Background WavePink WaveYellow Wave

SHUDDER FILMS LIMITED (06785295)

SHUDDER FILMS LIMITED (06785295) is an active UK company. incorporated on 7 January 2009. with registered office in Newcastle Upon Tyne. The company operates in the Information and Communication sector, engaged in motion picture production activities. SHUDDER FILMS LIMITED has been registered for 17 years. Current directors include TARLING, Jack Murray.

Company Number
06785295
Status
active
Type
ltd
Incorporated
7 January 2009
Age
17 years
Address
815 The Bar St. James Gate, Newcastle Upon Tyne, NE1 4BB
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
TARLING, Jack Murray
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHUDDER FILMS LIMITED

SHUDDER FILMS LIMITED is an active company incorporated on 7 January 2009 with the registered office located in Newcastle Upon Tyne. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. SHUDDER FILMS LIMITED was registered 17 years ago.(SIC: 59111)

Status

active

Active since 17 years ago

Company No

06785295

LTD Company

Age

17 Years

Incorporated 7 January 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

815 The Bar St. James Gate Newcastle Upon Tyne, NE1 4BB,

Previous Addresses

7 Lavington Close Lavington Close London E9 5HF England
From: 21 May 2017To: 27 June 2017
73 Gloucester Place Gloucester Place London W1U 8JW England
From: 5 December 2016To: 21 May 2017
Studio 19, Biscuit Tin Studios Warwick Street Newcastle upon Tyne Tyne & Wear NE2 1BB
From: 31 December 2015To: 5 December 2016
Baber, St Dominick Saltash PL12 6TE
From: 7 January 2009To: 31 December 2015
Timeline

3 key events • 2009 - 2012

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Jan 11
Director Left
Jan 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

TARLING, Jack Murray

Active
Higham Road, LondonN17 6NQ
Born October 1984
Director
Appointed 07 Jan 2009

JACKSON, Paul Murray

Resigned
St Dominick, SaltashPL12 6TE
Secretary
Appointed 07 Jan 2009
Resigned 05 Jan 2011

FOX, Michelle Maria

Resigned
Biscuit Tin Studios, Newcastle Upon TyneNE2 1BB
Born October 1963
Director
Appointed 07 Jan 2011
Resigned 06 Jan 2012

Persons with significant control

1

Mr Jack Murray Tarling

Active
Tottenham, LondonN17 6NQ
Born October 1984

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

52

Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 January 2025
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
22 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Change Sail Address Company With New Address
8 January 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Move Registers To Registered Office Company
30 January 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Change Sail Address Company With Old Address
10 January 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
5 January 2011
TM02Termination of Secretary
Accounts Amended With Made Up Date
11 October 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Move Registers To Sail Company
25 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2010
CH03Change of Secretary Details
Incorporation Company
7 January 2009
NEWINCIncorporation