Background WavePink WaveYellow Wave

BECOMING JANE FILMS LIMITED (05677628)

BECOMING JANE FILMS LIMITED (05677628) is an active UK company. incorporated on 17 January 2006. with registered office in Petersfield. The company operates in the Information and Communication sector, engaged in motion picture production activities. BECOMING JANE FILMS LIMITED has been registered for 20 years. Current directors include RAE, Douglas James.

Company Number
05677628
Status
active
Type
ltd
Incorporated
17 January 2006
Age
20 years
Address
Old Well Cottage, Petersfield, GU31 5NT
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
RAE, Douglas James
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BECOMING JANE FILMS LIMITED

BECOMING JANE FILMS LIMITED is an active company incorporated on 17 January 2006 with the registered office located in Petersfield. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. BECOMING JANE FILMS LIMITED was registered 20 years ago.(SIC: 59111)

Status

active

Active since 20 years ago

Company No

05677628

LTD Company

Age

20 Years

Incorporated 17 January 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Old Well Cottage West Harting Petersfield, GU31 5NT,

Previous Addresses

15 Winston Close Hitchin Herts SG5 2HB England
From: 25 May 2022To: 4 October 2023
4 Hobury Street London SW10 0JD England
From: 8 July 2021To: 25 May 2022
10 Hobury Street London SW10 0JD England
From: 23 September 2020To: 8 July 2021
Brigade House 8 Parsons Green London SW6 4TN
From: 12 February 2010To: 23 September 2020
Brigade House 8 Parsons Green London SW6 4TN
From: 11 February 2010To: 12 February 2010
Hanover House 14 Hanover Square London W1S 1HP
From: 17 January 2006To: 11 February 2010
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Jan 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

RAE, Douglas James

Active
4 Hobury Street, LondonSW10 0JD
Born June 1946
Director
Appointed 17 Jan 2006

WOOLLEY, Mark Stefan

Resigned
Parsons Green, LondonSW6 4TN
Secretary
Appointed 15 Dec 2009
Resigned 03 Apr 2020

HAL MANAGEMENT LIMITED

Resigned
Hanover House, LondonW1S 1HP
Corporate secretary
Appointed 17 Jan 2006
Resigned 15 Dec 2009

FINNAN, Nicole Andrea

Resigned
26 Copsem Lane, EsherKT10 9HE
Born June 1969
Director
Appointed 17 Jan 2006
Resigned 10 Aug 2007

HAL DIRECTORS LIMITED

Resigned
Hanover House, LondonW1S 1HP
Corporate director
Appointed 17 Jan 2006
Resigned 17 Jan 2006

Persons with significant control

1

8 Parsons Green, LondonSW6 4TN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Full
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
12 February 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 February 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 January 2010
AP03Appointment of Secretary
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
27 November 2008
225Change of Accounting Reference Date
Legacy
14 February 2008
363aAnnual Return
Legacy
14 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
4 August 2007
395Particulars of Mortgage or Charge
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Legacy
29 April 2007
288cChange of Particulars
Legacy
27 April 2007
395Particulars of Mortgage or Charge
Legacy
24 April 2007
395Particulars of Mortgage or Charge
Legacy
23 April 2007
395Particulars of Mortgage or Charge
Legacy
23 April 2007
395Particulars of Mortgage or Charge
Legacy
20 April 2007
395Particulars of Mortgage or Charge
Legacy
20 April 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
363aAnnual Return
Legacy
3 April 2006
395Particulars of Mortgage or Charge
Legacy
3 April 2006
395Particulars of Mortgage or Charge
Legacy
28 March 2006
395Particulars of Mortgage or Charge
Legacy
23 March 2006
395Particulars of Mortgage or Charge
Legacy
23 March 2006
395Particulars of Mortgage or Charge
Legacy
23 March 2006
395Particulars of Mortgage or Charge
Legacy
1 March 2006
395Particulars of Mortgage or Charge
Legacy
1 March 2006
395Particulars of Mortgage or Charge
Legacy
17 February 2006
395Particulars of Mortgage or Charge
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Incorporation Company
17 January 2006
NEWINCIncorporation