Background WavePink WaveYellow Wave

CRACKS THE FILM PRODUCTION LIMITED (06591788)

CRACKS THE FILM PRODUCTION LIMITED (06591788) is an active UK company. incorporated on 13 May 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. CRACKS THE FILM PRODUCTION LIMITED has been registered for 17 years. Current directors include MARGOLIS, Stephen Howard.

Company Number
06591788
Status
active
Type
ltd
Incorporated
13 May 2008
Age
17 years
Address
92 Carlton Hill, London, NW8 0ER
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
MARGOLIS, Stephen Howard
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRACKS THE FILM PRODUCTION LIMITED

CRACKS THE FILM PRODUCTION LIMITED is an active company incorporated on 13 May 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. CRACKS THE FILM PRODUCTION LIMITED was registered 17 years ago.(SIC: 59111)

Status

active

Active since 17 years ago

Company No

06591788

LTD Company

Age

17 Years

Incorporated 13 May 2008

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 7 October 2025 (5 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

92 Carlton Hill London, NW8 0ER,

Previous Addresses

115 Eastbourne Mews London W2 6LQ
From: 15 April 2014To: 27 January 2026
10 Old Burlington Street London W1S 3AG United Kingdom
From: 25 January 2010To: 15 April 2014
76 Dean Street London W1D 3SQ England
From: 13 May 2008To: 25 January 2010
Timeline

2 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
May 08
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MARGOLIS, Stephen Howard

Active
Carlton Hill, LondonNW8 0ER
Born September 1949
Director
Appointed 13 May 2008

LAKE, Deborah Michele

Resigned
17 Chumleigh Walk, SurbitonKT5 8BW
Secretary
Appointed 07 Jul 2008
Resigned 19 Jan 2010

MICKEL, Vikki Louise

Resigned
6 Linkfield Road, IsleworthTW7 6QH
Secretary
Appointed 13 May 2008
Resigned 07 Jul 2008

ROSE, Francis Dominic Patrick

Resigned
Old Burlington Street, LondonW1S 3AG
Secretary
Appointed 19 Jan 2010
Resigned 07 Dec 2010

Persons with significant control

2

Eastbourne Mews, LondonW2 6LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mr Stephen Howard Margolis

Active
Carlton Hill, LondonNW8 0ER
Born September 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
11 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Dormant
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Dormant
29 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 October 2011
AAAnnual Accounts
Gazette Notice Compulsary
4 October 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Account Reference Date Company Current Shortened
31 May 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Termination Secretary Company With Name
7 December 2010
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
1 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Appoint Person Secretary Company With Name
25 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
25 January 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 January 2010
AD01Change of Registered Office Address
Legacy
11 September 2009
288cChange of Particulars
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Full
19 May 2009
AAAnnual Accounts
Legacy
19 May 2009
225Change of Accounting Reference Date
Legacy
26 September 2008
225Change of Accounting Reference Date
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
395Particulars of Mortgage or Charge
Legacy
5 July 2008
395Particulars of Mortgage or Charge
Legacy
2 July 2008
395Particulars of Mortgage or Charge
Legacy
19 June 2008
395Particulars of Mortgage or Charge
Legacy
13 June 2008
395Particulars of Mortgage or Charge
Incorporation Company
13 May 2008
NEWINCIncorporation