Background WavePink WaveYellow Wave

COMPOUND FILMS LIMITED (04671241)

COMPOUND FILMS LIMITED (04671241) is an active UK company. incorporated on 19 February 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. COMPOUND FILMS LIMITED has been registered for 23 years. Current directors include BARQUET, Jose Arturo, SICA, Matthew.

Company Number
04671241
Status
active
Type
ltd
Incorporated
19 February 2003
Age
23 years
Address
1 Central St Giles, London, WC2H 8NU
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BARQUET, Jose Arturo, SICA, Matthew
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPOUND FILMS LIMITED

COMPOUND FILMS LIMITED is an active company incorporated on 19 February 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. COMPOUND FILMS LIMITED was registered 23 years ago.(SIC: 59111)

Status

active

Active since 23 years ago

Company No

04671241

LTD Company

Age

23 Years

Incorporated 19 February 2003

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 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

SOLDIER PICTURES LIMITED
From: 19 July 2007To: 17 October 2007
LOVE-ALL FILMS LIMITED
From: 19 February 2003To: 19 July 2007
Contact
Address

1 Central St Giles St Giles High Street London, WC2H 8NU,

Previous Addresses

, Prospect House, 80-110 New Oxford Street, London, WC1A 1HB
From: 19 February 2003To: 22 May 2012
Timeline

9 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Dec 15
Director Left
Jan 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BARQUET, Jose Arturo

Active
Universal City Plaza, Universal City91608
Born April 1963
Director
Appointed 18 Feb 2013

SICA, Matthew

Active
Universal City Plaza, Universal City91608
Born October 1969
Director
Appointed 31 Mar 2015

BOWEN, Alan Henry

Resigned
Mount Vale, Virginia WaterGU25 4BP
Secretary
Appointed 10 May 2004
Resigned 08 Nov 2004

HALL, Andrew Nigel

Resigned
14 Lebanon Park, TwickenhamTW1 3DG
Secretary
Appointed 01 Jul 2005
Resigned 21 Mar 2006

HOWLE, Michael Anthony

Resigned
46 Dowlans Road, Great BookhamKT23 4LE
Secretary
Appointed 19 Feb 2003
Resigned 10 May 2004

LI, Helene Yuk Hing

Resigned
6 Delacourt Mansions, LondonSE21 8DU
Secretary
Appointed 08 Nov 2004
Resigned 01 Jul 2005

MANSFIELD, Alison

Resigned
Central St Giles, LondonWC2H 8NU
Secretary
Appointed 21 Mar 2006
Resigned 30 Nov 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Feb 2003
Resigned 19 Feb 2003

BEVAN, Timothy John

Resigned
Aybrook Street, LondonW1U 4AN
Born December 1957
Director
Appointed 19 Feb 2003
Resigned 18 Feb 2013

FELLNER, Eric Nigel

Resigned
Aybrook Street, LondonW1U 4AN
Born October 1959
Director
Appointed 19 Feb 2003
Resigned 18 Feb 2013

PALOTAY, Marc Richard

Resigned
Central St. Giles, LondonWC2H 8NU
Born February 1950
Director
Appointed 18 Feb 2013
Resigned 20 Mar 2015

ULMAN, Lawrence

Resigned
100 Universal City Plaza, Universal City91608
Born January 1950
Director
Appointed 01 Dec 2015
Resigned 30 Dec 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Feb 2003
Resigned 19 Feb 2003

Persons with significant control

1

St. Giles High Street, LondonWC2H 8NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Change Account Reference Date Company Previous Extended
15 October 2014
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type Made Up Date
26 February 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
24 January 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
22 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Change Person Secretary Company With Change Date
11 January 2013
CH03Change of Secretary Details
Auditors Resignation Company
17 December 2012
AUDAUD
Auditors Resignation Company
12 November 2012
AUDAUD
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Legacy
19 January 2009
363aAnnual Return
Legacy
2 October 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Legacy
13 February 2008
225Change of Accounting Reference Date
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Certificate Change Of Name Company
17 October 2007
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 2007
363aAnnual Return
Miscellaneous
14 December 2006
MISCMISC
Legacy
7 September 2006
403aParticulars of Charge Subject to s859A
Legacy
4 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 July 2006
AAAnnual Accounts
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
363aAnnual Return
Accounts With Accounts Type Full
26 September 2005
AAAnnual Accounts
Resolution
11 August 2005
RESOLUTIONSResolutions
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Auditors Resignation Company
28 June 2005
AUDAUD
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Resolution
19 October 2004
RESOLUTIONSResolutions
Resolution
19 October 2004
RESOLUTIONSResolutions
Resolution
19 October 2004
RESOLUTIONSResolutions
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
287Change of Registered Office
Legacy
1 March 2004
363aAnnual Return
Legacy
27 February 2004
288cChange of Particulars
Legacy
11 April 2003
395Particulars of Mortgage or Charge
Legacy
27 March 2003
225Change of Accounting Reference Date
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Incorporation Company
19 February 2003
NEWINCIncorporation