Background WavePink WaveYellow Wave

BEAK STREET FILMS LIMITED (06825634)

BEAK STREET FILMS LIMITED (06825634) is an active UK company. incorporated on 20 February 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. BEAK STREET FILMS LIMITED has been registered for 17 years. Current directors include HIRD, Christopher Clarke, LAMBERT, Stephen.

Company Number
06825634
Status
active
Type
ltd
Incorporated
20 February 2009
Age
17 years
Address
1 Denmark Street, London, WC2H 8LP
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
HIRD, Christopher Clarke, LAMBERT, Stephen
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAK STREET FILMS LIMITED

BEAK STREET FILMS LIMITED is an active company incorporated on 20 February 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. BEAK STREET FILMS LIMITED was registered 17 years ago.(SIC: 59113)

Status

active

Active since 17 years ago

Company No

06825634

LTD Company

Age

17 Years

Incorporated 20 February 2009

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

1 Denmark Street London, WC2H 8LP,

Previous Addresses

Second Floor 42 Beak Street London W1F 9RH
From: 20 February 2009To: 29 July 2014
Timeline

2 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Oct 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LAMBERT, Stephen

Active
Denmark Street, LondonWC2H 8LP
Secretary
Appointed 20 Feb 2009

HIRD, Christopher Clarke

Active
11 Dartmouth Park Avenue, LondonNW5 1JL
Born November 1947
Director
Appointed 23 Feb 2009

LAMBERT, Stephen

Active
Denmark Street, LondonWC2H 8LP
Born March 1959
Director
Appointed 20 Feb 2009

JOHNSON, Luke

Resigned
Grafton Mews, LondonW1T 5HZ
Born February 1962
Director
Appointed 23 Feb 2009
Resigned 16 Oct 2018

Persons with significant control

1

Mr Stephen Lambert

Active
Denmark Street, LondonWC2H 8LP
Born March 1959

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

46

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
25 July 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
1 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Move Registers To Sail Company
24 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
24 February 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Legacy
8 June 2009
225Change of Accounting Reference Date
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
21 March 2009
288aAppointment of Director or Secretary
Incorporation Company
20 February 2009
NEWINCIncorporation