Background WavePink WaveYellow Wave

SPECIALIST FILMING LTD (05420160)

SPECIALIST FILMING LTD (05420160) is an active UK company. incorporated on 9 April 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. SPECIALIST FILMING LTD has been registered for 20 years. Current directors include ALDRIDGE, Simon, BECKETT, Phillip John, BROWN, Adam and 2 others.

Company Number
05420160
Status
active
Type
ltd
Incorporated
9 April 2005
Age
20 years
Address
Unit B4 Askew Crescent Wokshops, London, W12 9DP
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
ALDRIDGE, Simon, BECKETT, Phillip John, BROWN, Adam, CONNOR, Matthew, GLOVER, William James
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIALIST FILMING LTD

SPECIALIST FILMING LTD is an active company incorporated on 9 April 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. SPECIALIST FILMING LTD was registered 20 years ago.(SIC: 59111)

Status

active

Active since 20 years ago

Company No

05420160

LTD Company

Age

20 Years

Incorporated 9 April 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 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

15 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

AMIS PRODUCTIONS LIMITED
From: 9 April 2005To: 21 January 2022
Contact
Address

Unit B4 Askew Crescent Wokshops 2a Askew Crescent London, W12 9DP,

Previous Addresses

Unit B4 West 12 Studios Askew Crescent London W12 9DP
From: 28 April 2011To: 14 November 2024
1 B Waterlow Road London N19 5NJ
From: 9 April 2005To: 28 April 2011
Timeline

5 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Apr 05
Loan Secured
Jun 20
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Apr 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

ALDRIDGE, Simon

Active
Church Avenue, LondonSW14 8NW
Secretary
Appointed 09 Apr 2005

ALDRIDGE, Simon

Active
Askew Crescent Wokshops, LondonW12 9DP
Born October 1968
Director
Appointed 09 Apr 2005

BECKETT, Phillip John

Active
St. Johns Road, High WycombeHP10 8HU
Born January 1967
Director
Appointed 17 Mar 2022

BROWN, Adam

Active
Askew Crescent Wokshops, LondonW12 9DP
Born June 1971
Director
Appointed 09 Apr 2005

CONNOR, Matthew

Active
Askew Crescent Wokshops, LondonW12 9DP
Born December 1970
Director
Appointed 09 Apr 2005

GLOVER, William James

Active
Askew Crescent Wokshops, LondonW12 9DP
Born December 1993
Director
Appointed 17 Mar 2022

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 09 Apr 2005
Resigned 11 Apr 2005

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 09 Apr 2005
Resigned 11 Apr 2005

Persons with significant control

2

1 Active
1 Ceased
Askew Crescent Wokshops, LondonW12 9DP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jan 2020

Mr Simon Aldridge

Ceased
West 12 Studios, LondonW12 9DP
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Ceased 09 Jan 2020
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Certificate Change Of Name Company
21 January 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Change Person Director Company With Change Date
14 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Legacy
29 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Legacy
27 May 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
24 April 2009
288cChange of Particulars
Legacy
21 April 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
25 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
21 January 2007
363aAnnual Return
Gazette Notice Compulsary
31 October 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
287Change of Registered Office
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Incorporation Company
9 April 2005
NEWINCIncorporation