Background WavePink WaveYellow Wave

LITTLESTAR FILMS LIMITED (06088373)

LITTLESTAR FILMS LIMITED (06088373) is an active UK company. incorporated on 7 February 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. LITTLESTAR FILMS LIMITED has been registered for 19 years. Current directors include ANDERSSON, Benny, CRAYMER, Judy Sarah Jarman, ULVAEUS, Bjorn.

Company Number
06088373
Status
active
Type
ltd
Incorporated
7 February 2007
Age
19 years
Address
32-33 St. James's Place, London, SW1A 1NR
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
ANDERSSON, Benny, CRAYMER, Judy Sarah Jarman, ULVAEUS, Bjorn
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLESTAR FILMS LIMITED

LITTLESTAR FILMS LIMITED is an active company incorporated on 7 February 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. LITTLESTAR FILMS LIMITED was registered 19 years ago.(SIC: 59111)

Status

active

Active since 19 years ago

Company No

06088373

LTD Company

Age

19 Years

Incorporated 7 February 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

NEWINCCO 671 LIMITED
From: 7 February 2007To: 9 March 2007
Contact
Address

32-33 St. James's Place London, SW1A 1NR,

Previous Addresses

6-7 Fareham Street London W1D 3BD
From: 7 February 2007To: 3 November 2009
Timeline

2 key events • 2007 - 2013

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Mar 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

REEDMAN, Joanne Sungwon

Active
St. James's Place, LondonSW1A 1NR
Secretary
Appointed 06 Mar 2026

ANDERSSON, Benny

Active
Sodra Brobanken 41a, Sweden
Born December 1946
Director
Appointed 09 Mar 2007

CRAYMER, Judy Sarah Jarman

Active
St. James's Place, LondonSW1A 1NR
Born October 1957
Director
Appointed 09 Mar 2007

ULVAEUS, Bjorn

Active
Strandvagen 34, StockholmFOREIGN
Born April 1945
Director
Appointed 09 Mar 2007

GRISDALE, Ashley Paul Peter

Resigned
St. James's Place, LondonSW1A 1NR
Secretary
Appointed 09 Mar 2007
Resigned 06 Mar 2026

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 07 Feb 2007
Resigned 09 Mar 2007

EAST, Richard Harry Irving

Resigned
PO BOX 342, Victoria
Born March 1956
Director
Appointed 09 Mar 2007
Resigned 12 Mar 2013

OLSWANG DIRECTORS 1 LIMITED

Resigned
Seventh Floor, LondonWC1V 6XX
Corporate nominee director
Appointed 07 Feb 2007
Resigned 09 Mar 2007

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate nominee director
Appointed 07 Feb 2007
Resigned 09 Mar 2007

Persons with significant control

1

St. James's Place, LondonSW1A 1NR

Nature of Control

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

Filing History

60

Appoint Person Secretary Company With Name Date
23 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Small
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 September 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Change Person Secretary Company With Change Date
19 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 2008
AAAnnual Accounts
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
225Change of Accounting Reference Date
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
287Change of Registered Office
Certificate Change Of Name Company
9 March 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 February 2007
NEWINCIncorporation