Background WavePink WaveYellow Wave

SEARCHLIGHT PICTURES (UK) LIMITED (04823836)

SEARCHLIGHT PICTURES (UK) LIMITED (04823836) is an active UK company. incorporated on 7 July 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.. SEARCHLIGHT PICTURES (UK) LIMITED has been registered for 22 years. Current directors include BERMINGHAM, Tracy Anne, GAVAZZI, Chakira Teneya Hunter, RUSH, Nicholas William.

Company Number
04823836
Status
active
Type
ltd
Incorporated
7 July 2003
Age
22 years
Address
3 Queen Caroline Street, London, W6 9PE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BERMINGHAM, Tracy Anne, GAVAZZI, Chakira Teneya Hunter, RUSH, Nicholas William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEARCHLIGHT PICTURES (UK) LIMITED

SEARCHLIGHT PICTURES (UK) LIMITED is an active company incorporated on 7 July 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.. SEARCHLIGHT PICTURES (UK) LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04823836

LTD Company

Age

22 Years

Incorporated 7 July 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

FOX SEARCHLIGHT (UK) LIMITED
From: 18 July 2003To: 1 May 2020
NEWINCCO 271 LIMITED
From: 7 July 2003To: 18 July 2003
Contact
Address

3 Queen Caroline Street Hammersmith London, W6 9PE,

Previous Addresses

71 Queen Victoria Street London EC4V 4BE United Kingdom
From: 29 February 2016To: 8 January 2021
Lion House Red Lion Street London WC1R 4GB
From: 3 February 2015To: 29 February 2016
Seventh Floor 90 High Holborn London WC1V 6XX
From: 7 July 2003To: 3 February 2015
Timeline

31 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Jun 11
Director Left
Jun 11
Capital Update
Jun 11
Director Joined
Sept 11
Director Joined
Sept 11
Loan Secured
Sept 13
Director Left
Oct 14
Director Joined
Oct 14
Capital Update
Oct 14
Loan Secured
Mar 16
Director Joined
May 16
Director Left
May 16
Director Joined
Jul 16
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Secured
Oct 17
Director Left
Jul 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Left
Jun 20
Owner Exit
Jul 20
Director Joined
Jun 21
Director Left
Jun 21
Loan Cleared
Feb 22
Director Left
Jul 24
Director Joined
Mar 25
2
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BERMINGHAM, Tracy Anne

Active
Queen Caroline Street, LondonW6 9PE
Born March 1979
Director
Appointed 13 Mar 2025

GAVAZZI, Chakira Teneya Hunter

Active
South Buena Vista Street, Burbank
Born April 1977
Director
Appointed 03 Dec 2019

RUSH, Nicholas William

Active
Queen Caroline Street, LondonW6 9PE
Born August 1970
Director
Appointed 22 Jun 2021

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 07 Jul 2003
Resigned 15 Jul 2015

CHAMBERS, Anthony Gerard

Resigned
Queen Caroline Street, LondonW6 9PE
Born May 1969
Director
Appointed 11 Sept 2019
Resigned 22 Jun 2021

COHEN, Robert Bruce

Resigned
West Pico Boulevard, Los Angeles90035
Born August 1952
Director
Appointed 09 Aug 2011
Resigned 11 Sept 2019

DE MARCO, Joseph Mario

Resigned
1030 Stone Canyon Road, Los AngelesFOREIGN
Born June 1960
Director
Appointed 24 Jul 2003
Resigned 19 Jun 2008

EDDY, Bruce Allan

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born August 1968
Director
Appointed 27 May 2016
Resigned 11 Sept 2019

HAYWOOD, Russell John

Resigned
Queen Caroline Street, LondonW6 9PE
Born March 1961
Director
Appointed 11 Sept 2019
Resigned 18 Jul 2024

HIGGINSON, Paul Leonard

Resigned
74 Arthur Road, LondonSW19 7DS
Born June 1958
Director
Appointed 03 Nov 2006
Resigned 24 Sept 2014

