Background WavePink WaveYellow Wave

HAPPY GIRL FILMS LIMITED (06706016)

HAPPY GIRL FILMS LIMITED (06706016) is an active UK company. incorporated on 24 September 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. HAPPY GIRL FILMS LIMITED has been registered for 17 years. Current directors include IRVING, Cindy, NICHOLSON, Andrew Daniel.

Company Number
06706016
Status
active
Type
ltd
Incorporated
24 September 2008
Age
17 years
Address
101 Knights Court, London, EC1M 4NP
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
IRVING, Cindy, NICHOLSON, Andrew Daniel
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAPPY GIRL FILMS LIMITED

HAPPY GIRL FILMS LIMITED is an active company incorporated on 24 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. HAPPY GIRL FILMS LIMITED was registered 17 years ago.(SIC: 59111)

Status

active

Active since 17 years ago

Company No

06706016

LTD Company

Age

17 Years

Incorporated 24 September 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

101 Knights Court 4 St John's Place London, EC1M 4NP,

Timeline

8 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Aug 11
Director Left
Sept 11
Director Joined
Oct 11
Funding Round
Oct 11
Funding Round
Sept 12
New Owner
Dec 25
Owner Exit
Dec 25
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

IRVING, Cindy

Active
Knights Court, LondonEC1M 4NP
Born December 1961
Director
Appointed 24 Sept 2008

NICHOLSON, Andrew Daniel

Active
Knights Court, LondonEC1M 4NP
Born May 1967
Director
Appointed 14 Oct 2011

LAKHANI, Bhupendra

Resigned
Hendon Wood Lane, LondonNW7 4HS
Secretary
Appointed 24 Sept 2008
Resigned 10 Oct 2016

I JR VING, Cindy

Resigned
St. John's Place, LondonEC1M 4NP
Born December 1961
Director
Appointed 24 Sept 2008
Resigned 02 Aug 2011

Persons with significant control

3

2 Active
1 Ceased

Ms Cindy Irving

Active
Knights Court, LondonEC1M 4NP
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Oct 2016

Ms Cindy Irving

Ceased
Knights Court, LondonEC1M 4NP
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Nov 2025

Mr Andrew Daniel Nicholson

Active
Knights Court, LondonEC1M 4NP
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Notification Of A Person With Significant Control
5 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Capital Allotment Shares
26 September 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
17 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Capital Allotment Shares
18 October 2011
SH01Allotment of Shares
Miscellaneous
13 October 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Appoint Person Secretary Company With Name
11 November 2009
AP03Appointment of Secretary
Legacy
2 October 2008
287Change of Registered Office
Legacy
26 September 2008
288cChange of Particulars
Legacy
26 September 2008
287Change of Registered Office
Incorporation Company
24 September 2008
NEWINCIncorporation