Background WavePink WaveYellow Wave

LIVERPOOL FILM STUDIOS LIMITED (04263152)

LIVERPOOL FILM STUDIOS LIMITED (04263152) is an active UK company. incorporated on 1 August 2001. with registered office in Brunswick Street. The company operates in the Information and Communication sector, engaged in motion picture production activities and 3 other business activities. LIVERPOOL FILM STUDIOS LIMITED has been registered for 24 years. Current directors include MASON, Andrew Peter, MCKEOWN, Colin James Paul.

Company Number
04263152
Status
active
Type
ltd
Incorporated
1 August 2001
Age
24 years
Address
C/O Mason & Partners, Brunswick Street, L2 7TP
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
MASON, Andrew Peter, MCKEOWN, Colin James Paul
SIC Codes
59111, 59112, 59131, 59132

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVERPOOL FILM STUDIOS LIMITED

LIVERPOOL FILM STUDIOS LIMITED is an active company incorporated on 1 August 2001 with the registered office located in Brunswick Street. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 3 other business activities. LIVERPOOL FILM STUDIOS LIMITED was registered 24 years ago.(SIC: 59111, 59112, 59131, 59132)

Status

active

Active since 24 years ago

Company No

04263152

LTD Company

Age

24 Years

Incorporated 1 August 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

BEAMSOURCE LIMITED
From: 1 August 2001To: 29 August 2001
Contact
Address

C/O Mason & Partners The Corn Exchange Brunswick Street, L2 7TP,

Timeline

15 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Jul 01
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Director Joined
Jun 19
Director Left
Dec 21
New Owner
Aug 22
New Owner
Aug 22
New Owner
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
0
Funding
2
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HARVEY, Ben Desmond

Active
C/O Mason & Partners, Brunswick StreetL2 7TP
Secretary
Appointed 07 Feb 2002

MASON, Andrew Peter

Active
C/O Mason & Partners, Brunswick StreetL2 7TP
Born June 1965
Director
Appointed 31 May 2019

MCKEOWN, Colin James Paul

Active
C/O Mason & Partners, Brunswick StreetL2 7TP
Born January 1952
Director
Appointed 07 Feb 2002

WILKINSON, Christopher John

Resigned
46 Grange Road, AltrinchamWA14 3EY
Secretary
Appointed 16 Aug 2001
Resigned 07 Feb 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Aug 2001
Resigned 16 Aug 2001

MASON, Geoffrey Owen

Resigned
C/O Mason & Partners, Brunswick StreetL2 7TP
Born March 1940
Director
Appointed 07 Feb 2002
Resigned 10 Nov 2021

MCDONALD, Martyn Campbell

Resigned
13 Hastings Road Hillside, SouthportPR8 2LN
Born June 1961
Director
Appointed 16 Aug 2001
Resigned 07 Feb 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 Aug 2001
Resigned 16 Aug 2001

Persons with significant control

8

4 Active
4 Ceased

Mr Andrew Peter Mason

Active
C/O Mason & Partners, Brunswick StreetL2 7TP
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 22 Mar 2022

Mr Christopher Ian Mason

Active
C/O Mason & Partners, Brunswick StreetL2 7TP
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 22 Mar 2022

Mrs Antonia Clare Goodall

Active
C/O Mason & Partners, Brunswick StreetL2 7TP
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 22 Mar 2022

Mr Andrew Peter Mason

Ceased
C/O Mason & Partners, Brunswick StreetL2 7TP
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 22 Mar 2022

Mr Christopher Ian Mason

Ceased
C/O Mason & Partners, Brunswick StreetL2 7TP
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 22 Mar 2022

Mrs Antonia Clare Goodall

Ceased
C/O Mason & Partners, Brunswick StreetL2 7TP
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 22 Mar 2022

Mr Peter Wild Bullivant

Ceased
C/O Mason & Partners, Brunswick StreetL2 7TP
Born October 1939

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 22 Mar 2022

Colin James Paul Mckeown

Active
C/O Mason & Partners, Brunswick StreetL2 7TP
Born January 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Gazette Notice Compulsory
15 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Gazette Notice Compulsory
31 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 August 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 August 2017
PSC09Update to PSC Statements
Gazette Filings Brought Up To Date
2 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 August 2016
AAAnnual Accounts
Gazette Notice Compulsory
9 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Move Registers To Sail Company
15 August 2012
AD03Change of Location of Company Records
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2012
CH03Change of Secretary Details
Change Sail Address Company
15 August 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 July 2009
AAAnnual Accounts
Legacy
3 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 June 2008
AAAnnual Accounts
Legacy
31 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 July 2007
AAAnnual Accounts
Legacy
4 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 October 2005
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Legacy
27 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 April 2004
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
20 August 2002
287Change of Registered Office
Legacy
17 July 2002
88(2)R88(2)R
Legacy
9 May 2002
288cChange of Particulars
Legacy
2 April 2002
287Change of Registered Office
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 August 2001
287Change of Registered Office
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Incorporation Company
1 August 2001
NEWINCIncorporation