Background WavePink WaveYellow Wave

ROLLERCOASTER FILMS LIMITED (06298983)

ROLLERCOASTER FILMS LIMITED (06298983) is an active UK company. incorporated on 2 July 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. ROLLERCOASTER FILMS LIMITED has been registered for 18 years. Current directors include COLSON, Christian Patrick.

Company Number
06298983
Status
active
Type
ltd
Incorporated
2 July 2007
Age
18 years
Address
55 Cambridge Grove, London, W6 0LB
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
COLSON, Christian Patrick
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROLLERCOASTER FILMS LIMITED

ROLLERCOASTER FILMS LIMITED is an active company incorporated on 2 July 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. ROLLERCOASTER FILMS LIMITED was registered 18 years ago.(SIC: 59111)

Status

active

Active since 18 years ago

Company No

06298983

LTD Company

Age

18 Years

Incorporated 2 July 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 2 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

EDEN LAKE DISTRIBUTION LIMITED
From: 2 July 2007To: 21 November 2007
Contact
Address

55 Cambridge Grove London, W6 0LB,

Previous Addresses

C/O Quick Access Formations Athene House Suite Q 86 the Broadway Mill Hill London NW7 3TD England
From: 29 October 2020To: 22 November 2020
The Studio St Nicholas Close Elstree Herts WD6 3EW
From: 4 June 2014To: 29 October 2020
the Studio St Nicholas Close Elstree Herts England
From: 4 June 2014To: 4 June 2014
39 Long Acre London WC2E 9LG
From: 2 July 2007To: 4 June 2014
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Jul 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

COLSON, Christian Patrick

Active
55 Cambridge Grove, LondonW6 0LB
Born September 1968
Director
Appointed 02 Jul 2007

JOHNSON, Mark Alasdair Smith

Resigned
40 Renton Close, LondonSW2 1EZ
Secretary
Appointed 02 Jul 2007
Resigned 30 Jun 2009

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 02 Jul 2007
Resigned 02 Jul 2007

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 02 Jul 2007
Resigned 02 Jul 2007

Persons with significant control

1

Christian Patrick Colson

Active
Cambridge Grove, LondonW6 0LB
Born September 1958

Nature of Control

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

Filing History

53

Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2016
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 October 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
14 July 2008
288cChange of Particulars
Legacy
3 July 2008
363aAnnual Return
Certificate Change Of Name Company
21 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 2007
395Particulars of Mortgage or Charge
Legacy
9 August 2007
395Particulars of Mortgage or Charge
Legacy
9 August 2007
395Particulars of Mortgage or Charge
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
287Change of Registered Office
Incorporation Company
2 July 2007
NEWINCIncorporation