Background WavePink WaveYellow Wave

ACADEMY FILMS LIMITED (05860629)

ACADEMY FILMS LIMITED (05860629) is an active UK company. incorporated on 28 June 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ACADEMY FILMS LIMITED has been registered for 19 years. Current directors include COOPER, Simon Eliot, GLAZER, Jonathan, RIORDAN, Medb Felicity Anne.

Company Number
05860629
Status
active
Type
ltd
Incorporated
28 June 2006
Age
19 years
Address
6th Floor Charlotte Building, London, W1T 1QL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COOPER, Simon Eliot, GLAZER, Jonathan, RIORDAN, Medb Felicity Anne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACADEMY FILMS LIMITED

ACADEMY FILMS LIMITED is an active company incorporated on 28 June 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ACADEMY FILMS LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05860629

LTD Company

Age

19 Years

Incorporated 28 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

6th Floor Charlotte Building 17 Gresse Street London, W1T 1QL,

Previous Addresses

141 Wardour Street London W1F 0UT
From: 28 June 2006To: 16 December 2015
Timeline

6 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Jun 06
New Owner
Jul 17
Owner Exit
Dec 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

COOPER, Simon Eliot

Active
17 Gresse Street, LondonW1T 1QL
Secretary
Appointed 05 Jan 2024

COOPER, Simon Eliot

Active
West Central Street, LondonWC1A 1JJ
Born February 1966
Director
Appointed 10 Oct 2019

GLAZER, Jonathan

Active
17 Gresse Street, LondonW1T 1QL
Born March 1965
Director
Appointed 28 Jun 2006

RIORDAN, Medb Felicity Anne

Active
17 Gresse Street, LondonW1T 1QL
Born July 1982
Director
Appointed 10 Oct 2019

GOWER, Elizabeth Jane

Resigned
56 Lyford Road, LondonSW18 3JJ
Secretary
Appointed 05 Oct 2007
Resigned 10 Oct 2019

CARLTON REGISTRARS LIMITED

Resigned
4th Floor, LondonW1B 4DT
Corporate secretary
Appointed 28 Jun 2006
Resigned 05 Oct 2007

GOWER, Elizabeth Jane

Resigned
56 Lyford Road, LondonSW18 3JJ
Born June 1956
Director
Appointed 28 Jun 2006
Resigned 10 Oct 2019

Persons with significant control

2

1 Active
1 Ceased

Nua Ltd

Active
Charlotte Building, LondonW1T 1QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2019

Ms Elizabeth Jane Gower

Ceased
Lyford Road, LondonSW18 3JJ
Born June 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Oct 2019
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 January 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
18 February 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 April 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 December 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Confirmation Statement
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Gazette Notice Compulsory
19 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
15 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Small
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Medium
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Medium
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Medium
23 March 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Small
9 March 2009
AAAnnual Accounts
Legacy
25 July 2008
287Change of Registered Office
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Small
3 February 2008
AAAnnual Accounts
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
363aAnnual Return
Legacy
28 June 2007
88(2)R88(2)R
Incorporation Company
28 June 2006
NEWINCIncorporation