Background WavePink WaveYellow Wave

DERBY STREET FILMS LIMITED (07292501)

DERBY STREET FILMS LIMITED (07292501) is an active UK company. incorporated on 22 June 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. DERBY STREET FILMS LIMITED has been registered for 15 years. Current directors include HORLICK, Nicola Karina Christina, JONES, Laura Elizabeth.

Company Number
07292501
Status
active
Type
ltd
Incorporated
22 June 2010
Age
15 years
Address
58 Glentham Road, London, SW13 9JJ
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
HORLICK, Nicola Karina Christina, JONES, Laura Elizabeth
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERBY STREET FILMS LIMITED

DERBY STREET FILMS LIMITED is an active company incorporated on 22 June 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. DERBY STREET FILMS LIMITED was registered 15 years ago.(SIC: 59111)

Status

active

Active since 15 years ago

Company No

07292501

LTD Company

Age

15 Years

Incorporated 22 June 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 7 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

58 Glentham Road London, SW13 9JJ,

Previous Addresses

42 Bruton Place London W1J 6PA
From: 2 April 2014To: 17 January 2017
45 Pall Mall London SW1Y 5JG England
From: 19 July 2012To: 2 April 2014
6 Derby Street London London W1J 7AD England
From: 22 June 2010To: 19 July 2012
Timeline

16 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Oct 10
Funding Round
Apr 11
Funding Round
Jun 11
Director Joined
Jan 12
Director Joined
Mar 12
Funding Round
Jun 12
Funding Round
Jun 12
Funding Round
Jun 12
Director Joined
Oct 12
Director Left
May 13
Director Left
Jan 15
Director Left
Jan 15
Director Left
Nov 15
Director Left
Feb 19
Director Joined
Sept 23
5
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HORLICK, Nicola Karina Christina

Active
Glentham Road, LondonSW13 9JJ
Born December 1960
Director
Appointed 22 Jun 2010

JONES, Laura Elizabeth

Active
Glentham Road, LondonSW13 9JJ
Born November 1967
Director
Appointed 06 Sept 2023

STEWART, Richard Matthew

Resigned
Derby Street, LondonW1J 7AD
Secretary
Appointed 22 Jun 2010
Resigned 18 Oct 2012

GREEN, Rachel

Resigned
Bruton Place, LondonW1J 6PA
Born April 1977
Director
Appointed 30 Sept 2010
Resigned 08 Dec 2014

HIGGINS, Nichola Jane

Resigned
Bruton Place, LondonW1J 6PA
Born March 1968
Director
Appointed 19 Oct 2012
Resigned 20 Jan 2015

JACKSON, Lionel Gary, Mr.

Resigned
Glentham Road, LondonSW13 9JJ
Born May 1960
Director
Appointed 08 Jul 2011
Resigned 05 Feb 2019

ROSENBAUM, Steven Darren, Mr.

Resigned
Bruton Place, LondonW1J 6PA
Born June 1967
Director
Appointed 08 Jul 2011
Resigned 24 Sept 2015

STEWART, Richard Matthew, Mr.

Resigned
Derby Street, LondonW1J 7AD
Born July 1975
Director
Appointed 22 Jun 2010
Resigned 19 Oct 2012
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Micro Entity
7 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
20 August 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Unaudited Abridged
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 June 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2012
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 November 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
19 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Capital Allotment Shares
25 June 2012
SH01Allotment of Shares
Capital Allotment Shares
25 June 2012
SH01Allotment of Shares
Capital Allotment Shares
25 June 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 July 2011
AAAnnual Accounts
Capital Allotment Shares
23 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Capital Allotment Shares
13 April 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 July 2010
AA01Change of Accounting Reference Date
Incorporation Company
22 June 2010
NEWINCIncorporation