Background WavePink WaveYellow Wave

WHISTLING THORN FILMS LIMITED (04108040)

WHISTLING THORN FILMS LIMITED (04108040) is an active UK company. incorporated on 15 November 2000. with registered office in Battle. The company operates in the Information and Communication sector, engaged in motion picture production activities. WHISTLING THORN FILMS LIMITED has been registered for 25 years. Current directors include MARSH, Stephen John, SPAIN, Cressida Louise.

Company Number
04108040
Status
active
Type
ltd
Incorporated
15 November 2000
Age
25 years
Address
Rosecourt, Battle, TN33 0LP
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
MARSH, Stephen John, SPAIN, Cressida Louise
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHISTLING THORN FILMS LIMITED

WHISTLING THORN FILMS LIMITED is an active company incorporated on 15 November 2000 with the registered office located in Battle. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. WHISTLING THORN FILMS LIMITED was registered 25 years ago.(SIC: 59111)

Status

active

Active since 25 years ago

Company No

04108040

LTD Company

Age

25 Years

Incorporated 15 November 2000

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Rosecourt London Road Battle, TN33 0LP,

Timeline

2 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
Nov 00
Funding Round
Dec 19
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SPAIN, Cressida Louise

Active
25 Marine Square, BrightonBN2 1DN
Secretary
Appointed 15 Nov 2000

MARSH, Stephen John

Active
23 Linzee Road, LondonN8 7RG
Born March 1966
Director
Appointed 15 Nov 2000

SPAIN, Cressida Louise

Active
25 Marine Square, BrightonBN2 1DN
Born September 1965
Director
Appointed 15 Nov 2000

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 15 Nov 2000
Resigned 15 Nov 2000

SPINK, Joy Lorraine

Resigned
70a Hanover Road, LondonNW10
Born June 1957
Director
Appointed 15 Nov 2000
Resigned 14 Jun 2004

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 15 Nov 2000
Resigned 15 Nov 2000

Persons with significant control

2

Mrs Cressida Louise Spain

Active
Rosecourt, BattleTN33 0LP
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Jun 2016

Mr Stephen John Marsh

Active
Rosecourt, BattleTN33 0LP
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Jun 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Capital Allotment Shares
13 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 March 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
1 December 2006
363sAnnual Return (shuttle)
Legacy
7 February 2006
363aAnnual Return
Legacy
7 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
5 January 2005
363aAnnual Return
Legacy
5 January 2005
288cChange of Particulars
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
17 December 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 November 2003
AAAnnual Accounts
Legacy
6 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2002
AAAnnual Accounts
Legacy
26 November 2002
225Change of Accounting Reference Date
Legacy
20 March 2002
363aAnnual Return
Legacy
20 March 2002
288cChange of Particulars
Legacy
20 March 2002
288cChange of Particulars
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
88(2)R88(2)R
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Incorporation Company
15 November 2000
NEWINCIncorporation