Background WavePink WaveYellow Wave

CLOUD EIGHT FILMS LIMITED (06777362)

CLOUD EIGHT FILMS LIMITED (06777362) is an active UK company. incorporated on 19 December 2008. with registered office in Stamford. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. CLOUD EIGHT FILMS LIMITED has been registered for 17 years. Current directors include COLSON, Christian Patrick.

Company Number
06777362
Status
active
Type
ltd
Incorporated
19 December 2008
Age
17 years
Address
3 Barn Hill Mews, Stamford, PE9 2GN
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
COLSON, Christian Patrick
SIC Codes
59111, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOUD EIGHT FILMS LIMITED

CLOUD EIGHT FILMS LIMITED is an active company incorporated on 19 December 2008 with the registered office located in Stamford. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. CLOUD EIGHT FILMS LIMITED was registered 17 years ago.(SIC: 59111, 59113)

Status

active

Active since 17 years ago

Company No

06777362

LTD Company

Age

17 Years

Incorporated 19 December 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

CLOUD NINE FILMS LIMITED
From: 31 March 2009To: 14 November 2009
COLSON FILMS LIMITED
From: 19 December 2008To: 31 March 2009
Contact
Address

3 Barn Hill Mews Stamford, PE9 2GN,

Previous Addresses

C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE England
From: 15 January 2016To: 25 March 2024
C/O Saffery Champness Lion House Red Lion Street London WC1R 4GB
From: 10 December 2014To: 15 January 2016
The Studio St Nicholas Close Elstree Herts WD6 3EW
From: 4 June 2014To: 10 December 2014
Lion House Red Lion Street London WC1R 4GB
From: 22 November 2013To: 4 June 2014
39 Long Acre London WC2E 9LG
From: 19 December 2008To: 22 November 2013
Timeline

4 key events • 2008 - 2016

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Mar 10
Share Issue
Mar 10
Director Left
Mar 16
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

COLSON, Christian Patrick

Active
Barn Hill Mews, StamfordPE9 2GN
Born September 1968
Director
Appointed 19 Dec 2008

JOHNSON, Mark Alasdair Smith

Resigned
40 Renton Close, LondonSW2 1EZ
Secretary
Appointed 19 Dec 2008
Resigned 30 Jun 2009

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, LondonSW19 7QD
Corporate secretary
Appointed 19 Dec 2008
Resigned 19 Dec 2008

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, LondonSW19 7QD
Born July 1944
Director
Appointed 19 Dec 2008
Resigned 19 Dec 2008

MCKEOWN, Diarmuid Brendan

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born April 1979
Director
Appointed 02 Mar 2010
Resigned 28 Mar 2016

Persons with significant control

1

Mr Christian Patrick Colson

Active
Cambridge Grove, LondonW6 0LB
Born September 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2010
AAAnnual Accounts
Resolution
1 April 2010
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
1 April 2010
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Certificate Change Of Name Company
14 November 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 November 2009
RESOLUTIONSResolutions
Legacy
4 July 2009
225Change of Accounting Reference Date
Legacy
30 June 2009
288bResignation of Director or Secretary
Memorandum Articles
4 April 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
287Change of Registered Office
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Incorporation Company
19 December 2008
NEWINCIncorporation