Background WavePink WaveYellow Wave

STARCROSSED FILMS LIMITED (07308706)

STARCROSSED FILMS LIMITED (07308706) is an active UK company. incorporated on 8 July 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. STARCROSSED FILMS LIMITED has been registered for 15 years. Current directors include CERRI, Estelle, TEXIER, Isabelle.

Company Number
07308706
Status
active
Type
ltd
Incorporated
8 July 2010
Age
15 years
Address
The Hkx Building, London, N1C 4AG
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
CERRI, Estelle, TEXIER, Isabelle
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARCROSSED FILMS LIMITED

STARCROSSED FILMS LIMITED is an active company incorporated on 8 July 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. STARCROSSED FILMS LIMITED was registered 15 years ago.(SIC: 59111)

Status

active

Active since 15 years ago

Company No

07308706

LTD Company

Age

15 Years

Incorporated 8 July 2010

Size

N/A

Accounts

ARD: 26/7

Up to Date

3 months left

Last Filed

Made up to 26 July 2024 (1 year ago)
Submitted on 23 April 2025 (11 months ago)
Period: 14 September 2023 - 26 July 2024(11 months)
Type: Full Accounts

Next Due

Due by 26 July 2026
Period: 27 July 2024 - 26 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

KARLA FILMS LIMITED
From: 8 July 2010To: 20 February 2012
Contact
Address

The Hkx Building 3 Pancras Square London, N1C 4AG,

Previous Addresses

4 Pancras Square London N1C 4AG United Kingdom
From: 14 June 2018To: 8 December 2021
50 Marshall Street London Greater London W1F 9BQ
From: 8 July 2010To: 14 June 2018
Timeline

13 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Jul 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Dec 24
Director Left
Feb 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CERRI, Estelle

Active
Rue Camille Desmoulins, Issy-Les-Moulineaux92863
Born October 1990
Director
Appointed 02 Dec 2024

TEXIER, Isabelle

Active
3 Pancras Square, LondonN1C 4AG
Born November 1980
Director
Appointed 15 Jul 2020

LEGRAND, Sandrine Florence

Resigned
Pancras Square, LondonN1C 4AG
Secretary
Appointed 08 Jul 2010
Resigned 22 Nov 2018

ARNOULD, Sylvie

Resigned
Rue Camille Desmoulins, Issy-Les-Moulineaux Cedex 992863
Born October 1960
Director
Appointed 05 Jul 2018
Resigned 02 Feb 2026

BEVAN, Timothy John

Resigned
Aybrook Street, LondonW1U 4AR
Born December 1957
Director
Appointed 08 Jul 2010
Resigned 07 Jul 2016

FELLNER, Eric Nigel

Resigned
Aybrook Street, LondonW1U 4AR
Born October 1959
Director
Appointed 08 Jul 2010
Resigned 07 Jul 2016

GABBAY, Jeremy

Resigned
Place Du Spectacle, Issy-Les-Moulineaux92863
Born December 1983
Director
Appointed 22 Nov 2018
Resigned 21 Aug 2019

LEGRAND, Sandrine Florence

Resigned
Pancras Square, LondonN1C 4AG
Born September 1969
Director
Appointed 07 Jul 2016
Resigned 22 Nov 2018

ROBBE, Virginie

Resigned
Place Du Spectacle, Issy-Les-Moulineaux92863
Born March 1976
Director
Appointed 21 Aug 2019
Resigned 15 Jul 2020

Persons with significant control

1

3 Pancras Square, LondonN1C 4AG

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

65

Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
23 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 April 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Change To A Person With Significant Control
15 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 March 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Gazette Notice Compulsory
27 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Full
26 January 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 November 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Gazette Notice Compulsory
4 November 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
12 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Full
4 December 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Gazette Notice Compulsary
6 November 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
20 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 February 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Gazette Filings Brought Up To Date
8 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 July 2011
AA01Change of Accounting Reference Date
Incorporation Company
8 July 2010
NEWINCIncorporation