Background WavePink WaveYellow Wave

FIRST LIGHT MOVIES LIMITED (05730661)

FIRST LIGHT MOVIES LIMITED (05730661) is an active UK company. incorporated on 6 March 2006. with registered office in London. The company operates in the Education sector, engaged in cultural education. FIRST LIGHT MOVIES LIMITED has been registered for 20 years. Current directors include BRADLEY, Jonathan Patrick Frederik, BROCCOLI OBE, Barbara Dana, EVANS, Fiona Julia and 1 others.

Company Number
05730661
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 March 2006
Age
20 years
Address
31 Islington Green, London C/O Film Nation Uk, London, N1 8DU
Industry Sector
Education
Business Activity
Cultural education
Directors
BRADLEY, Jonathan Patrick Frederik, BROCCOLI OBE, Barbara Dana, EVANS, Fiona Julia, FILM NATION UK
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST LIGHT MOVIES LIMITED

FIRST LIGHT MOVIES LIMITED is an active company incorporated on 6 March 2006 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education. FIRST LIGHT MOVIES LIMITED was registered 20 years ago.(SIC: 85520)

Status

active

Active since 20 years ago

Company No

05730661

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 6 March 2006

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 28 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

31 Islington Green, London C/O Film Nation Uk Islington Green London, N1 8DU,

Previous Addresses

Studio 28 Fazeley Studios 191 Fazeley Street Birmingham B5 5SE
From: 6 March 2006To: 21 March 2018
Timeline

16 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Sept 11
Director Left
Jul 12
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BRADLEY, Jonathan Patrick Frederik

Active
C/O Film Nation Uk, LondonN1 8DU
Born April 1960
Director
Appointed 20 Feb 2009

BROCCOLI OBE, Barbara Dana

Active
C/O Film Nation Uk, LondonN1 8DU
Born June 1960
Director
Appointed 06 Mar 2006

EVANS, Fiona Julia

Active
C/O Film Nation Uk, LondonN1 8DU
Born September 1969
Director
Appointed 26 Nov 2024

FILM NATION UK

Active
Islington Green, LondonN1 8DU
Corporate director
Appointed 27 Mar 2014

THOMAS, Leighann Mary

Resigned
Institute Road, BirminghamB14 7EY
Secretary
Appointed 06 Mar 2006
Resigned 26 Nov 2013

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 06 Mar 2006
Resigned 06 Mar 2006

ASHTON, Paul

Resigned
70 Bayston Road, LondonN16 7LT
Born February 1946
Director
Appointed 06 Mar 2006
Resigned 23 Mar 2007

BOOTHE, Marc

Resigned
191 Fazeley Street, BirminghamB5 5SE
Born June 1960
Director
Appointed 26 Jan 2007
Resigned 31 Mar 2014

BOURN, Douglas, Dr

Resigned
4 Barnsbury Terrace, LondonN1 1JH
Born May 1951
Director
Appointed 06 Mar 2006
Resigned 23 Mar 2007

CHOWNS, Andrew Robert

Resigned
191 Fazeley Street, BirminghamB5 5SE
Born December 1954
Director
Appointed 06 Mar 2006
Resigned 13 Jul 2011

CONNOLLY, Lynne

Resigned
56 Falkirk House, LondonW9 1QU
Born December 1961
Director
Appointed 06 Mar 2006
Resigned 23 Jun 2006

DAILEY, Carolyn

Resigned
191 Fazeley Street, BirminghamB5 5SE
Born September 1959
Director
Appointed 23 Mar 2007
Resigned 31 Mar 2014

JACKSON, Paul

Resigned
C/O Film Nation Uk, LondonN1 8DU
Born August 1964
Director
Appointed 31 Mar 2014
Resigned 26 Nov 2024

JAMES, Alby

Resigned
191 Fazeley Street, BirminghamB5 5SE
Born May 1954
Director
Appointed 06 Mar 2006
Resigned 31 Mar 2014

KOSMINSKY, Peter

Resigned
St. Ann Street, SalisburySP1 2DR
Born April 1956
Director
Appointed 21 Sept 2011
Resigned 19 Jul 2012

NEWBIGIN, John Lesslie

Resigned
191 Fazeley Street, BirminghamB5 5SE
Born October 1947
Director
Appointed 06 Mar 2006
Resigned 31 Mar 2014

NEWTON, Deborah Ann

Resigned
191 Fazeley Street, BirminghamB5 5SE
Born August 1955
Director
Appointed 26 Jan 2007
Resigned 31 Mar 2014

SYMONS, Laura Beth

Resigned
191 Fazeley Street, BirminghamB5 5SE
Born November 1970
Director
Appointed 13 Jul 2011
Resigned 31 Mar 2014

TURPIE, Edward Jonathan

Resigned
191 Fazeley Street, BirminghamB5 5SE
Born May 1954
Director
Appointed 06 Mar 2006
Resigned 31 Mar 2014

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 06 Mar 2006
Resigned 06 Mar 2006

Persons with significant control

1

Islington Green, LondonN1 8DU

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 April 2014
AR01AR01
Appoint Corporate Director Company With Name
4 April 2014
AP02Appointment of Corporate Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Termination Secretary Company With Name
12 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2013
AR01AR01
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 April 2012
AR01AR01
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 March 2011
AR01AR01
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 July 2009
AAAnnual Accounts
Legacy
1 July 2009
287Change of Registered Office
Legacy
19 March 2009
363aAnnual Return
Legacy
18 March 2009
288cChange of Particulars
Legacy
18 March 2009
288cChange of Particulars
Legacy
27 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
17 March 2008
363aAnnual Return
Accounts With Accounts Type Full
5 December 2007
AAAnnual Accounts
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
363sAnnual Return (shuttle)
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
19 July 2006
287Change of Registered Office
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Incorporation Company
6 March 2006
NEWINCIncorporation