years ago

Company No

03261698

LTD Company

Age

29 Years

Incorporated 10 October 1996

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

CHERUBS LIMITED
From: 10 October 1996To: 18 December 1996
Contact
Address

5 Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Timeline

4 key events • 1996 - 2018

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Oct 09
Director Left
Jan 14
Funding Round
Sept 18
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HEYMAN, David Jonathan

Active
5 Elstree Gate, BorehamwoodWD6 1JD
Born July 1961
Director
Appointed 11 Nov 1996

HEYMAN, Elizabeth Tracey Claire

Resigned
326 Portobello Road, LondonW10 5RU
Secretary
Appointed 27 Nov 1996
Resigned 17 Dec 2013

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 10 Oct 1996
Resigned 11 Nov 1996

BLAIR, Jonathan Adam Saul

Resigned
Flat 4, LondonNW8 9QY
Born September 1966
Director
Appointed 05 Nov 2004
Resigned 01 Mar 2005

RUSSELL, Phillip Kenneth

Resigned
Chillies Lane, High HurstwoodTN22 4AD
Born June 1956
Director
Appointed 16 Oct 2009
Resigned 12 Dec 2013

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 10 Oct 1996
Resigned 11 Nov 1996

Persons with significant control

1

Mr David Jonathan Heyman

Active
5 Elstree Gate, BorehamwoodWD6 1JD
Born July 1961

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

85

Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Capital Allotment Shares
17 September 2018
SH01Allotment of Shares
Legacy
12 September 2018
RP04CS01RP04CS01
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
13 October 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Small
22 October 2014
AAAnnual Accounts
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
18 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Change Account Reference Date Company Previous Extended
29 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Small
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 2008
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Legacy
20 December 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
13 December 2007
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Small
25 August 2006
AAAnnual Accounts
Accounts With Accounts Type Small
14 November 2005
AAAnnual Accounts
Legacy
3 November 2005
363aAnnual Return
Accounts With Accounts Type Small
24 March 2005
AAAnnual Accounts
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
31 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2003
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Legacy
6 November 2002
363sAnnual Return (shuttle)
Legacy
23 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 October 2002
AAAnnual Accounts
Legacy
2 April 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 November 2001
AAAnnual Accounts
Legacy
17 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
29 October 1999
363sAnnual Return (shuttle)
Legacy
21 October 1999
244244
Accounts With Accounts Type Full
1 June 1999
AAAnnual Accounts
Legacy
23 April 1999
287Change of Registered Office
Legacy
21 April 1999
288cChange of Particulars
Legacy
4 January 1999
363sAnnual Return (shuttle)
Legacy
12 December 1997
288cChange of Particulars
Legacy
12 December 1997
363sAnnual Return (shuttle)
Legacy
7 April 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
17 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
21 November 1996
287Change of Registered Office
Legacy
21 November 1996
288bResignation of Director or Secretary
Legacy
21 November 1996
288bResignation of Director or Secretary
Incorporation Company
10 October 1996
NEWINCIncorporation