Background WavePink WaveYellow Wave

EIGHTY SEVEN FILMS LIMITED (06506300)

EIGHTY SEVEN FILMS LIMITED (06506300) is an active UK company. incorporated on 18 February 2008. with registered office in Chepstow. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. EIGHTY SEVEN FILMS LIMITED has been registered for 18 years. Current directors include IRWIN, Patrick James.

Company Number
06506300
Status
active
Type
ltd
Incorporated
18 February 2008
Age
18 years
Address
Well Cottage Farhill, Chepstow, NP16 6QY
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
IRWIN, Patrick James
SIC Codes
59111, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EIGHTY SEVEN FILMS LIMITED

EIGHTY SEVEN FILMS LIMITED is an active company incorporated on 18 February 2008 with the registered office located in Chepstow. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. EIGHTY SEVEN FILMS LIMITED was registered 18 years ago.(SIC: 59111, 59113)

Status

active

Active since 18 years ago

Company No

06506300

LTD Company

Age

18 Years

Incorporated 18 February 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 11 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 15 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

Well Cottage Farhill Llanishen Chepstow, NP16 6QY,

Timeline

7 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Feb 08
Funding Round
Jan 12
Director Joined
Feb 12
Director Left
Jul 16
Director Left
Jul 16
New Owner
Feb 26
New Owner
Feb 26
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

IRWIN, Patrick James

Active
Farhill, ChepstowNP16 6QY
Secretary
Appointed 18 Feb 2008

IRWIN, Patrick James

Active
Farhill, ChepstowNP16 6QY
Born April 1968
Director
Appointed 01 Feb 2012

APPLETON, David Jeremy

Resigned
9c Clerkenwell Road, LondonEC1M 5PZ
Born May 1969
Director
Appointed 18 Feb 2008
Resigned 01 May 2016

KEEBLE, James Etherton

Resigned
Marlowe Road, CambridgeCB3 9JW
Born September 1968
Director
Appointed 18 Feb 2008
Resigned 01 May 2016

Persons with significant control

3

Mr Patrick James Irwin

Active
Farhill, ChepstowNP16 6QY
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David Appleton

Active
Farhill, ChepstowNP16 6QY
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr James Etherton Keeble

Active
Farhill, ChepstowNP16 6QY
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Change To A Person With Significant Control
19 February 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 February 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2026
AAAnnual Accounts
Memorandum Articles
19 May 2025
MAMA
Resolution
19 May 2025
RESOLUTIONSResolutions
Memorandum Articles
19 February 2025
MAMA
Resolution
19 February 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Resolution
18 April 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 April 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Capital Allotment Shares
19 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Legacy
20 February 2009
225Change of Accounting Reference Date
Legacy
19 February 2009
363aAnnual Return
Legacy
2 December 2008
288cChange of Particulars
Legacy
29 September 2008
288cChange of Particulars
Legacy
26 August 2008
287Change of Registered Office
Incorporation Company
18 February 2008
NEWINCIncorporation