Background WavePink WaveYellow Wave

BISHOP ROCK FILMS LIMITED (06660518)

BISHOP ROCK FILMS LIMITED (06660518) is an active UK company. incorporated on 30 July 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BISHOP ROCK FILMS LIMITED has been registered for 17 years. Current directors include FELLOWS, Edward William, THOMPSON, Benjamin Charles.

Company Number
06660518
Status
active
Type
ltd
Incorporated
30 July 2008
Age
17 years
Address
6th Floor 33 Holborn, London, EC1N 2HT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FELLOWS, Edward William, THOMPSON, Benjamin Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISHOP ROCK FILMS LIMITED

BISHOP ROCK FILMS LIMITED is an active company incorporated on 30 July 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BISHOP ROCK FILMS LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06660518

LTD Company

Age

17 Years

Incorporated 30 July 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 18 December 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

6th Floor 33 Holborn London, EC1N 2HT,

Previous Addresses

4Th Floor 20 Old Bailey London England EC4M 7AN
From: 24 June 2014To: 15 December 2014
27/28 Eastcastle Street London W1W 8DH
From: 2 March 2012To: 24 June 2014
, 89 Whiteladies Road, Bristol, BS8 2NT, United Kingdom
From: 7 April 2010To: 2 March 2012
, 139 Piccadilly, London, W1J 7NU, Uk
From: 30 July 2008To: 7 April 2010
Timeline

18 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Apr 10
Director Left
Apr 10
Funding Round
Jun 10
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Mar 12
Director Left
Nov 12
Director Joined
Nov 12
Capital Update
Oct 14
Director Left
Sept 15
Director Joined
Sept 15
Capital Update
Feb 16
Loan Cleared
Jan 17
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Jan 23
Director Left
Jan 23
3
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

FELLOWS, Edward William

Active
33 Holborn, LondonEC1N 2HT
Born December 1977
Director
Appointed 30 Sept 2015

THOMPSON, Benjamin Charles

Active
33 Holborn, LondonEC1N 2HT
Born December 1984
Director
Appointed 01 Jan 2023

KINGSLEY, Stephen Alexander

Resigned
5 Thurloe Street, LondonSW7 2SS
Secretary
Appointed 30 Jul 2008
Resigned 18 Mar 2010

GRAY, Ian Archie

Resigned
Eastcastle Street, LondonW1W 8DH
Born October 1953
Director
Appointed 03 Feb 2012
Resigned 26 Nov 2012

HENRY, Michael Gerard, Mr.

Resigned
Eastcastle Street, LondonW1W 8DH
Born October 1954
Director
Appointed 18 Mar 2010
Resigned 19 Mar 2012

LATHAM, Paul Stephen

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1956
Director
Appointed 30 Jul 2020
Resigned 01 Jan 2023

MARTIN, Alan Howard

Resigned
33 Holborn, LondonEC1N 2HT
Born April 1951
Director
Appointed 30 Nov 2012
Resigned 30 Sept 2015

OCS SERVICES LIMITED

Resigned
Holborn, LondonEC1N 2HT
Corporate director
Appointed 03 Feb 2012
Resigned 30 Jul 2020

PARK PLACE FINANCIAL STRATEGY LLP

Resigned
Piccadilly, LondonW1J 7NU
Corporate director
Appointed 30 Jul 2008
Resigned 18 Mar 2010

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 30 Jul 2008
Resigned 30 Jul 2008

Persons with significant control

1

33 Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Auditors Resignation Company
4 January 2017
AUDAUD
Change Corporate Director Company With Change Date
29 September 2016
CH02Change of Corporate Director Details
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Legacy
24 February 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 February 2016
SH19Statement of Capital
Legacy
24 February 2016
CAP-SSCAP-SS
Resolution
24 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Small
1 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Legacy
23 October 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 October 2014
SH19Statement of Capital
Legacy
23 October 2014
CAP-SSCAP-SS
Resolution
23 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Change Sail Address Company
19 June 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
19 June 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
7 May 2013
AAAnnual Accounts
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Legacy
12 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Memorandum Articles
9 March 2012
MEM/ARTSMEM/ARTS
Resolution
9 March 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
2 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Appoint Corporate Director Company With Name
9 February 2012
AP02Appointment of Corporate Director
Legacy
10 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Legacy
13 August 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Capital Allotment Shares
1 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Dormant
19 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 April 2010
AD01Change of Registered Office Address
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Termination Secretary Company With Name
7 April 2010
TM02Termination of Secretary
Legacy
13 August 2009
363aAnnual Return
Legacy
12 August 2009
288cChange of Particulars
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
287Change of Registered Office
Legacy
4 August 2008
288bResignation of Director or Secretary
Incorporation Company
30 July 2008
NEWINCIncorporation