Background WavePink WaveYellow Wave

DEFINITION FILMS LIMITED (04089993)

DEFINITION FILMS LIMITED (04089993) is an active UK company. incorporated on 13 October 2000. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DEFINITION FILMS LIMITED has been registered for 25 years. Current directors include LEE, Alan Lawrence.

Company Number
04089993
Status
active
Type
ltd
Incorporated
13 October 2000
Age
25 years
Address
1st Floor 1 Bentinck Street, London, W1U 2EA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LEE, Alan Lawrence
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEFINITION FILMS LIMITED

DEFINITION FILMS LIMITED is an active company incorporated on 13 October 2000 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DEFINITION FILMS LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04089993

LTD Company

Age

25 Years

Incorporated 13 October 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

1st Floor 1 Bentinck Street London, W1U 2EA,

Previous Addresses

C/O Princeton Investments Ltd 2 Bentinck Street London W1U 2EA England
From: 7 July 2020To: 2 December 2021
20 C/O Princeton Investments 20 Conduit Street, First Floor London W1S 2XW England
From: 6 March 2017To: 7 July 2020
C/O Marsha Lee 20 Conduit Street London W1S 2XW
From: 8 March 2010To: 6 March 2017
7-8 Conduit St London W1S2XF
From: 13 October 2000To: 8 March 2010
Timeline

7 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Oct 00
Funding Round
Mar 11
Funding Round
Apr 11
New Owner
Aug 24
Owner Exit
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LEE, Alan Lawrence

Active
1 Bentinck Street, LondonW1U 2EA
Secretary
Appointed 13 Oct 2000

LEE, Alan Lawrence

Active
1 Bentinck Street, LondonW1U 2EA
Born September 1957
Director
Appointed 31 Dec 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Oct 2000
Resigned 13 Oct 2000

LEE, Marsha Nuriya

Resigned
1 Bentinck Street, LondonW1U 2EA
Born January 1960
Director
Appointed 13 Oct 2000
Resigned 31 Dec 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Oct 2000
Resigned 13 Oct 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Alan Lawrence Lee

Active
1 Bentinck Street, LondonW1U 2EA
Born September 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2023

Mrs Marsha Nuriya Lee

Ceased
Conduit Street, First Floor, LondonW1S 2XW
Born January 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Mar 2017
Ceased 31 Dec 2023
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 August 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Administrative Restoration Company
2 December 2021
RT01RT01
Gazette Dissolved Compulsory
27 July 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
7 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Dormant
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Dormant
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Gazette Filings Brought Up To Date
8 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
4 November 2011
AAAnnual Accounts
Gazette Notice Compulsary
1 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Capital Allotment Shares
8 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Capital Allotment Shares
16 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 March 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
8 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
4 December 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Legacy
12 November 2008
288cChange of Particulars
Legacy
12 November 2008
288cChange of Particulars
Legacy
5 December 2007
363aAnnual Return
Legacy
5 December 2007
190190
Legacy
5 December 2007
287Change of Registered Office
Legacy
5 December 2007
353353
Accounts With Accounts Type Dormant
5 December 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 August 2007
AAAnnual Accounts
Legacy
8 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 August 2006
AAAnnual Accounts
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 2003
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 September 2002
AAAnnual Accounts
Legacy
30 January 2002
363sAnnual Return (shuttle)
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Incorporation Company
13 October 2000
NEWINCIncorporation