Background WavePink WaveYellow Wave

FACIL PRODUCTIONS LIMITED (06701319)

FACIL PRODUCTIONS LIMITED (06701319) is an active UK company. incorporated on 18 September 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. FACIL PRODUCTIONS LIMITED has been registered for 17 years. Current directors include KING, Tina, MCCORRY, Nigel Patrick, Mr., POLLITT, Samar and 2 others.

Company Number
06701319
Status
active
Type
ltd
Incorporated
18 September 2008
Age
17 years
Address
Chiswick Park Building 2, London, W4 5YB
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
KING, Tina, MCCORRY, Nigel Patrick, Mr., POLLITT, Samar, ROBINSON, Sarah Jane Catherine, Ms., ROSENWINK, Jay Anthony
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FACIL PRODUCTIONS LIMITED

FACIL PRODUCTIONS LIMITED is an active company incorporated on 18 September 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. FACIL PRODUCTIONS LIMITED was registered 17 years ago.(SIC: 59111)

Status

active

Active since 17 years ago

Company No

06701319

LTD Company

Age

17 Years

Incorporated 18 September 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

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

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

GORGON PRODUCTIONS LIMITED
From: 24 September 2008To: 5 March 2020
LEVIATHAN PRODUCTIONS LIMITED
From: 18 September 2008To: 24 September 2008
Contact
Address

Chiswick Park Building 2 566 Chiswick High Road London, W4 5YB,

Previous Addresses

Chiswick Park, Building 2, 566 Chiswick High Road, London W4 5YB England
From: 19 May 2025To: 22 July 2025
Warner House 98 Theobalds Road London WC1X 8WB
From: 18 September 2008To: 19 May 2025
Timeline

13 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Feb 11
Director Joined
Apr 15
Director Left
Apr 19
Director Joined
Sept 19
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Apr 24
Director Joined
Jul 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

KING, Tina

Active
566 Chiswick High Road, LondonW4 5YB
Born January 1974
Director
Appointed 19 Feb 2021

MCCORRY, Nigel Patrick, Mr.

Active
566 Chiswick High Road, LondonW4 5YB
Born January 1970
Director
Appointed 12 Sept 2023

POLLITT, Samar

Active
566 Chiswick High Road, LondonW4 5YB
Born December 1978
Director
Appointed 11 Mar 2024

ROBINSON, Sarah Jane Catherine, Ms.

Active
566 Chiswick High Road, LondonW4 5YB
Born November 1969
Director
Appointed 18 Jul 2025

ROSENWINK, Jay Anthony

Active
566 Chiswick High Road, LondonW4 5YB
Born November 1980
Director
Appointed 11 Mar 2024

HAMMOND, Tina

Resigned
98 Theobalds Road, LondonWC1X 8WB
Secretary
Appointed 27 Sept 2011
Resigned 19 Feb 2021

JENSEN, Rose Linn

Resigned
15 Beech Court, LondonW9 3TT
Secretary
Appointed 18 Sept 2008
Resigned 02 Oct 2012

BLAIKLEY, David John

Resigned
98 Theobalds Road, LondonWC1X 8WB
Born April 1963
Director
Appointed 18 Sept 2008
Resigned 25 Sept 2023

BUTTON, Roy David

Resigned
98 Theobalds Road, LondonWC1X 8WB
Born September 1951
Director
Appointed 18 Sept 2008
Resigned 29 Mar 2019

CREIGHTON, Thomas Hugh

Resigned
98 Theobalds Road, LondonWC1X 8WB
Born January 1964
Director
Appointed 17 Apr 2015
Resigned 17 Feb 2021

MERTZ, Steven William

Resigned
64 Lexham Gardens, LondonW8 5JA
Born May 1957
Director
Appointed 24 Sept 2008
Resigned 04 Feb 2011

TREHY, Kevin John

Resigned
98 Theobalds Road, LondonWC1X 8WB
Born March 1967
Director
Appointed 17 Sept 2019
Resigned 01 Apr 2024

Persons with significant control

1

Chiswick High Road, LondonW4 5YB

Nature of Control

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

Filing History

76

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2021
AAAnnual Accounts
Certificate Change Of Name Company
5 March 2020
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Miscellaneous
14 May 2015
MISCMISC
Miscellaneous
11 May 2015
MISCMISC
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Full
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Auditors Resignation Company
2 May 2013
AUDAUD
Auditors Resignation Company
2 April 2013
AUDAUD
Accounts With Accounts Type Full
30 October 2012
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 September 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
8 September 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
28 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 March 2010
AAAnnual Accounts
Resolution
4 January 2010
RESOLUTIONSResolutions
Resolution
4 January 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
4 January 2010
CC04CC04
Legacy
23 September 2009
363aAnnual Return
Legacy
17 September 2009
225Change of Accounting Reference Date
Legacy
30 September 2008
288aAppointment of Director or Secretary
Memorandum Articles
25 September 2008
MAMA
24 September 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 September 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 September 2008
NEWINCIncorporation