Background WavePink WaveYellow Wave

THE UK FILM STUDIO LIMITED (06683950)

THE UK FILM STUDIO LIMITED (06683950) is an active UK company. incorporated on 29 August 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. THE UK FILM STUDIO LIMITED has been registered for 17 years. Current directors include HAJAIG, Hadi.

Company Number
06683950
Status
active
Type
ltd
Incorporated
29 August 2008
Age
17 years
Address
585a Fulham Road, London, SW6 5UA
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
HAJAIG, Hadi
SIC Codes
59111, 59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE UK FILM STUDIO LIMITED

THE UK FILM STUDIO LIMITED is an active company incorporated on 29 August 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. THE UK FILM STUDIO LIMITED was registered 17 years ago.(SIC: 59111, 59112)

Status

active

Active since 17 years ago

Company No

06683950

LTD Company

Age

17 Years

Incorporated 29 August 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

THE UK FILM STUDIO PLC
From: 29 August 2008To: 30 December 2013
Contact
Address

585a Fulham Road Fulham London, SW6 5UA,

Timeline

5 key events • 2008 - 2015

Funding Officers Ownership
Company Founded
Aug 08
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Mar 14
Share Buyback
Sept 15
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

HAJAIG, Hadi

Active
Fulham Road, LondonSW6 5UA
Born September 1969
Director
Appointed 29 Aug 2008

KAYE, David Malcolm

Resigned
Holbrook Gardens, WatfordWD25 8AB
Secretary
Appointed 17 Jul 2009
Resigned 12 Jul 2011

ALPHA NOMINEES (LONDON) LTD

Resigned
Fulham Road, FulhamSW6 5UA
Corporate secretary
Appointed 29 Aug 2008
Resigned 02 Jul 2009

SPENCER WARWICK LTD

Resigned
Brent Street, LondonNW4 4DJ
Corporate secretary
Appointed 12 Jul 2011
Resigned 01 Oct 2016

FRANGOU, Adam

Resigned
Fulham Road, LondonSW6 5UA
Born February 1984
Director
Appointed 01 Jun 2012
Resigned 03 Mar 2014

HAMBI, Haralambos

Resigned
Rylston Road, LondonSW6 7HL
Born October 1964
Director
Appointed 29 Aug 2008
Resigned 30 Aug 2008

RUSHTON, Harry

Resigned
Challis Place, BracknellRG42 1FT
Born April 1948
Director
Appointed 30 Aug 2008
Resigned 01 Jun 2012

Persons with significant control

1

Mr Hadi Hajaig

Active
Fulham Road, LondonSW6 5UA
Born September 1969

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Confirmation Statement With Made Up Date
15 April 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
9 October 2023
AAAnnual Accounts
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
9 July 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 May 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Capital Return Purchase Own Shares
1 October 2015
SH03Return of Purchase of Own Shares
Resolution
20 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Reregistration Public To Private Company
30 December 2013
RR02RR02
Certificate Re Registration Public Limited Company To Private
30 December 2013
CERT10CERT10
Re Registration Memorandum Articles
30 December 2013
MARMAR
Resolution
30 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Full
27 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Appoint Corporate Secretary Company With Name
14 July 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
13 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Changes To Shareholders
18 November 2010
AR01AR01
Change Account Reference Date Company Current Shortened
12 November 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 November 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 May 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
26 September 2008
CERT8ACERT8A
Application To Commence Business
26 September 2008
117117
Resolution
24 September 2008
RESOLUTIONSResolutions
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
123Notice of Increase in Nominal Capital
Resolution
16 September 2008
RESOLUTIONSResolutions
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Incorporation Company
29 August 2008
NEWINCIncorporation