Background WavePink WaveYellow Wave

STRANGELOVE FILMS LIMITED (06635751)

STRANGELOVE FILMS LIMITED (06635751) is an active UK company. incorporated on 2 July 2008. with registered office in Banbury. The company operates in the Information and Communication sector, engaged in motion picture production activities. STRANGELOVE FILMS LIMITED has been registered for 17 years. Current directors include NICHOLAS, Timothy James.

Company Number
06635751
Status
active
Type
ltd
Incorporated
2 July 2008
Age
17 years
Address
The Manor The Square, Banbury, OX17 3RQ
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
NICHOLAS, Timothy James
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRANGELOVE FILMS LIMITED

STRANGELOVE FILMS LIMITED is an active company incorporated on 2 July 2008 with the registered office located in Banbury. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. STRANGELOVE FILMS LIMITED was registered 17 years ago.(SIC: 59111)

Status

active

Active since 17 years ago

Company No

06635751

LTD Company

Age

17 Years

Incorporated 2 July 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

DIALMODE (355) LIMITED
From: 2 July 2008To: 26 June 2009
Contact
Address

The Manor The Square Kings Sutton Banbury, OX17 3RQ,

Previous Addresses

10 Orange Street London WC2H 7DQ
From: 8 June 2010To: 28 November 2014
22 St. John Street Manchester M3 4EB
From: 2 July 2008To: 8 June 2010
Timeline

11 key events • 2008 - 2016

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Aug 10
Director Joined
Aug 10
Funding Round
Aug 10
Funding Round
Apr 12
Director Left
May 13
Director Joined
Sept 14
Director Left
Jul 15
Director Left
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CENTRESPUR CORPORATE SERVICES LIMITED

Active
The Square, Kings SuttonOX17 3RQ
Corporate secretary
Appointed 23 Apr 2013

NICHOLAS, Timothy James

Active
The Square, BanburyOX17 3RQ
Born August 1949
Director
Appointed 05 Apr 2013

LAYTONS SECRETARIES LIMITED

Resigned
22 St John Street, ManchesterM3 4EB
Corporate secretary
Appointed 02 Jul 2008
Resigned 23 Apr 2013

ANGEL, Leon

Resigned
1-4 Argyll Street, LondonW1F 7LD
Born October 1955
Director
Appointed 23 Jul 2010
Resigned 02 Jul 2015

LIPMAN, Ian David

Resigned
12 Red Lion Square, LondonWC1R 4QD
Born March 1952
Director
Appointed 23 Jul 2010
Resigned 05 Apr 2013

PERRY, Wendy Ellen

Resigned
187 Oakview Drive, Hull
Born June 1971
Director
Appointed 18 Jun 2009
Resigned 30 Nov 2016

SEFTON, David Wiebe

Resigned
St John Street, ManchesterM3 4EB
Born May 1970
Director
Appointed 22 Sept 2008
Resigned 18 Jun 2009

LAYTONS MANAGEMENT LIMITED

Resigned
22 St John Street, ManchesterM3 4EB
Corporate director
Appointed 02 Jul 2008
Resigned 18 Jun 2009

Persons with significant control

1

Mr Timothy James Nicholas

Active
The Square, BanburyOX17 3RQ
Born August 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
30 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
28 May 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 May 2013
TM02Termination of Secretary
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Legacy
4 September 2012
MG02MG02
Legacy
4 September 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Capital Allotment Shares
12 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 October 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 August 2010
SH01Allotment of Shares
Legacy
12 August 2010
MG02MG02
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Legacy
4 August 2010
MG01MG01
Legacy
4 August 2010
MG01MG01
Legacy
3 August 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
8 June 2010
AD01Change of Registered Office Address
Legacy
25 February 2010
MG01MG01
Legacy
27 October 2009
MG01MG01
Legacy
8 July 2009
363aAnnual Return
Certificate Change Of Name Company
25 June 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 June 2009
AAAnnual Accounts
Legacy
23 June 2009
225Change of Accounting Reference Date
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
88(2)Return of Allotment of Shares
Legacy
25 September 2008
288aAppointment of Director or Secretary
Incorporation Company
2 July 2008
NEWINCIncorporation