Background WavePink WaveYellow Wave

BRIDESHEAD FILMS LIMITED (06093670)

BRIDESHEAD FILMS LIMITED (06093670) is an active UK company. incorporated on 12 February 2007. with registered office in Petersfield. The company operates in the Information and Communication sector, engaged in motion picture production activities. BRIDESHEAD FILMS LIMITED has been registered for 19 years. Current directors include BERNSTEIN, Robert John, RAE, Douglas James.

Company Number
06093670
Status
active
Type
ltd
Incorporated
12 February 2007
Age
19 years
Address
Old Well Cottage, Petersfield, GU31 5NT
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BERNSTEIN, Robert John, RAE, Douglas James
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDESHEAD FILMS LIMITED

BRIDESHEAD FILMS LIMITED is an active company incorporated on 12 February 2007 with the registered office located in Petersfield. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. BRIDESHEAD FILMS LIMITED was registered 19 years ago.(SIC: 59111)

Status

active

Active since 19 years ago

Company No

06093670

LTD Company

Age

19 Years

Incorporated 12 February 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

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

Old Well Cottage West Harting Petersfield, GU31 5NT,

Previous Addresses

15 Winston Close Hitchin Herts SG5 2HB England
From: 25 May 2022To: 4 October 2023
4 Hobury Street London SW10 0JD England
From: 8 July 2021To: 25 May 2022
10 Hobury Street London SW10 0JD England
From: 23 September 2020To: 8 July 2021
Brigade House 8 Parsons Green London SW6 4TN
From: 18 February 2010To: 23 September 2020
Studio 22 46 the Calls Leeds West Yorkshire LS2 7EY
From: 12 February 2007To: 18 February 2010
Timeline

3 key events • 2007 - 2011

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Jul 11
Director Joined
Jul 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BERNSTEIN, Robert John

Active
West Harting, PetersfieldGU31 5NT
Born December 1967
Director
Appointed 22 Jul 2011

RAE, Douglas James

Active
4 Hobury Street, LondonSW10 0JD
Born June 1946
Director
Appointed 12 Feb 2007

WOOLLEY, Mark Stefan

Resigned
Parsons Green, LondonSW6 4TN
Secretary
Appointed 15 Dec 2009
Resigned 03 Apr 2020

HAL MANAGEMENT LIMITED

Resigned
Hanover House, LondonW1S 1HP
Corporate secretary
Appointed 12 Feb 2007
Resigned 15 Dec 2009

EAST, Jeanie Anne

Resigned
Flat 3, LondonSW18 5SP
Born September 1972
Director
Appointed 01 Mar 2007
Resigned 22 Jul 2011

FINNAN, Nicole Andrea

Resigned
26 Copsem Lane, EsherKT10 9HE
Born June 1969
Director
Appointed 12 Feb 2007
Resigned 10 Aug 2007

HAL DIRECTORS LIMITED

Resigned
Hanover House, LondonW1S 1HP
Corporate director
Appointed 12 Feb 2007
Resigned 12 Feb 2007

Persons with significant control

1

8 Parsons Green, LondonSW6 4TN

Nature of Control

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

Filing History

67

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Full
18 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 February 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 December 2009
AP03Appointment of Secretary
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
2 October 2008
403b403b
Legacy
2 October 2008
403b403b
Legacy
2 October 2008
403b403b
Legacy
2 October 2008
403b403b
Legacy
2 October 2008
403b403b
Legacy
14 February 2008
363aAnnual Return
Legacy
14 February 2008
288cChange of Particulars
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
395Particulars of Mortgage or Charge
Legacy
24 May 2007
395Particulars of Mortgage or Charge
Legacy
24 May 2007
395Particulars of Mortgage or Charge
Legacy
16 May 2007
395Particulars of Mortgage or Charge
Legacy
29 April 2007
288cChange of Particulars
Legacy
25 April 2007
395Particulars of Mortgage or Charge
Legacy
27 March 2007
287Change of Registered Office
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
225Change of Accounting Reference Date
Legacy
6 March 2007
288bResignation of Director or Secretary
Incorporation Company
12 February 2007
NEWINCIncorporation