Background WavePink WaveYellow Wave

COMO FILMS LIMITED (05059914)

COMO FILMS LIMITED (05059914) is an active UK company. incorporated on 2 March 2004. with registered office in Axbridge. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. COMO FILMS LIMITED has been registered for 22 years. Current directors include DOWSON, Jeffrey, TIMMINS, Stephen Christopher.

Company Number
05059914
Status
active
Type
ltd
Incorporated
2 March 2004
Age
22 years
Address
10 Bailiffs Close, Axbridge, BS26 2AZ
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
DOWSON, Jeffrey, TIMMINS, Stephen Christopher
SIC Codes
59111, 59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMO FILMS LIMITED

COMO FILMS LIMITED is an active company incorporated on 2 March 2004 with the registered office located in Axbridge. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. COMO FILMS LIMITED was registered 22 years ago.(SIC: 59111, 59112)

Status

active

Active since 22 years ago

Company No

05059914

LTD Company

Age

22 Years

Incorporated 2 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 2 March 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 16 March 2026
For period ending 2 March 2026

Previous Company Names

SOMERSET SCRIPTS LIMITED
From: 1 March 2022To: 24 May 2022
CHOPIN FILMS LIMITED
From: 8 January 2018To: 1 March 2022
ROCKSALES INTERNATIONAL LIMITED
From: 1 May 2014To: 8 January 2018
ROCK IN 3D LIMITED
From: 2 March 2010To: 1 May 2014
ROCK-ON-LINE LIMITED
From: 24 October 2008To: 2 March 2010
ROCK CLASSICS LIMITED
From: 22 September 2008To: 24 October 2008
CLASS ROCK LIMITED
From: 6 August 2008To: 22 September 2008
GIZMO MOBILE APPLICATIONS LIMITED
From: 2 March 2004To: 6 August 2008
Contact
Address

10 Bailiffs Close Axbridge, BS26 2AZ,

Previous Addresses

Park House 10 Park Street Bristol BS1 5HX
From: 6 June 2012To: 1 November 2015
St Brandon's House 29 Great George Street Bristol BS1 5QT United Kingdom
From: 2 March 2004To: 6 June 2012
Timeline

5 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Dec 13
Director Joined
Jan 18
Funding Round
Jan 18
New Owner
Mar 18
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FOWLER, Paul David

Active
10 Bailiffs Close, AxbridgeBS26 2AZ
Secretary
Appointed 02 Mar 2004

DOWSON, Jeffrey

Active
Bailiffs Close, AxbridgeBS26 2AZ
Born November 1944
Director
Appointed 05 Jan 2018

TIMMINS, Stephen Christopher

Active
Swancombe, BristolBS20 7RR
Born January 1950
Director
Appointed 02 Mar 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Mar 2004
Resigned 02 Mar 2004

FOWLER, Paul David

Resigned
10 Bailiffs Close, AxbridgeBS26 2AZ
Born September 1966
Director
Appointed 02 Mar 2004
Resigned 31 Dec 2013

Persons with significant control

2

Mr Jeffrey Dowson

Active
Bailiffs Close, AxbridgeBS26 2AZ
Born November 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jan 2018

Mr Stephen Christopher Timmins

Active
Bailiffs Close, AxbridgeBS26 2AZ
Born January 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Micro Entity
23 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
24 May 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
5 March 2022
CS01Confirmation Statement
Certificate Change Of Name Company
1 March 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Resolution
8 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 January 2018
AP01Appointment of Director
Capital Allotment Shares
6 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2014
AR01AR01
Certificate Change Of Name Company
1 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 May 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name
1 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 March 2010
AAAnnual Accounts
Certificate Change Of Name Company
2 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 February 2010
CONNOTConfirmation Statement Notification
Legacy
19 March 2009
363aAnnual Return
Legacy
19 March 2009
190190
Legacy
19 March 2009
353353
Legacy
18 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 February 2009
AAAnnual Accounts
Memorandum Articles
4 November 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 October 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
8 October 2008
AAAnnual Accounts
Memorandum Articles
25 September 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 September 2008
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
8 August 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 July 2008
287Change of Registered Office
Legacy
28 March 2008
363aAnnual Return
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 January 2007
AAAnnual Accounts
Legacy
2 January 2007
287Change of Registered Office
Legacy
1 January 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 April 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Legacy
31 August 2005
225Change of Accounting Reference Date
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
20 August 2004
287Change of Registered Office
Legacy
2 March 2004
288bResignation of Director or Secretary
Incorporation Company
2 March 2004
NEWINCIncorporation