Background WavePink WaveYellow Wave

NIGHTINGALE FILMS LIMITED (03833790)

NIGHTINGALE FILMS LIMITED (03833790) is an active UK company. incorporated on 25 August 1999. with registered office in Ealing. The company operates in the Information and Communication sector, engaged in motion picture production activities. NIGHTINGALE FILMS LIMITED has been registered for 26 years. Current directors include RASCHID, Neville Ewart.

Company Number
03833790
Status
active
Type
ltd
Incorporated
25 August 1999
Age
26 years
Address
8 Hillcroft Crescent, Ealing, W5 2SQ
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
RASCHID, Neville Ewart
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIGHTINGALE FILMS LIMITED

NIGHTINGALE FILMS LIMITED is an active company incorporated on 25 August 1999 with the registered office located in Ealing. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. NIGHTINGALE FILMS LIMITED was registered 26 years ago.(SIC: 59111)

Status

active

Active since 26 years ago

Company No

03833790

LTD Company

Age

26 Years

Incorporated 25 August 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

3D AND PARTNERS LIMITED
From: 27 October 2005To: 25 February 2010
DUNDEE B CORP LIMITED
From: 25 August 1999To: 27 October 2005
Contact
Address

8 Hillcroft Crescent Ealing, W5 2SQ,

Previous Addresses

Painters Hall Chambers 8 Little Trinity Lane London EC4V 2AN
From: 25 August 1999To: 2 February 2010
Timeline

3 key events • 1999 - 2013

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Sept 13
Director Left
Sept 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

RASCHID, Neville Ewart

Active
Hillcroft Crescent, EalingW5 2SQ
Born December 1956
Director
Appointed 01 Jun 2013

AKHTAR, Nadeem

Resigned
137 Telford Way, High WycombeHP13 5SZ
Secretary
Appointed 27 May 2006
Resigned 24 Feb 2010

CUTHBERTSON, Robert Ian

Resigned
14 Ffriddoedd Road, BangorLL57 2EH
Secretary
Appointed 18 Feb 2000
Resigned 20 Mar 2006

VARMA, Danesh Kumar

Resigned
41 Stevens House, Kingston Upon ThamesKT1 1HX
Secretary
Appointed 21 Jan 2006
Resigned 27 May 2006

RUTLAND SECRETARIES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee secretary
Appointed 25 Aug 1999
Resigned 18 Feb 2000

BURMAN, Deepak

Resigned
76a Little Bushey Lane, WatfordWD23 4SE
Born May 1950
Director
Appointed 20 Jan 2006
Resigned 10 Jun 2013

VARMA, Danesh Kumar

Resigned
41 Stevens House, Kingston Upon ThamesKT1 1HX
Born January 1950
Director
Appointed 18 Feb 2000
Resigned 20 Jan 2006

RUTLAND DIRECTORS LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee director
Appointed 25 Aug 1999
Resigned 18 Feb 2000

Persons with significant control

1

Mr Neville Ewart Raschid

Active
Hillcroft Crescent, LondonW5 2SQ
Born December 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Dormant
31 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Termination Secretary Company With Name
20 September 2010
TM02Termination of Secretary
Certificate Change Of Name Company
25 February 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 February 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
2 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Legacy
16 September 2008
363aAnnual Return
Legacy
16 September 2008
363aAnnual Return
Gazette Filings Brought Up To Date
29 August 2008
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
28 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 August 2008
AAAnnual Accounts
Gazette Notice Compulsary
6 August 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 December 2006
AAAnnual Accounts
Legacy
21 September 2006
363sAnnual Return (shuttle)
Legacy
21 September 2006
287Change of Registered Office
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
287Change of Registered Office
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
9 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 November 2005
AAAnnual Accounts
Certificate Change Of Name Company
27 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 June 2004
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 July 2003
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 June 2002
AAAnnual Accounts
Legacy
11 September 2001
363sAnnual Return (shuttle)
Legacy
4 July 2001
287Change of Registered Office
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Legacy
12 May 2000
225Change of Accounting Reference Date
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
287Change of Registered Office
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Incorporation Company
25 August 1999
NEWINCIncorporation