Background WavePink WaveYellow Wave

THE EMPIRE FILM COMPANY LIMITED (04467199)

THE EMPIRE FILM COMPANY LIMITED (04467199) is an active UK company. incorporated on 21 June 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE EMPIRE FILM COMPANY LIMITED has been registered for 23 years. Current directors include BURDGE, Stephen Charles, WOOD, Nicholas Rollo.

Company Number
04467199
Status
active
Type
ltd
Incorporated
21 June 2002
Age
23 years
Address
130 Shaftesbury Avenue, London, W1D 5EU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURDGE, Stephen Charles, WOOD, Nicholas Rollo
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EMPIRE FILM COMPANY LIMITED

THE EMPIRE FILM COMPANY LIMITED is an active company incorporated on 21 June 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE EMPIRE FILM COMPANY LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04467199

LTD Company

Age

23 Years

Incorporated 21 June 2002

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

THE EMPIRE TRAILER COMPANY LIMITED
From: 18 March 2008To: 22 April 2009
THE EMPIRE MOTION COMPANY LIMITED
From: 21 June 2002To: 18 March 2008
Contact
Address

130 Shaftesbury Avenue 2nd Floor London, W1D 5EU,

Previous Addresses

, the Quadrangle 2nd Floor, 180 Wardour Street, London, W1F 8FY
From: 21 June 2002To: 14 March 2013
Timeline

10 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jun 02
Capital Reduction
Jul 10
Share Buyback
Jul 10
Share Issue
Apr 13
Funding Round
Apr 13
Director Joined
Oct 18
Loan Secured
Sept 19
Funding Round
Mar 23
Loan Secured
Mar 26
Loan Secured
Mar 26
5
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BURDGE, Stephen Charles

Active
Shaftesbury Avenue, LondonW1D 5EU
Born October 1967
Director
Appointed 21 Jun 2002

WOOD, Nicholas Rollo

Active
Shaftesbury Avenue, LondonW1D 5EU
Born January 1972
Director
Appointed 11 Aug 2004

BLIGHT, David Robert

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Secretary
Appointed 21 Jun 2002
Resigned 18 Aug 2023

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 21 Jun 2002
Resigned 21 Jun 2002

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 21 Jun 2002
Resigned 21 Jun 2002

Persons with significant control

2

Nicholas Rollo Wood

Active
Shaftesbury Avenue, LondonW1D 5EU
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Stephen Charles Burdge

Active
Shaftesbury Avenue, LondonW1D 5EU
Born October 1967

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

100

Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2026
MR01Registration of a Charge
Memorandum Articles
13 October 2025
MAMA
Resolution
13 October 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 October 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
13 September 2023
TM02Termination of Secretary
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2023
PSC04Change of PSC Details
Resolution
23 March 2023
RESOLUTIONSResolutions
Memorandum Articles
23 March 2023
MAMA
Capital Allotment Shares
22 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
3 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
3 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 June 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Resolution
19 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Capital Alter Shares Subdivision
8 April 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 April 2013
SH01Allotment of Shares
Resolution
8 April 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Capital Cancellation Shares
5 July 2010
SH06Cancellation of Shares
Resolution
5 July 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 July 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Legacy
5 May 2010
MG02MG02
Legacy
13 February 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Certificate Change Of Name Company
17 April 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
9 July 2008
287Change of Registered Office
Certificate Change Of Name Company
14 March 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Legacy
18 July 2007
288cChange of Particulars
Legacy
4 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2006
AAAnnual Accounts
Legacy
23 November 2005
395Particulars of Mortgage or Charge
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2005
AAAnnual Accounts
Resolution
27 September 2004
RESOLUTIONSResolutions
Legacy
16 September 2004
88(2)R88(2)R
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
318318
Resolution
23 August 2004
RESOLUTIONSResolutions
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 October 2003
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Legacy
16 December 2002
288cChange of Particulars
Legacy
18 July 2002
395Particulars of Mortgage or Charge
Legacy
5 July 2002
225Change of Accounting Reference Date
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
287Change of Registered Office
Incorporation Company
21 June 2002
NEWINCIncorporation