Background WavePink WaveYellow Wave

FUTURE FILMS (OC) LIMITED (05162912)

FUTURE FILMS (OC) LIMITED (05162912) is an active UK company. incorporated on 25 June 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. FUTURE FILMS (OC) LIMITED has been registered for 21 years. Current directors include MARGOLIS, Stephen Howard.

Company Number
05162912
Status
active
Type
ltd
Incorporated
25 June 2004
Age
21 years
Address
92 Carlton Hill, London, NW8 0ER
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
MARGOLIS, Stephen Howard
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTURE FILMS (OC) LIMITED

FUTURE FILMS (OC) LIMITED is an active company incorporated on 25 June 2004 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. FUTURE FILMS (OC) LIMITED was registered 21 years ago.(SIC: 59111)

Status

active

Active since 21 years ago

Company No

05162912

LTD Company

Age

21 Years

Incorporated 25 June 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 27 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

92 Carlton Hill London, NW8 0ER,

Previous Addresses

115 Eastbourne Mews London W2 6LQ
From: 16 April 2014To: 27 January 2026
10 Old Burlington Street London W1S 3AG United Kingdom
From: 24 January 2010To: 16 April 2014
76 Dean Street London W1D 3SQ
From: 25 June 2004To: 24 January 2010
Timeline

2 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Jun 04
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MARGOLIS, Stephen Howard

Active
Carlton Hill, LondonNW8 0ER
Born September 1949
Director
Appointed 25 Jun 2004

LAKE, Deborah Michele

Resigned
17 Chumleigh Walk, SurbitonKT5 8BW
Secretary
Appointed 07 Jul 2008
Resigned 19 Jan 2010

MICKEL, Vikki Louise

Resigned
6 Linkfield Road, IsleworthTW7 6QH
Secretary
Appointed 25 Jun 2004
Resigned 07 Jul 2008

ROSE, Francis Dominic Patrick

Resigned
Dean Street, LondonW1D 3SQ
Secretary
Appointed 19 Jan 2010
Resigned 07 Dec 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Jun 2004
Resigned 25 Jun 2004

LEVY, Timothy Philip

Resigned
Onslow Square, LondonSW7 3LR
Born June 1969
Director
Appointed 25 Jun 2004
Resigned 05 Apr 2008

NORTON, Stephen

Resigned
64 Morley Road, TwickenhamTW1 2HF
Born March 1969
Director
Appointed 25 Jun 2004
Resigned 11 Feb 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Jun 2004
Resigned 25 Jun 2004

Persons with significant control

2

Eastbourne Mews, LondonW2 6LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mr Stephen Howard Margolis

Active
Carlton Hill, LondonNW8 0ER
Born September 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Gazette Notice Compulsory
19 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 July 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Dormant
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Dormant
30 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 April 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Dormant
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Dormant
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 December 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
7 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Dormant
4 February 2010
AAAnnual Accounts
Termination Secretary Company With Name
24 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 January 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
24 January 2010
AD01Change of Registered Office Address
Legacy
11 September 2009
288cChange of Particulars
Legacy
11 August 2009
363aAnnual Return
Legacy
26 June 2009
287Change of Registered Office
Accounts With Accounts Type Full
7 May 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2007
AAAnnual Accounts
Auditors Resignation Company
18 July 2007
AUDAUD
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Legacy
25 August 2006
363aAnnual Return
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
14 July 2005
395Particulars of Mortgage or Charge
Legacy
1 July 2005
395Particulars of Mortgage or Charge
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
9 September 2004
225Change of Accounting Reference Date
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Incorporation Company
25 June 2004
NEWINCIncorporation