Background WavePink WaveYellow Wave

SQUINT FILMS LIMITED (03498862)

SQUINT FILMS LIMITED (03498862) is an active UK company. incorporated on 26 January 1998. with registered office in Cardiff. The company operates in the Information and Communication sector, engaged in television programme production activities. SQUINT FILMS LIMITED has been registered for 28 years. Current directors include TALFAN DAVIES, Edward Owen, TALFAN DAVIES, Sarah Rhiannon.

Company Number
03498862
Status
active
Type
ltd
Incorporated
26 January 1998
Age
28 years
Address
98 Kimberley Road, Cardiff, CF23 5DN
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
TALFAN DAVIES, Edward Owen, TALFAN DAVIES, Sarah Rhiannon
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQUINT FILMS LIMITED

SQUINT FILMS LIMITED is an active company incorporated on 26 January 1998 with the registered office located in Cardiff. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. SQUINT FILMS LIMITED was registered 28 years ago.(SIC: 59113)

Status

active

Active since 28 years ago

Company No

03498862

LTD Company

Age

28 Years

Incorporated 26 January 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (5 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

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

FILBUK 486 LIMITED
From: 26 January 1998To: 17 February 1998
Contact
Address

98 Kimberley Road Cardiff, CF23 5DN,

Previous Addresses

2 Deri Road Penylan Cardiff CF23 5AJ
From: 26 January 1998To: 10 September 2018
Timeline

6 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
Sept 18
Director Left
Aug 20
Director Left
Aug 20
New Owner
Dec 22
Owner Exit
Dec 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

TALFAN DAVIES, Edward Owen

Active
Kimberley Road, CardiffCF23 5DN
Born September 1974
Director
Appointed 03 Mar 1998

TALFAN DAVIES, Sarah Rhiannon

Active
Kimberley Road, CardiffCF23 5DN
Born October 1973
Director
Appointed 01 Apr 2018

TALFAN DAVIES, Mathew Vaughan

Resigned
66 Kimberley Road, CardiffCF23 5DL
Secretary
Appointed 03 Mar 1998
Resigned 28 Aug 2020

FILBUK (SECRETARIES) LIMITED

Resigned
Fitzalan House, CardiffCF2 1XZ
Corporate nominee secretary
Appointed 26 Jan 1998
Resigned 03 Mar 1998

DAVIES, Elizabeth Shan Vaughan

Resigned
15 The Parade, CardiffCF4 2EF
Born February 1945
Director
Appointed 03 Mar 1998
Resigned 03 Mar 1998

DAVIES, Geraint Talfan

Resigned
15 The Parade, CardiffCF14 2EF
Born December 1943
Director
Appointed 02 Jan 2008
Resigned 28 Aug 2020

DAVIES, Geraint Talfan

Resigned
15 The Parade, CardiffCF14 2EF
Born December 1943
Director
Appointed 15 Jan 2001
Resigned 27 Aug 2004

TALFAN DAVIES, Mathew Vaughan

Resigned
66 Kimberley Road, CardiffCF23 5DL
Born March 1969
Director
Appointed 03 Mar 1998
Resigned 28 Aug 2020

FILBUK NOMINEES LIMITED

Resigned
Fitzalan House, CardiffCF2 1XZ
Corporate nominee director
Appointed 26 Jan 1998
Resigned 03 Mar 1998

Persons with significant control

2

1 Active
1 Ceased

Mrs Sarah Rhiannon Talfan-Davies

Active
Kimberley Road, CardiffCF23 5DN
Born October 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Sept 2022

Mr Edward Owen Talfan Davies

Ceased
Kimberley Road, CardiffCF23 5DN
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Sept 2022
Fundings
Financials
Latest Activities

Filing History

92

Gazette Filings Brought Up To Date
17 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 September 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 August 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 August 2007
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 August 2006
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 November 2005
AAAnnual Accounts
Legacy
28 February 2005
363aAnnual Return
Legacy
28 February 2005
363aAnnual Return
Legacy
28 February 2005
363aAnnual Return
Legacy
28 February 2005
363aAnnual Return
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
6 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 July 2004
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2003
AAAnnual Accounts
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 August 2002
AAAnnual Accounts
Legacy
13 June 2002
287Change of Registered Office
Legacy
27 February 2002
363sAnnual Return (shuttle)
Legacy
28 January 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 December 2001
AAAnnual Accounts
Legacy
22 February 2001
363sAnnual Return (shuttle)
Legacy
20 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 September 2000
AAAnnual Accounts
Legacy
15 June 2000
287Change of Registered Office
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 September 1999
AAAnnual Accounts
Legacy
3 September 1999
287Change of Registered Office
Legacy
25 February 1999
363sAnnual Return (shuttle)
Legacy
5 March 1998
225Change of Accounting Reference Date
Legacy
5 March 1998
287Change of Registered Office
Legacy
5 March 1998
88(2)R88(2)R
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
288bResignation of Director or Secretary
Memorandum Articles
19 February 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 February 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 January 1998
NEWINCIncorporation