LOGAN, Kevin John

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born December 1968
Director
Appointed 24 Sept 2014
Resigned 27 May 2016

MBANEFO, Karen Denise

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born May 1962
Director
Appointed 01 Jul 2016
Resigned 28 Nov 2019

MILLAR, Lynne Patricia

Resigned
5 Wetherby Gardens, LondonSW5 0JN
Born March 1959
Director
Appointed 22 Apr 2005
Resigned 01 Mar 2006

O'BRIEN, Megan Courtney

Resigned
West Pico Boulevard, Los Angeles90035
Born August 1969
Director
Appointed 09 Aug 2011
Resigned 29 May 2020

RICE, Peter

Resigned
5376 Jed Smith Road, Los AngelesFOREIGN
Born October 1966
Director
Appointed 31 Jul 2003
Resigned 23 Jun 2011

OLSWANG DIRECTORS 1 LIMITED

Resigned
Seventh Floor, LondonWC1V 6XX
Corporate nominee director
Appointed 07 Jul 2003
Resigned 24 Jul 2003

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate nominee director
Appointed 07 Jul 2003
Resigned 24 Jul 2003

Persons with significant control

2

1 Active
1 Ceased
South Buena Vista Street, Burbank

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2019
Avenue Of The Americas, New York10036

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
Ceased 20 Mar 2019
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2024
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
15 October 2021
AAAnnual Accounts
Memorandum Articles
20 August 2021
MAMA
Statement Of Companys Objects
20 August 2021
CC04CC04
Resolution
20 August 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 July 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Resolution
1 May 2020
RESOLUTIONSResolutions
Mortgage Charge Whole Release With Charge Number
27 March 2020
MR05Certification of Charge
Second Filing Of Director Termination With Name
12 March 2020
RP04TM01RP04TM01
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
17 July 2015
TM02Termination of Secretary
Second Filing Of Form With Form Type
30 May 2015
RP04RP04
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Legacy
10 October 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 October 2014
SH19Statement of Capital
Legacy
10 October 2014
CAP-SSCAP-SS
Resolution
10 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Change Corporate Secretary Company With Change Date
8 August 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
17 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Auditors Resignation Company
17 December 2012
AUDAUD
Auditors Resignation Company
10 August 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Auditors Resignation Company
1 August 2012
AUDAUD
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Legacy
2 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Legacy
30 June 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 June 2011
SH19Statement of Capital
Legacy
30 June 2011
CAP-SSCAP-SS
Resolution
30 June 2011
RESOLUTIONSResolutions
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Full
26 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
2 August 2007
363aAnnual Return
Accounts With Accounts Type Full
21 June 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Legacy
7 December 2006
88(2)R88(2)R
Legacy
7 December 2006
88(2)R88(2)R
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 November 2006
AAAnnual Accounts
Legacy
9 May 2006
244244
Legacy
22 August 2005
363sAnnual Return (shuttle)
Legacy
22 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
3 May 2005
225Change of Accounting Reference Date
Legacy
15 December 2004
88(2)R88(2)R
Legacy
15 December 2004
88(2)R88(2)R
Legacy
15 December 2004
88(2)R88(2)R
Legacy
15 December 2004
88(2)R88(2)R
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
8 October 2004
88(2)R88(2)R
Legacy
8 October 2004
88(2)R88(2)R
Legacy
13 August 2003
288aAppointment of Director or Secretary
Memorandum Articles
4 August 2003
MEM/ARTSMEM/ARTS
Resolution
4 August 2003
RESOLUTIONSResolutions
Legacy
4 August 2003
123Notice of Increase in Nominal Capital
Legacy
4 August 2003
288bResignation of Director or Secretary
Legacy
4 August 2003
288bResignation of Director or Secretary
Legacy
4 August 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 July 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 July 2003
NEWINCIncorporation