Background WavePink WaveYellow Wave

A NUMBER FILMS LIMITED (05947582)

A NUMBER FILMS LIMITED (05947582) is an active UK company. incorporated on 26 September 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. A NUMBER FILMS LIMITED has been registered for 19 years. Current directors include TANNER, David Gilbert.

Company Number
05947582
Status
active
Type
ltd
Incorporated
26 September 2006
Age
19 years
Address
9a Dallington Street, London, EC1V 0BQ
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
TANNER, David Gilbert
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A NUMBER FILMS LIMITED

A NUMBER FILMS LIMITED is an active company incorporated on 26 September 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. A NUMBER FILMS LIMITED was registered 19 years ago.(SIC: 59111)

Status

active

Active since 19 years ago

Company No

05947582

LTD Company

Age

19 Years

Incorporated 26 September 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

9a Dallington Street London, EC1V 0BQ,

Previous Addresses

16/19 Eastcastle Street London W1W 8DA
From: 26 September 2006To: 30 September 2014
Timeline

8 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
May 10
Director Left
May 10
Director Joined
May 11
Director Left
May 11
Director Left
Jun 18
Loan Cleared
Dec 19
Loan Cleared
Dec 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

TANNER, David Gilbert

Active
Dallington Street, LondonEC1V 0BQ
Born November 1980
Director
Appointed 25 May 2011

SCOFFIELD, Tracey Elizabeth

Resigned
2 Richford Street, LondonW6 7HH
Secretary
Appointed 26 Sept 2006
Resigned 20 Dec 2017

CAMERON, Jonathan Maurice

Resigned
15 Durham Terrace, LondonW2 5PB
Born November 1953
Director
Appointed 26 Sept 2006
Resigned 18 May 2010

FONTAINE, Fleur Cristabelle

Resigned
16/19 Eastcastle StreetW1W 8DA
Born December 1968
Director
Appointed 18 May 2010
Resigned 25 May 2011

SCOFFIELD, Tracey Elizabeth

Resigned
2 Richford Street, LondonW6 7HH
Born June 1959
Director
Appointed 26 Sept 2006
Resigned 20 Dec 2017

Persons with significant control

1

Rainmark Films Ltd

Active
Dallington Street, LondonEC1V 0BQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Sept 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Dormant
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Dormant
16 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Dormant
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 April 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
15 March 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 August 2008
AAAnnual Accounts
Legacy
25 July 2008
225Change of Accounting Reference Date
Legacy
21 November 2007
395Particulars of Mortgage or Charge
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Legacy
8 October 2007
363aAnnual Return
Incorporation Company
26 September 2006
NEWINCIncorporation