Background WavePink WaveYellow Wave

GENOVA FILMS LTD (06102576)

GENOVA FILMS LTD (06102576) is an active UK company. incorporated on 14 February 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. GENOVA FILMS LTD has been registered for 19 years. Current directors include WINTERBOTTOM, Michael.

Company Number
06102576
Status
active
Type
ltd
Incorporated
14 February 2007
Age
19 years
Address
Revolution Films Ltd, London, EC1V 0BQ
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
WINTERBOTTOM, Michael
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENOVA FILMS LTD

GENOVA FILMS LTD is an active company incorporated on 14 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. GENOVA FILMS LTD was registered 19 years ago.(SIC: 59111)

Status

active

Active since 19 years ago

Company No

06102576

LTD Company

Age

19 Years

Incorporated 14 February 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

Revolution Films Ltd 9a Dallington Street London, EC1V 0BQ,

Timeline

2 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Feb 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

EATON, Andrew Campbell

Active
Revolution Films Ltd, LondonEC1V 0BQ
Secretary
Appointed 31 Jan 2008

WINTERBOTTOM, Michael

Active
6 Albany Road, LondonN4 4RJ
Born March 1961
Director
Appointed 14 Feb 2007

MCGUIRE, Fiona Patricia Mary

Resigned
9 Mornington Terrace, LondonNW1 7RR
Secretary
Appointed 14 Feb 2007
Resigned 31 Jan 2008

EATON, Andrew Campbell

Resigned
Revolution Films Ltd, LondonEC1V 0BQ
Born December 1959
Director
Appointed 14 Feb 2007
Resigned 06 Apr 2017

Persons with significant control

1

Mr Michael Winterbottom

Active
Revolution Films Ltd, LondonEC1V 0BQ
Born March 1961

Nature of Control

Significant influence or control
Notified 11 Feb 2017
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Withdrawal Application Strike Off Company
19 February 2026
DS02DS02
Dissolution Application Strike Off Company
13 February 2026
DS01DS01
Accounts With Accounts Type Micro Entity
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
19 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 January 2009
AAAnnual Accounts
Legacy
22 January 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 June 2008
AAAnnual Accounts
Legacy
23 May 2008
225Change of Accounting Reference Date
Legacy
12 March 2008
363aAnnual Return
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
29 June 2007
395Particulars of Mortgage or Charge
Legacy
8 June 2007
395Particulars of Mortgage or Charge
Legacy
7 June 2007
395Particulars of Mortgage or Charge
Incorporation Company
14 February 2007
NEWINCIncorporation