Background WavePink WaveYellow Wave

HOMELAND FILMS LIMITED (06995471)

HOMELAND FILMS LIMITED (06995471) is an active UK company. incorporated on 19 August 2009. with registered office in Llanelli. The company operates in the Information and Communication sector, engaged in television programme production activities. HOMELAND FILMS LIMITED has been registered for 16 years. Current directors include ROBERTS, Jennifer.

Company Number
06995471
Status
active
Type
ltd
Incorporated
19 August 2009
Age
16 years
Address
Tinopolis Centre, Llanelli, SA15 3YE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
ROBERTS, Jennifer
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMELAND FILMS LIMITED

HOMELAND FILMS LIMITED is an active company incorporated on 19 August 2009 with the registered office located in Llanelli. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. HOMELAND FILMS LIMITED was registered 16 years ago.(SIC: 59113)

Status

active

Active since 16 years ago

Company No

06995471

LTD Company

Age

16 Years

Incorporated 19 August 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

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 6 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

MC 467 LIMITED
From: 19 August 2009To: 16 October 2009
Contact
Address

Tinopolis Centre Park Street Llanelli, SA15 3YE,

Previous Addresses

Morgan Cole, Bradley Court Park Place Cardiff CF10 3DP
From: 19 August 2009To: 3 November 2009
Timeline

7 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Oct 09
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Jun 16
Director Joined
Sept 20
Director Left
Mar 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LEACH, David Dennis Wilkie

Active
77 Fulham Palace Road, LondonW6 8JA
Secretary
Appointed 07 Oct 2009

ROBERTS, Jennifer

Active
Park Street, LlanelliSA15 3YE
Born September 1966
Director
Appointed 25 Sept 2020

PROSSER, Pauline

Resigned
8 Upper Francis Street, CaerphillyCF83 4DU
Secretary
Appointed 19 Aug 2009
Resigned 07 Oct 2009

AUKIN, David

Resigned
77 Fulham Palace Road, LondonW6 8JA
Born February 1942
Director
Appointed 07 Oct 2009
Resigned 31 Mar 2016

CHERRY, Robert Paul

Resigned
82 Garrod Avenue, SwanseaSA2 7XQ
Born September 1967
Director
Appointed 19 Aug 2009
Resigned 07 Oct 2009

VOGEL, Hal

Resigned
Fulham Palace Road, LondonW6 8JA
Born July 1970
Director
Appointed 07 Oct 2009
Resigned 31 Dec 2020

Persons with significant control

1

Park Street, LlanelliSA15 3YE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Dormant
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Miscellaneous
28 July 2014
MISCMISC
Accounts With Accounts Type Dormant
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Move Registers To Sail Company
17 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 September 2010
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
18 November 2009
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
11 November 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 November 2009
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Certificate Change Of Name Company
16 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 October 2009
CONNOTConfirmation Statement Notification
Incorporation Company
19 August 2009
NEWINCIncorporation