Background WavePink WaveYellow Wave

LASSIE FILMS LTD (05294989)

LASSIE FILMS LTD (05294989) is an active UK company. incorporated on 23 November 2004. 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.. LASSIE FILMS LTD has been registered for 21 years. Current directors include BARRA, Francesca Luisa, HOEKSTRA, Jasper, LOCKHART, Tracy and 1 others.

Company Number
05294989
Status
active
Type
ltd
Incorporated
23 November 2004
Age
21 years
Address
1 Central Saint Giles St. Giles High Street, London, WC2H 8NU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARRA, Francesca Luisa, HOEKSTRA, Jasper, LOCKHART, Tracy, STURRIDGE, Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LASSIE FILMS LTD

LASSIE FILMS LTD is an active company incorporated on 23 November 2004 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.. LASSIE FILMS LTD was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05294989

LTD Company

Age

21 Years

Incorporated 23 November 2004

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

1 Central Saint Giles St. Giles High Street Camden London, WC2H 8NU,

Previous Addresses

6 Agar Street London WC2N 4HN
From: 21 August 2014To: 23 January 2026
3Rd Floor Royalty House 72-74 Dean Street London W1D 3SG
From: 23 October 2013To: 21 August 2014
123 Portland Road London W11 4LW United Kingdom
From: 16 October 2013To: 23 October 2013
37 Warren Street London W1T 6AD
From: 23 November 2004To: 16 October 2013
Timeline

16 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Jan 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Left
Jan 19
Director Joined
Apr 19
Director Joined
Apr 19
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BARRA, Francesca Luisa

Active
Agar Street, LondonWC2N 4HN
Born May 1952
Director
Appointed 23 Nov 2004

HOEKSTRA, Jasper

Active
Moermanskkade, Amsterdam
Born June 1971
Director
Appointed 24 Apr 2019

LOCKHART, Tracy

Active
St. Giles High Street, LondonWC2H 8NU
Born February 1970
Director
Appointed 24 Apr 2019

STURRIDGE, Charles

Active
Long Bredy, DorchesterDT2 9HU
Born June 1951
Director
Appointed 23 Nov 2004

ASHWORTH, Paul Richard

Resigned
St Ann's Hill, LondonSW18 2RR
Secretary
Appointed 08 Dec 2008
Resigned 01 Oct 2013

FISHMAN, Irvin

Resigned
10 Coledale Drive, StanmoreHA7 2QF
Secretary
Appointed 30 Sept 2008
Resigned 01 Oct 2014

MILLER, Anthony Charles

Resigned
79 Abbotsbury Gardens, PinnerHA5 1TB
Secretary
Appointed 23 Nov 2004
Resigned 31 Mar 2006

STURRIDGE, Charles

Resigned
14 Cornwall Crescent, LondonW11 1PP
Secretary
Appointed 31 Mar 2006
Resigned 30 Sept 2008

WARREN STREET REGISTRARS LIMITED

Resigned
37 Warren Street, LondonW1T 6AD
Corporate secretary
Appointed 23 Nov 2004
Resigned 23 Nov 2004

ASHWORTH, Paul Richard

Resigned
118 St Anns Hill, LondonSW18 2RR
Born August 1968
Director
Appointed 30 Sept 2008
Resigned 01 Oct 2013

BEESLEY, Jason Jon

Resigned
St. Giles High Street, LondonWC2H 8NU
Born June 1976
Director
Appointed 22 Aug 2016
Resigned 08 Jan 2019

BERG, Chloe Van Den

Resigned
Agar Street, LondonWC2N 4HN
Born November 1968
Director
Appointed 01 Aug 2013
Resigned 22 Aug 2016

ELLENBOGEN, Eric

Resigned
22 Gramercy Park South, New York Ny
Born September 1957
Director
Appointed 23 Nov 2004
Resigned 18 Jun 2008

GAINES, Elizabeth Anne

Resigned
Cedar House, LyneKT16 0DJ
Born October 1963
Director
Appointed 18 Jun 2008
Resigned 01 Oct 2013

LOWE, Nicholas William

Resigned
Agar Street, LondonWC2N 4HN
Born May 1969
Director
Appointed 01 Aug 2013
Resigned 22 Aug 2016

MILLER, Anthony Charles

Resigned
79 Abbotsbury Gardens, PinnerHA5 1TB
Born November 1937
Director
Appointed 23 Nov 2004
Resigned 31 Mar 2006

PHILLIPS, Nicholas James Turner

Resigned
13 Fife Road, LondonSW14 7EJ
Born August 1963
Director
Appointed 18 Jun 2008
Resigned 05 Dec 2008

STEPHANOPOLOUS, George

Resigned
151 E 83rd Street 6e, New York Ny
Born September 1964
Director
Appointed 23 Nov 2004
Resigned 18 Jun 2008

STROUD, David Alan, Mr.

Resigned
St. Giles High Street, LondonWC2H 8NU
Born October 1974
Director
Appointed 22 Aug 2016
Resigned 12 Dec 2017

WARREN STREET NOMINEES LIMITED

Resigned
37 Warren Street, LondonW1T 6AD
Corporate director
Appointed 23 Nov 2004
Resigned 23 Nov 2004

Persons with significant control

2

1701 John F. Kennedy Boulevard, Philadelphia19103

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Warren Street, LondonW1T 6AD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
17 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
6 November 2016
AAAnnual Accounts
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date
12 January 2016
AR01AR01
Accounts With Accounts Type Small
7 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2015
CH01Change of Director Details
Gazette Filings Brought Up To Date
6 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
3 December 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Gazette Notice Compulsary
2 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
21 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Termination Secretary Company With Name
21 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
4 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts Amended With Made Up Date
29 November 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
1 October 2009
AAAnnual Accounts
Legacy
11 September 2009
288cChange of Particulars
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
7 December 2005
363aAnnual Return
Legacy
29 July 2005
395Particulars of Mortgage or Charge
Legacy
14 June 2005
395Particulars of Mortgage or Charge
Legacy
6 June 2005
395Particulars of Mortgage or Charge
Legacy
6 June 2005
88(2)R88(2)R
Legacy
1 June 2005
395Particulars of Mortgage or Charge
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Incorporation Company
23 November 2004
NEWINCIncorporation