Background WavePink WaveYellow Wave

DUELLIST FILM PRODUCTIONS LTD (06102819)

DUELLIST FILM PRODUCTIONS LTD (06102819) 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. DUELLIST FILM PRODUCTIONS LTD has been registered for 19 years. Current directors include ASTROM - ANDREWS, Paul Christian, DICKINSON, Paul Bruce, PUPKEWITZ, David and 1 others.

Company Number
06102819
Status
active
Type
ltd
Incorporated
14 February 2007
Age
19 years
Address
Matrix Studio Complex, London, SW6 3BU
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
ASTROM - ANDREWS, Paul Christian, DICKINSON, Paul Bruce, PUPKEWITZ, David, TAYLOR, Andrew John
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUELLIST FILM PRODUCTIONS LTD

DUELLIST FILM PRODUCTIONS 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. DUELLIST FILM PRODUCTIONS LTD was registered 19 years ago.(SIC: 59111)

Status

active

Active since 19 years ago

Company No

06102819

LTD Company

Age

19 Years

Incorporated 14 February 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 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

6 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

Matrix Studio Complex 91 Peterborough Road London, SW6 3BU,

Previous Addresses

Bridle House 36 Bridle Lane London W1F 9BZ
From: 9 March 2010To: 14 October 2021
44a Floral Street London WC2E 9DA
From: 14 February 2007To: 9 March 2010
Timeline

3 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Mar 10
Director Left
Sept 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

DIGBY, Rebecca Sharon

Active
91 Peterborough Road, LondonSW6 3BU
Secretary
Appointed 26 Aug 2017

AP PARTNERSHIP SERVICES LIMITED

Active
Floral Street, LondonWC2E 9DA
Corporate secretary
Appointed 14 Feb 2007

ASTROM - ANDREWS, Paul Christian

Active
33 Hans Place, LondonSW1X 0JZ
Born December 1965
Director
Appointed 30 Jul 2007

DICKINSON, Paul Bruce

Active
91 Peterborough Road, LondonSW6 3BU
Born August 1958
Director
Appointed 30 Jul 2007

PUPKEWITZ, David

Active
Minster Road, LondonNW2 3SJ
Born October 1951
Director
Appointed 30 Jul 2007

TAYLOR, Andrew John

Active
91 Peterborough Road, LondonSW6 3BU
Born February 1950
Director
Appointed 30 Jul 2007

ATALAY, Sharon Evelyn

Resigned
Flat 2, LondonNW3 6NT
Secretary
Appointed 30 Jul 2007
Resigned 26 Aug 2017

GREEN, Sharon Evelyn

Resigned
Flat 2, LondonNW3 6NT
Born February 1963
Director
Appointed 14 Feb 2007
Resigned 01 Oct 2009

SMALLWOOD, Roderick Charles

Resigned
91 Peterborough Road, LondonSW6 3BU
Born February 1950
Director
Appointed 30 Jul 2007
Resigned 22 Aug 2023

Persons with significant control

2

Mr Paul Bruce Dickinson

Active
91 Peterborough Road, LondonSW6 3BU
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Notified 10 Jan 2017

Miss Sarah Jane Gaselee

Active
91 Peterborough Road, LondonSW6 3BU
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 December 2024
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 August 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Small
1 December 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
19 June 2009
395Particulars of Mortgage or Charge
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Small
5 May 2009
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Legacy
4 June 2008
88(2)Return of Allotment of Shares
Legacy
20 March 2008
395Particulars of Mortgage or Charge
Legacy
22 October 2007
225Change of Accounting Reference Date
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
8 September 2007
88(2)R88(2)R
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
88(2)R88(2)R
Legacy
28 August 2007
123Notice of Increase in Nominal Capital
Resolution
28 August 2007
RESOLUTIONSResolutions
Resolution
28 August 2007
RESOLUTIONSResolutions
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
225Change of Accounting Reference Date
Incorporation Company
14 February 2007
NEWINCIncorporation