Background WavePink WaveYellow Wave

INDEPENDENT CINEMA OFFICE (05369193)

INDEPENDENT CINEMA OFFICE (05369193) is an active UK company. incorporated on 18 February 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture, video and television programme post-production activities. INDEPENDENT CINEMA OFFICE has been registered for 21 years. Current directors include AKINGBADE, Ayo, AUST, Rowan, Dr, BURROWS, Thea Elizabeth and 9 others.

Company Number
05369193
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 February 2005
Age
21 years
Address
9 Bickels Yard, London, SE1 3HA
Industry Sector
Information and Communication
Business Activity
Motion picture, video and television programme post-production activities
Directors
AKINGBADE, Ayo, AUST, Rowan, Dr, BURROWS, Thea Elizabeth, CHAN, Hiu Man, Dr, KALFAYAN, Harry, LEE, Wing Hon Anthony, LOWE, Eleanor, MASSA, Will, MCDONALD, Richard Henry, THOMAS, Sita, Dr, WANG, Yi Jyun, WILSON, Dorothy Joan
SIC Codes
59120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT CINEMA OFFICE

INDEPENDENT CINEMA OFFICE is an active company incorporated on 18 February 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture, video and television programme post-production activities. INDEPENDENT CINEMA OFFICE was registered 21 years ago.(SIC: 59120)

Status

active

Active since 21 years ago

Company No

05369193

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 18 February 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 April 2026 (Just now)
Submitted on 16 April 2026 (Just now)

Next Due

Due by 30 April 2027
For period ending 16 April 2027
Contact
Address

9 Bickels Yard 151-153 Bermondsey Street London, SE1 3HA,

Previous Addresses

3rd Floor Kenilworth House 79-80 Margaret Street London W1W 8TA
From: 18 February 2005To: 19 March 2020
Timeline

41 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Oct 16
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Director Joined
Jun 20
Director Left
Dec 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
May 22
Director Left
May 22
Director Left
Oct 22
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
May 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

13 Active
14 Resigned

DES FORGES, Catharine Jane

Active
151-153 Bermondsey Street, LondonSE1 3HA
Secretary
Appointed 18 Feb 2005

AKINGBADE, Ayo

Active
151-153 Bermondsey Street, LondonSE1 3HA
Born December 1994
Director
Appointed 24 Feb 2022

AUST, Rowan, Dr

Active
151-153 Bermondsey Street, LondonSE1 3HA
Born November 1975
Director
Appointed 08 Oct 2024

BURROWS, Thea Elizabeth

Active
151-153 Bermondsey Street, LondonSE1 3HA
Born December 1977
Director
Appointed 11 Jun 2020

CHAN, Hiu Man, Dr

Active
151-153 Bermondsey Street, LondonSE1 3HA
Born November 1987
Director
Appointed 08 Oct 2024

KALFAYAN, Harry

Active
151-153 Bermondsey Street, LondonSE1 3HA
Born March 1996
Director
Appointed 24 Feb 2022

LEE, Wing Hon Anthony

Active
151-153 Bermondsey Street, LondonSE1 3HA
Born March 1991
Director
Appointed 25 Apr 2025

LOWE, Eleanor

Active
151-153 Bermondsey Street, LondonSE1 3HA
Born May 1987
Director
Appointed 01 Mar 2022

MASSA, Will

Active
151-153 Bermondsey Street, LondonSE1 3HA
Born February 1981
Director
Appointed 01 Mar 2022

MCDONALD, Richard Henry

Active
151-153 Bermondsey Street, LondonSE1 3HA
Born July 1970
Director
Appointed 20 Mar 2025

THOMAS, Sita, Dr

Active
151-153 Bermondsey Street, LondonSE1 3HA
Born March 1990
Director
Appointed 28 Mar 2025

WANG, Yi Jyun

Active
151-153 Bermondsey Street, LondonSE1 3HA
Born November 1989
Director
Appointed 08 Oct 2024

WILSON, Dorothy Joan

Active
3rd Floor Kenilworth House, LondonW1W 8TA
Born March 1952
Director
Appointed 01 Jul 2016

BHUCHAR, Sudha

Resigned
151-153 Bermondsey Street, LondonSE1 3HA
Born July 1962
Director
Appointed 01 Jun 2016
Resigned 25 Nov 2025

CLARKE, Rebecca

Resigned
3rd Floor Kenilworth House, LondonW1W 8TA
Born December 1978
Director
Appointed 01 Jun 2016
Resigned 12 Sept 2016

CONNERTY, Julian Paul

Resigned
151-153 Bermondsey Street, LondonSE1 3HA
Born September 1962
Director
Appointed 16 Nov 2018
Resigned 26 May 2022

COOK, Benjamin William Roger

Resigned
180 Rushmore Road, LondonE5 0HB
Born March 1970
Director
Appointed 18 Feb 2005
Resigned 01 Mar 2016

KETTLEY, Miles

Resigned
151-153 Bermondsey Street, LondonSE1 3HA
Born February 1968
Director
Appointed 18 Dec 2015
Resigned 18 Oct 2020

KUHN, Michael Ashton

Resigned
32 Highbury Place, LondonN5 1QP
Born May 1949
Director
Appointed 18 Feb 2005
Resigned 01 Jan 2016

LOVELL, Susan

Resigned
151-153 Bermondsey Street, LondonSE1 3HA
Born December 1965
Director
Appointed 01 Mar 2016
Resigned 18 Aug 2022

MAWBY, Trevor

Resigned
3rd Floor Kenilworth House, LondonW1W 8TA
Born December 1949
Director
Appointed 18 Dec 2015
Resigned 16 Nov 2018

MCDONALD, Emily

Resigned
151-153 Bermondsey Street, LondonSE1 3HA
Born August 1980
Director
Appointed 27 Feb 2022
Resigned 03 Mar 2025

MULVEY, Laura

Resigned
3rd Floor Kenilworth House, LondonW1W 8TA
Born August 1941
Director
Appointed 07 Jan 2016
Resigned 20 Oct 2016

PAREKH, Ameet

Resigned
151-153 Bermondsey Street, LondonSE1 3HA
Born December 1973
Director
Appointed 28 Feb 2022
Resigned 07 Mar 2025

SAWTELL, George Robert

Resigned
151-153 Bermondsey Street, LondonSE1 3HA
Born December 1966
Director
Appointed 16 Nov 2018
Resigned 26 May 2022

SHORT, Julia Anne

Resigned
63 Alfriston Road, LondonSW11 6NR
Born November 1965
Director
Appointed 18 Feb 2005
Resigned 16 Nov 2018

WARD, Simon Richard

Resigned
151-153 Bermondsey Street, LondonSE1 3HA
Born August 1969
Director
Appointed 01 Apr 2016
Resigned 25 Nov 2025
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
16 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Memorandum Articles
24 April 2023
MAMA
Resolution
24 April 2023
RESOLUTIONSResolutions
Memorandum Articles
8 March 2023
MAMA
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
15 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Resolution
26 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 May 2016
AR01AR01
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
4 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 April 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2013
AR01AR01
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2011
AR01AR01
Accounts With Accounts Type Full
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2010
AR01AR01
Change Person Secretary Company With Change Date
25 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
7 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Legacy
4 March 2005
288cChange of Particulars
Legacy
3 March 2005
225Change of Accounting Reference Date
Incorporation Company
18 February 2005
NEWINCIncorporation