Background WavePink WaveYellow Wave

ARIES FILM PARTNER 2 LIMITED (04692928)

ARIES FILM PARTNER 2 LIMITED (04692928) is an active UK company. incorporated on 11 March 2003. 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.. ARIES FILM PARTNER 2 LIMITED has been registered for 23 years. Current directors include REID, Duncan Murray.

Company Number
04692928
Status
active
Type
ltd
Incorporated
11 March 2003
Age
23 years
Address
Myo Piccadilly, London, W1F 7BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
REID, Duncan Murray
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARIES FILM PARTNER 2 LIMITED

ARIES FILM PARTNER 2 LIMITED is an active company incorporated on 11 March 2003 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.. ARIES FILM PARTNER 2 LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04692928

LTD Company

Age

23 Years

Incorporated 11 March 2003

Size

N/A

Accounts

ARD: 26/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 26 September 2026
Period: 1 January 2025 - 26 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Myo Piccadilly 1 Sherwood Street London, W1F 7BL,

Previous Addresses

Parcels Building 14 Bird Street London W1U 1BU United Kingdom
From: 2 March 2023To: 2 March 2026
15 Golden Square London W1F 9JG
From: 11 March 2003To: 2 March 2023
Timeline

6 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Sept 14
Director Left
Dec 15
Director Left
Dec 15
Director Left
Jul 16
Director Left
Mar 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

CRUICKSHANK, Sarah

Active
1 Sherwood Street, LondonW1F 7BL
Secretary
Appointed 11 Oct 2006

REID, Duncan Murray

Active
1 Sherwood Street, LondonW1F 7BL
Born July 1958
Director
Appointed 11 Mar 2003

FORD, Susan Elizabeth

Resigned
48 Kempe Road, LondonNW6 6SL
Secretary
Appointed 23 Jun 2006
Resigned 11 Oct 2006

GREENFIELD, Emma Louise

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 21 Jul 2016
Resigned 06 Apr 2018

REID, Duncan Murray

Resigned
96 Wise Lane, LondonNW7 2RD
Secretary
Appointed 11 Mar 2003
Resigned 23 Jun 2006

WRIGHT, Jennifer

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 06 Apr 2018
Resigned 11 Apr 2019

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 11 Mar 2003
Resigned 11 Mar 2003

BOYTON, John Leonard

Resigned
15 Golden SquareW1F 9JG
Born September 1947
Director
Appointed 11 Mar 2003
Resigned 19 Jun 2016

BUGDEN, Matthew Taylor

Resigned
15 Golden SquareW1F 9JG
Born June 1967
Director
Appointed 01 Jun 2009
Resigned 30 Nov 2015

CLAYTON, James Henry Michael

Resigned
15 Golden SquareW1F 9JG
Born January 1973
Director
Appointed 01 Jun 2009
Resigned 19 Sept 2014

FORD, Susan Elizabeth

Resigned
48 Kempe Road, LondonNW6 6SL
Born April 1960
Director
Appointed 31 Aug 2007
Resigned 09 May 2008

FORSTER, Neil Andrew

Resigned
14 Bird Street, LondonW1U 1BU
Born December 1970
Director
Appointed 18 Aug 2008
Resigned 06 Mar 2024

MCKENNA, Patrick Anthony

Resigned
Coxtie House, BrentwoodCM14 5RS
Born June 1956
Director
Appointed 11 Mar 2003
Resigned 11 Oct 2006

MEAD, Kevin Thomas John

Resigned
18 Gun Wharf, LondonE1W 2NJ
Born January 1953
Director
Appointed 11 Mar 2003
Resigned 31 Aug 2007

PATEL, Ravi

Resigned
Shortlands, South CheamSM2 7HA
Born November 1955
Director
Appointed 11 Mar 2003
Resigned 22 Aug 2007

SPEIGHT, Sebastian James

Resigned
15 Golden SquareW1F 9JG
Born December 1967
Director
Appointed 01 Jun 2009
Resigned 01 Dec 2015

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 11 Mar 2003
Resigned 11 Mar 2003

Persons with significant control

1

1 Sherwood Street, LondonW1F 7BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2016
Fundings
Financials
Latest Activities

Filing History

108

Change Person Secretary Company With Change Date
3 March 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
2 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2023
CH03Change of Secretary Details
Change To A Person With Significant Control Without Name Date
3 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 April 2019
TM02Termination of Secretary
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 November 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
13 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 July 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Termination Director Company With Name Termination Date
12 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
25 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Dormant
29 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Dormant
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Dormant
7 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Dormant
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Statement Of Companys Objects
15 February 2010
CC04CC04
Resolution
15 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 December 2008
AAAnnual Accounts
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 January 2008
AAAnnual Accounts
Legacy
17 December 2007
287Change of Registered Office
Legacy
19 September 2007
363sAnnual Return (shuttle)
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Auditors Resignation Company
1 August 2007
AUDAUD
Legacy
3 July 2007
288cChange of Particulars
Legacy
26 March 2007
363aAnnual Return
Legacy
23 March 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
7 February 2007
AAAnnual Accounts
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2006
AAAnnual Accounts
Legacy
13 April 2005
395Particulars of Mortgage or Charge
Legacy
6 April 2005
363aAnnual Return
Accounts With Accounts Type Full
12 January 2005
AAAnnual Accounts
Legacy
23 April 2004
395Particulars of Mortgage or Charge
Legacy
23 April 2004
395Particulars of Mortgage or Charge
Legacy
23 April 2004
395Particulars of Mortgage or Charge
Legacy
8 March 2004
363sAnnual Return (shuttle)
Legacy
30 December 2003
288cChange of Particulars
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
288bResignation of Director or Secretary
Incorporation Company
11 March 2003
NEWINCIncorporation