Background WavePink WaveYellow Wave

WUTHERING HEIGHTS FILMS LIMITED (07102432)

WUTHERING HEIGHTS FILMS LIMITED (07102432) is an active UK company. incorporated on 11 December 2009. with registered office in Petersfield. The company operates in the Information and Communication sector, engaged in motion picture production activities. WUTHERING HEIGHTS FILMS LIMITED has been registered for 16 years. Current directors include BERNSTEIN, Robert John.

Company Number
07102432
Status
active
Type
ltd
Incorporated
11 December 2009
Age
16 years
Address
Old Well Cottage, Petersfield, GU31 5NT
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BERNSTEIN, Robert John
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WUTHERING HEIGHTS FILMS LIMITED

WUTHERING HEIGHTS FILMS LIMITED is an active company incorporated on 11 December 2009 with the registered office located in Petersfield. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. WUTHERING HEIGHTS FILMS LIMITED was registered 16 years ago.(SIC: 59111)

Status

active

Active since 16 years ago

Company No

07102432

LTD Company

Age

16 Years

Incorporated 11 December 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Old Well Cottage West Harting Petersfield, GU31 5NT,

Previous Addresses

15 Winston Close Hitchin Herts SG5 2HB England
From: 25 May 2022To: 4 October 2023
4 Hobury Street London SW10 0JD England
From: 8 July 2021To: 25 May 2022
10 Hobury Street London SW10 0JD England
From: 23 September 2020To: 8 July 2021
Brigage House 8 Parsons Green London SW6 4TN
From: 15 August 2011To: 23 September 2020
Studio 22 46 the Calls Leeds West Yorkshire LS2 7EY
From: 18 February 2010To: 15 August 2011
, Brigade House 8 Parsons Green, London, SW6 4TN, England
From: 11 December 2009To: 18 February 2010
Timeline

2 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Apr 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BERNSTEIN, Robert John

Active
8 Parsons Green, LondonSW6 4TN
Born December 1967
Director
Appointed 11 Dec 2009

DELARGY, Matthew Paul

Resigned
8 Parsons Green, LondonSW6 4TN
Secretary
Appointed 11 Dec 2009
Resigned 07 Jul 2014

TU, Linna

Resigned
8 Parsons Green, LondonSW6 4TN
Secretary
Appointed 07 Jul 2014
Resigned 28 Aug 2018

WOOLLEY, Mark Stefan

Resigned
8 Parsons Green, LondonSW6 4TN
Born January 1969
Director
Appointed 11 Dec 2009
Resigned 03 Apr 2020

Persons with significant control

1

8 Parsons Green, LondonSW6 4TN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Appoint Person Secretary Company With Name
8 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
8 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Full
30 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Legacy
9 September 2010
MG01MG01
Legacy
28 August 2010
MG01MG01
Legacy
24 August 2010
MG01MG01
Legacy
24 August 2010
MG01MG01
Legacy
23 August 2010
MG01MG01
Legacy
23 August 2010
MG01MG01
Change Account Reference Date Company Current Extended
12 August 2010
AA01Change of Accounting Reference Date
Legacy
11 August 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
18 February 2010
AD01Change of Registered Office Address
Incorporation Company
11 December 2009
NEWINCIncorporation