Background WavePink WaveYellow Wave

SASSY FILMS LIMITED (05679362)

SASSY FILMS LIMITED (05679362) is an active UK company. incorporated on 18 January 2006. with registered office in Borehamwood. The company operates in the Information and Communication sector, engaged in motion picture production activities. SASSY FILMS LIMITED has been registered for 20 years. Current directors include LEITH, Danielle Louise, SEMP, Michael Jonathan, WEBB, Jothan.

Company Number
05679362
Status
active
Type
ltd
Incorporated
18 January 2006
Age
20 years
Address
Elstree Unit 407 Centennial Avenue, Borehamwood, WD6 3TN
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
LEITH, Danielle Louise, SEMP, Michael Jonathan, WEBB, Jothan
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SASSY FILMS LIMITED

SASSY FILMS LIMITED is an active company incorporated on 18 January 2006 with the registered office located in Borehamwood. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. SASSY FILMS LIMITED was registered 20 years ago.(SIC: 59111)

Status

active

Active since 20 years ago

Company No

05679362

LTD Company

Age

20 Years

Incorporated 18 January 2006

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 29 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Elstree Unit 407 Centennial Avenue Elstree Borehamwood, WD6 3TN,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER
From: 30 September 2010To: 11 January 2024
19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU
From: 18 January 2006To: 30 September 2010
Timeline

33 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Oct 09
Share Issue
Aug 11
Funding Round
Jan 14
Director Joined
Oct 14
Funding Round
Oct 14
Funding Round
Oct 16
Funding Round
Nov 16
Funding Round
Jul 18
Director Joined
Feb 19
Loan Secured
May 19
Director Left
Feb 21
Capital Reduction
Mar 21
Share Buyback
Jun 21
Director Left
Sept 21
Owner Exit
Feb 22
Loan Cleared
Jul 23
Loan Secured
Aug 23
Owner Exit
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
May 25
Director Left
May 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
8
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

LEITH, Danielle Louise

Active
Berry Street, LondonEC1V 0AU
Born August 1986
Director
Appointed 09 Dec 2025

SEMP, Michael Jonathan

Active
Centennial Avenue, BorehamwoodWD6 3TN
Born August 1982
Director
Appointed 12 Jul 2018

WEBB, Jothan

Active
Centennial Avenue, BorehamwoodWD6 3TN
Born December 1985
Director
Appointed 06 Jan 2026

GROSVENOR FINANCIAL NOMINEES LIMITED

Resigned
Coombehurst Close, BarnetEN4 0JU
Corporate secretary
Appointed 01 Feb 2006
Resigned 31 Aug 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 18 Jan 2006
Resigned 18 Jan 2006

KEMSLEY, Belinda

Resigned
11/15 William Road, LondonNW1 3ER
Born July 1959
Director
Appointed 01 Feb 2006
Resigned 16 Sept 2021

KEMSLEY, Steven

Resigned
11/15 William Road, LondonNW1 3ER
Born July 1965
Director
Appointed 01 Feb 2006
Resigned 16 Aug 2023

KOSKY, Howard Barry

Resigned
Berry Street, LondonEC1V 0AU
Born July 1968
Director
Appointed 16 Aug 2023
Resigned 24 Apr 2025

LAZARUS, Nicholas Ian

Resigned
11/15 William Road, LondonNW1 3ER
Born January 1966
Director
Appointed 01 Oct 2009
Resigned 25 Feb 2021

LAZENBY, Marie Louise

Resigned
Centennial Avenue, BorehamwoodWD6 3TN
Born August 1966
Director
Appointed 29 Mar 2025
Resigned 31 Dec 2025

LYONS, Stuart

Resigned
Centennial Avenue, BorehamwoodWD6 3TN
Born January 1987
Director
Appointed 31 Mar 2025
Resigned 18 Nov 2025

MARTIN, Guy Stuart

Resigned
Centennial Avenue, BorehamwoodWD6 3TN
Born April 1972
Director
Appointed 28 Jun 2014
Resigned 26 Mar 2025

MITCHELL, Peter Lawrence

Resigned
Centennial Avenue, BorehamwoodWD6 3TN
Born June 1971
Director
Appointed 16 Aug 2023
Resigned 02 May 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 18 Jan 2006
Resigned 18 Jan 2006

Persons with significant control

3

1 Active
2 Ceased
Berry Street, LondonEC1V 0AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2023

Mr Steven Kemsley

Ceased
11/15 William Road, LondonNW1 3ER
Born July 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Aug 2023

Belinda Kemsley

Ceased
11/15 William Road, LondonNW1 3ER
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Aug 2021
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
7 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2023
MR01Registration of a Charge
Memorandum Articles
5 September 2023
MAMA
Resolution
5 September 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
31 August 2023
AA01Change of Accounting Reference Date
Statement Of Companys Objects
31 August 2023
CC04CC04
Notification Of A Person With Significant Control
30 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 July 2023
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Full
15 April 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Capital Return Purchase Own Shares
26 June 2021
SH03Return of Purchase of Own Shares
Resolution
4 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Capital Cancellation Shares
30 March 2021
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
21 January 2020
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Capital Allotment Shares
30 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2018
PSC04Change of PSC Details
Withdrawal Of A Person With Significant Control Statement
18 January 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
1 November 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Change Person Director Company With Change Date
11 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Capital Allotment Shares
10 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Capital Allotment Shares
30 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2012
AAAnnual Accounts
Resolution
12 September 2011
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
5 August 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
5 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Termination Secretary Company With Name
14 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 January 2010
CH04Change of Corporate Secretary Details
Legacy
5 December 2009
88(2)Return of Allotment of Shares
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 February 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
29 February 2008
363sAnnual Return (shuttle)
Legacy
14 November 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
14 August 2007
287Change of Registered Office
Legacy
6 March 2007
363aAnnual Return
Legacy
10 August 2006
88(2)R88(2)R
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
287Change of Registered Office
Incorporation Company
18 January 2006
NEWINCIncorporation