Background WavePink WaveYellow Wave

25/7 FILMS LTD (06767781)

25/7 FILMS LTD (06767781) is an active UK company. incorporated on 8 December 2008. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 25/7 FILMS LTD has been registered for 17 years. Current directors include AKHTAR, Kemal, MANDELA, Kweku Gladiel.

Company Number
06767781
Status
active
Type
ltd
Incorporated
8 December 2008
Age
17 years
Address
34-36 Gray's Inn Road, London, WC1X 8HR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AKHTAR, Kemal, MANDELA, Kweku Gladiel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

25/7 FILMS LTD

25/7 FILMS LTD is an active company incorporated on 8 December 2008 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 25/7 FILMS LTD was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06767781

LTD Company

Age

17 Years

Incorporated 8 December 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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

34-36 Gray's Inn Road London, WC1X 8HR,

Previous Addresses

C/O Johns & Saggar 16 High Holborn London WC1V 6BX
From: 20 July 2011To: 21 December 2016
37 Warren Street London W1T 6AD
From: 8 December 2008To: 20 July 2011
Timeline

2 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Dec 08
Loan Cleared
Jan 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

AKHTAR, Kemal

Active
High Holborn, LondonWC1V 6BX
Born October 1965
Director
Appointed 08 Dec 2008

MANDELA, Kweku Gladiel

Active
Third Road, Johannesburg
Born February 1985
Director
Appointed 08 Dec 2008

WARREN STREET NOMINEES LIMITED

Resigned
Warren Street, LondonW1T 6AD
Corporate director
Appointed 08 Dec 2008
Resigned 08 Dec 2008

Persons with significant control

2

Mr Kemal Akhtar

Active
Gray's Inn Road, LondonWC1X 8HR
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Dec 2016

Mr Kweku Gladiel Mandela

Active
Gray's Inn Road, LondonWC1X 8HR
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Dec 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Dormant
25 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Legacy
25 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date
2 August 2011
AR01AR01
Accounts With Accounts Type Dormant
20 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 July 2011
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
25 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
18 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
12 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Legacy
8 December 2008
288bResignation of Director or Secretary
Incorporation Company
8 December 2008
NEWINCIncorporation