Background WavePink WaveYellow Wave

ELEVENTH HOUR FILMS LIMITED (07340934)

ELEVENTH HOUR FILMS LIMITED (07340934) is an active UK company. incorporated on 10 August 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. ELEVENTH HOUR FILMS LIMITED has been registered for 15 years. Current directors include CUDDY, Paula Louise, GARVIE, Wayne Fernley, Dr, GREEN, Jill Rosemary and 4 others.

Company Number
07340934
Status
active
Type
ltd
Incorporated
10 August 2010
Age
15 years
Address
12th Floor, Brunel Building, 2 Canalside Walk, London, W2 1DG
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
CUDDY, Paula Louise, GARVIE, Wayne Fernley, Dr, GREEN, Jill Rosemary, GUTIERREZ, Eve Louise, JUSTICE, Matthew George, Mr., SMITH, Hannah Elizabeth, TEAGUE, David Llewelyn
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEVENTH HOUR FILMS LIMITED

ELEVENTH HOUR FILMS LIMITED is an active company incorporated on 10 August 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. ELEVENTH HOUR FILMS LIMITED was registered 15 years ago.(SIC: 59111)

Status

active

Active since 15 years ago

Company No

07340934

LTD Company

Age

15 Years

Incorporated 10 August 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

12th Floor, Brunel Building, 2 Canalside Walk London, W2 1DG,

Previous Addresses

10 Orange Street London WC2H 7DQ United Kingdom
From: 2 March 2022To: 4 July 2024
104B St John Street London EC1M 4EH United Kingdom
From: 2 March 2022To: 2 March 2022
32 Working from Southwark Blackfriars Road London SE1 9PB England
From: 2 March 2022To: 2 March 2022
104B St. John Street London EC1M 4EH England
From: 11 December 2018To: 2 March 2022
10 Orange Street London WC2H 7DQ
From: 10 June 2013To: 11 December 2018
Summit House 170 Finchley Road London NW3 6BP United Kingdom
From: 10 August 2010To: 10 June 2013
Timeline

29 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Jan 11
Share Issue
Aug 11
Funding Round
Aug 11
Director Joined
Mar 12
Funding Round
Aug 13
Director Joined
Feb 15
Director Left
Jun 15
Director Joined
Jun 15
Loan Secured
Jul 15
Loan Secured
Dec 15
Share Issue
Apr 18
Loan Cleared
May 18
Loan Cleared
May 18
Share Issue
Jun 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Secured
Jan 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Mar 20
Funding Round
Mar 20
Share Buyback
May 20
Director Left
Jul 23
Director Joined
Oct 23
Director Joined
Jul 24
Director Joined
Jul 24
Owner Exit
Jul 24
Funding Round
Jul 24
8
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

CUDDY, Paula Louise

Active
Canalside Walk, LondonW2 1DG
Born April 1970
Director
Appointed 01 Jan 2015

GARVIE, Wayne Fernley, Dr

Active
Canalside Walk, LondonW2 1DG
Born September 1963
Director
Appointed 29 Aug 2018

GREEN, Jill Rosemary

Active
Canalside Walk, LondonW2 1DG
Born July 1959
Director
Appointed 10 Aug 2010

GUTIERREZ, Eve Louise

Active
Canalside Walk, LondonW2 1DG
Born February 1976
Director
Appointed 10 Jan 2011

JUSTICE, Matthew George, Mr.

Active
2 Canalside Walk, LondonW2 1DG
Born November 1965
Director
Appointed 23 Oct 2023

SMITH, Hannah Elizabeth

Active
Canalside Walk, LondonW2 1DG
Born November 1981
Director
Appointed 28 Jun 2024

TEAGUE, David Llewelyn

Active
Canalside Walk, LondonW2 1DG
Born March 1985
Director
Appointed 28 Jun 2024

COLLINS, Linda Elizabeth

Resigned
Orange Street, LondonWC2H 7DQ
Secretary
Appointed 10 Aug 2010
Resigned 13 May 2013

FINNAN, Nicole Andrea

Resigned
St. John Street, LondonEC1M 4EH
Secretary
Appointed 15 May 2013
Resigned 11 Mar 2020

GREEN, Jill Rosemary

Resigned
Orange Street, LondonWC2H 7DQ
Secretary
Appointed 11 Mar 2020
Resigned 28 Jun 2024

HOROWITZ, Anthony John

Resigned
26-27 Cowcross Street, LondonEC1M 6DQ
Secretary
Appointed 10 Aug 2010
Resigned 10 Aug 2010

FERMAN, Carrie Beth

Resigned
St. John Street, LondonEC1M 4EH
Born October 1975
Director
Appointed 29 Aug 2018
Resigned 11 Nov 2019

FINNAN, Nicole Andrea

Resigned
104b St. John Street, LondonEC1M 4EH
Born June 1969
Director
Appointed 08 Jun 2015
Resigned 08 Jun 2015

FINNAN, Nicole Andrea

Resigned
St. John Street, LondonEC1M 4EH
Born June 1969
Director
Appointed 04 Jan 2012
Resigned 11 Mar 2020

PARSONS, Richard John

Resigned
Orange Street, LondonWC2H 7DQ
Born May 1967
Director
Appointed 11 Nov 2019
Resigned 20 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
Canalside Walk, LondonW2 1DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2024

Ms Jill Rosemary Green

Ceased
Orange Street, LondonWC2H 7DQ
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jun 2024
Fundings
Financials
Latest Activities

Filing History

123

Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Accounts With Accounts Type Medium
5 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Accounts With Accounts Type Group
2 January 2025
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
15 November 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Capital Cancellation Treasury Shares With Date Currency Capital Figure
22 July 2024
SH05Notice of Cancellation of Shares
Resolution
10 July 2024
RESOLUTIONSResolutions
Memorandum Articles
8 July 2024
MAMA
Resolution
8 July 2024
RESOLUTIONSResolutions
Resolution
8 July 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 July 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 July 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
13 June 2024
RP04SH01RP04SH01
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
23 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 August 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 March 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
16 June 2020
AD02Notification of Single Alternative Inspection Location
Capital Return Purchase Own Shares Treasury Capital Date
22 May 2020
SH03Return of Purchase of Own Shares
Confirmation Statement
2 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2019
MR01Registration of a Charge
Move Registers To Sail Company With New Address
20 December 2018
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
20 December 2018
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
20 December 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 December 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
16 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
16 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Capital Alter Shares Subdivision
28 June 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 June 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 June 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
16 April 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
10 April 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 April 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
28 March 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Change Sail Address Company
15 August 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
15 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 August 2013
TM02Termination of Secretary
Capital Allotment Shares
14 August 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Change Person Secretary Company With Change Date
5 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
3 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 March 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Resolution
3 January 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 January 2012
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Capital Allotment Shares
17 August 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 August 2011
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
10 August 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
10 August 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 August 2010
TM02Termination of Secretary
Incorporation Company
10 August 2010
NEWINCIncorporation