Background WavePink WaveYellow Wave

DAVID LEAN FILMS LTD (03429283)

DAVID LEAN FILMS LTD (03429283) is an active UK company. incorporated on 4 September 1997. with registered office in Stafford. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. DAVID LEAN FILMS LTD has been registered for 28 years. Current directors include BEARD, Sally Ruth, MOULTON, Jonathan Paul, TURNER LAING, Sophie Henrietta.

Company Number
03429283
Status
active
Type
ltd
Incorporated
4 September 1997
Age
28 years
Address
41 Eastgate Street, Stafford, ST16 2LZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BEARD, Sally Ruth, MOULTON, Jonathan Paul, TURNER LAING, Sophie Henrietta
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID LEAN FILMS LTD

DAVID LEAN FILMS LTD is an active company incorporated on 4 September 1997 with the registered office located in Stafford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. DAVID LEAN FILMS LTD was registered 28 years ago.(SIC: 90040)

Status

active

Active since 28 years ago

Company No

03429283

LTD Company

Age

28 Years

Incorporated 4 September 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

OFFSHELF 247 LTD
From: 4 September 1997To: 12 December 1997
Contact
Address

41 Eastgate Street Stafford, ST16 2LZ,

Previous Addresses

, the Bradshaws Codsall, Staffordshire, WV8 2HU, England
From: 23 September 2016To: 12 February 2025
, the Bradshaws Holyhead Road, Codsall, Wolverhampton, WV8 2HU
From: 23 October 2013To: 23 September 2016
, Churchill House Regent Road, Stoke on Trent, ST1 3RQ
From: 4 September 1997To: 23 October 2013
Timeline

18 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Sept 97
Funding Round
Mar 11
Director Left
Nov 11
Director Joined
Nov 14
Capital Update
Jul 16
Director Joined
Dec 16
New Owner
Sept 17
New Owner
Sept 17
Director Joined
Aug 23
New Owner
Feb 25
Owner Exit
Feb 25
Director Left
Feb 25
Director Left
Aug 25
Owner Exit
Aug 25
New Owner
Nov 25
Owner Exit
Nov 25
Director Joined
Nov 25
Funding Round
Mar 26
3
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BEARD, Sally Ruth

Active
Holyhead Road, CodsallWV8 2HU
Born June 1957
Director
Appointed 01 Nov 2014

MOULTON, Jonathan Paul

Active
Route De Jerbourg, St MartinGY4 6BT
Born October 1950
Director
Appointed 18 Aug 2023

TURNER LAING, Sophie Henrietta

Active
Wilfred Street, LondonSW1E 6PR
Born September 1960
Director
Appointed 04 Nov 2025

OTHERS INTERESTS LIMITED

Resigned
47 Regent Road, Stoke On TrentST1 3RQ
Corporate nominee secretary
Appointed 04 Sept 1997
Resigned 17 Nov 2011

MOORE, James Gilbert

Resigned
130 Lightwood Road, BuxtonSK17 6RW
Born April 1944
Director
Appointed 04 Dec 1997
Resigned 17 Nov 2011

REEVES, Anthony Alan

Resigned
Codsall, StaffordshireWV8 2HU
Born March 1943
Director
Appointed 04 Dec 1997
Resigned 29 Jan 2025

THOWLESS-REEVES, Max William

Resigned
Holyhead Road, WolverhamptonWV8 2HU
Born April 1972
Director
Appointed 08 Dec 2016
Resigned 01 Sept 2025

OFFSHELF LIMITED

Resigned
Churchill House, Hanley Stoke On TrentST1 3RQ
Corporate nominee director
Appointed 04 Sept 1997
Resigned 04 Dec 1997

Persons with significant control

6

3 Active
3 Ceased

Ms Sophie Henrietta Turner Laing

Active
Wilfred Street, LondonSW1E 6PR
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2025

Mr Jonathan Paul Moulton

Active
Route De Jerbourg, St. MartinGY4 6BT
Born October 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2025

Mr Max William Thowless-Reeves

Ceased
Holyhead Road, WolverhamptonWV8 2HU
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 25 to 50 percent
Notified 08 Dec 2016
Ceased 01 Sept 2025

Mr Anthony Alan Reeves

Ceased
Holyhead Road, WolverhamptonWV8 2HU
Born March 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2016
Ceased 29 Jan 2025

Mrs Sally Ruth Beard

Active
Holyhead Road, WolverhamptonWV8 2HU
Born June 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2016

David Lean Foundation

Ceased
Eastgate Street, StaffordST16 2LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Capital Allotment Shares
30 March 2026
SH01Allotment of Shares
Change To A Person With Significant Control
16 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
16 November 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 November 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
1 September 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
1 September 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
1 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
20 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2023
AAAnnual Accounts
Accounts With Accounts Type Small
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
11 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
11 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Small
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Resolution
9 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
24 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
21 July 2016
SH19Statement of Capital
Legacy
7 July 2016
SH20SH20
Legacy
7 July 2016
CAP-SSCAP-SS
Resolution
7 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Full
1 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 October 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2012
AAAnnual Accounts
Termination Secretary Company With Name
30 November 2011
TM02Termination of Secretary
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 April 2011
AAAnnual Accounts
Capital Allotment Shares
24 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
17 September 2010
CH04Change of Corporate Secretary Details
Resolution
14 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 June 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Full
18 March 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Small
17 June 2008
AAAnnual Accounts
Legacy
17 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2007
AAAnnual Accounts
Legacy
21 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2006
AAAnnual Accounts
Legacy
14 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 2005
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2004
AAAnnual Accounts
Miscellaneous
10 December 2003
MISCMISC
Legacy
14 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
23 December 2002
88(2)R88(2)R
Auditors Resignation Company
28 November 2002
AUDAUD
Legacy
16 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 2002
AAAnnual Accounts
Auditors Resignation Company
15 June 2002
AUDAUD
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 2001
AAAnnual Accounts
Legacy
11 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
12 April 2000
88(2)R88(2)R
Legacy
17 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1999
AAAnnual Accounts
Legacy
21 May 1999
88(2)R88(2)R
Legacy
4 September 1998
363sAnnual Return (shuttle)
Legacy
1 July 1998
88(2)R88(2)R
Resolution
25 February 1998
RESOLUTIONSResolutions
Resolution
25 February 1998
RESOLUTIONSResolutions
Resolution
25 February 1998
RESOLUTIONSResolutions
Legacy
25 February 1998
123Notice of Increase in Nominal Capital
Legacy
18 February 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
11 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Incorporation Company
4 September 1997
NEWINCIncorporation