Background WavePink WaveYellow Wave

FUTURE FILMS (DANGEROUS) LTD (04384975)

FUTURE FILMS (DANGEROUS) LTD (04384975) is an active UK company. incorporated on 1 March 2002. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. FUTURE FILMS (DANGEROUS) LTD has been registered for 24 years. Current directors include MARGOLIS, Stephen Howard.

Company Number
04384975
Status
active
Type
ltd
Incorporated
1 March 2002
Age
24 years
Address
92 Carlton Hill, London, NW8 0ER
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
MARGOLIS, Stephen Howard
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTURE FILMS (DANGEROUS) LTD

FUTURE FILMS (DANGEROUS) LTD is an active company incorporated on 1 March 2002 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. FUTURE FILMS (DANGEROUS) LTD was registered 24 years ago.(SIC: 59111)

Status

active

Active since 24 years ago

Company No

04384975

LTD Company

Age

24 Years

Incorporated 1 March 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 26 February 2025 (1 year ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 12 March 2026
For period ending 26 February 2026

Previous Company Names

PLANTFORTH LIMITED
From: 1 March 2002To: 19 March 2002
Contact
Address

92 Carlton Hill London, NW8 0ER,

Previous Addresses

115 Eastbourne Mews London W2 6LQ
From: 16 April 2014To: 27 January 2026
10 Old Burlington Street London W1S 3AG
From: 24 January 2010To: 16 April 2014
76 Dean Street London W1D 3SQ
From: 1 March 2002To: 24 January 2010
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Feb 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MARGOLIS, Stephen Howard

Active
Carlton Hill, LondonNW8 0ER
Born September 1949
Director
Appointed 14 Mar 2002

LAKE, Deborah Michele

Resigned
17 Chumleigh Walk, SurbitonKT5 8BW
Secretary
Appointed 07 Jul 2008
Resigned 19 Jan 2010

MICKEL, Vikki Louise

Resigned
6 Linkfield Road, IsleworthTW7 6QH
Secretary
Appointed 31 Mar 2003
Resigned 07 Jul 2008

ROSE, Francis Dominic Patrick

Resigned
Old Burlington Street, LondonW1S 3AG
Secretary
Appointed 19 Jan 2010
Resigned 07 Dec 2010

S & J REGISTRARS LIMITED

Resigned
99 Gresham Street, LondonEC2V 7NG
Corporate secretary
Appointed 14 Mar 2002
Resigned 31 Mar 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Mar 2002
Resigned 14 Mar 2002

LEVY, Timothy Philip

Resigned
Onslow Square, LondonSW7 3LR
Born June 1969
Director
Appointed 14 Mar 2002
Resigned 05 Apr 2008

NORTON, Stephen

Resigned
64 Morley Road, TwickenhamTW1 2HF
Born March 1969
Director
Appointed 14 Mar 2002
Resigned 11 Feb 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 Mar 2002
Resigned 14 Mar 2002

Persons with significant control

2

Mr Stephen Howard Margolis

Active
Carlton Hill, LondonNW8 0ER
Born September 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Eastbourne Mews, LondonW2 6LQ

Nature of Control

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

Filing History

88

Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Gazette Notice Compulsory
14 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Gazette Notice Compulsory
22 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Dormant
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Dormant
30 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Dormant
14 December 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Dormant
21 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 December 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
7 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Accounts With Accounts Type Dormant
4 February 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
24 January 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 January 2010
AD01Change of Registered Office Address
Legacy
11 September 2009
288cChange of Particulars
Legacy
26 June 2009
287Change of Registered Office
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Full
23 February 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Auditors Resignation Company
18 July 2007
AUDAUD
Legacy
10 May 2007
363aAnnual Return
Accounts With Accounts Type Full
5 September 2006
AAAnnual Accounts
Legacy
1 March 2006
363aAnnual Return
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2005
AAAnnual Accounts
Legacy
28 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Legacy
17 April 2003
395Particulars of Mortgage or Charge
Legacy
9 April 2003
287Change of Registered Office
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
14 January 2003
288cChange of Particulars
Resolution
13 June 2002
RESOLUTIONSResolutions
Resolution
13 June 2002
RESOLUTIONSResolutions
Resolution
13 June 2002
RESOLUTIONSResolutions
Legacy
8 May 2002
225Change of Accounting Reference Date
Legacy
2 April 2002
288aAppointment of Director or Secretary
Memorandum Articles
2 April 2002
MEM/ARTSMEM/ARTS
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
287Change of Registered Office
Certificate Change Of Name Company
19 March 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 March 2002
NEWINCIncorporation