Background WavePink WaveYellow Wave

WHISPER FILMS LIMITED (07410806)

WHISPER FILMS LIMITED (07410806) is an active UK company. incorporated on 18 October 2010. with registered office in Richmond. The company operates in the Information and Communication sector, engaged in motion picture production activities. WHISPER FILMS LIMITED has been registered for 15 years. Current directors include COLE, Mark Bernard, PATEL, Sunil Ramanbhai.

Company Number
07410806
Status
active
Type
ltd
Incorporated
18 October 2010
Age
15 years
Address
Unit B South Avenue Studios, Richmond, TW9 3EL
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
COLE, Mark Bernard, PATEL, Sunil Ramanbhai
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHISPER FILMS LIMITED

WHISPER FILMS LIMITED is an active company incorporated on 18 October 2010 with the registered office located in Richmond. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. WHISPER FILMS LIMITED was registered 15 years ago.(SIC: 59111)

Status

active

Active since 15 years ago

Company No

07410806

LTD Company

Age

15 Years

Incorporated 18 October 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 17 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Unit B South Avenue Studios 7 South Avenue Richmond, TW9 3EL,

Previous Addresses

Studio 5 Power Road Studios 114 Power Road London W4 5PY
From: 22 December 2014To: 6 June 2016
Ealing Studios Ealing Green Ealing London W5 5EP
From: 14 November 2012To: 22 December 2014
2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom
From: 18 October 2010To: 14 November 2012
Timeline

45 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Mar 11
Loan Secured
Aug 15
Share Issue
Aug 15
Funding Round
Aug 15
Funding Round
Sept 16
Funding Round
Feb 20
Funding Round
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Loan Cleared
Mar 20
Director Joined
Dec 20
Director Left
Dec 20
Loan Secured
Mar 21
Loan Secured
Nov 21
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Oct 22
Capital Reduction
Mar 23
Share Buyback
Mar 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Oct 23
Loan Secured
Feb 24
Loan Secured
Mar 25
Owner Exit
Nov 25
Loan Secured
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Loan Cleared
Mar 26
7
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

HUMPHREY, Harriet Felicity Alice

Active
7 South Avenue, RichmondTW9 3EL
Secretary
Appointed 18 Feb 2020

TREE-PATEL, Laura Elizabeth

Active
7 South Avenue, RichmondTW9 3EL
Secretary
Appointed 18 Feb 2020

COLE, Mark Bernard

Active
7 South Avenue, RichmondTW9 3EL
Born June 1977
Director
Appointed 04 Mar 2026

PATEL, Sunil Ramanbhai

Active
7 South Avenue, RichmondTW9 3EL
Born November 1977
Director
Appointed 18 Oct 2010

COULTHARD, David Marshall

Resigned
7 South Avenue, RichmondTW9 3EL
Born March 1971
Director
Appointed 02 Mar 2011
Resigned 04 Mar 2026

EDWARDS, Sarah Jane

Resigned
7 South Avenue, RichmondTW9 3EL
Born March 1968
Director
Appointed 18 Dec 2020
Resigned 01 Apr 2022

GARVIE, Wayne Fernley, Dr

Resigned
2 Canalside Walk, LondonW2 1DG
Born September 1963
Director
Appointed 25 Jul 2023
Resigned 04 Mar 2026

GARVIE, Wayne Fernley, Dr

Resigned
Golden Square, LondonW1F 9LU
Born September 1963
Director
Appointed 18 Feb 2020
Resigned 18 Dec 2020

HUMPHREY, Harriet Felicity Alice

Resigned
7 South Avenue, RichmondTW9 3EL
Born March 1981
Director
Appointed 18 Oct 2010
Resigned 18 Feb 2020

HUMPHREY, Jacob John

Resigned
7 South Avenue, RichmondTW9 3EL
Born October 1978
Director
Appointed 18 Oct 2010
Resigned 04 Mar 2026

JUSTICE, Matthew George, Mr.

Resigned
2 Canalside Walk, LondonW2 1DG
Born November 1965
Director
Appointed 23 Oct 2023
Resigned 04 Mar 2026

LYNCH, Cheryl Buysse

Resigned
Canalside Walk, LondonW2 1DG
Born September 1976
Director
Appointed 18 Feb 2020
Resigned 04 Mar 2026

MCGAUGHEY, Laura

Resigned
Golden Square, LondonW1F 9LU
Born September 1976
Director
Appointed 18 Feb 2020
Resigned 12 Jan 2022

PARSONS, Richard John

Resigned
Golden Square, LondonW1F 9LU
Born May 1967
Director
Appointed 18 Feb 2020
Resigned 20 Jul 2023

TEAGUE, David Llewelyn

Resigned
2 Canalside Walk, LondonW2 1DG
Born March 1985
Director
Appointed 08 Feb 2022
Resigned 04 Mar 2026

THOMAS, Roisin

Resigned
7 South Avenue, RichmondTW9 3EL
Born February 1979
Director
Appointed 01 Apr 2022
Resigned 26 Oct 2022

TREE-PATEL, Laura Elizabeth

Resigned
7 South Avenue, RichmondTW9 3EL
Born April 1977
Director
Appointed 18 Oct 2010
Resigned 18 Feb 2020

Persons with significant control

3

1 Active
2 Ceased
2 Canalside Walk, LondonW2 1DG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Oct 2025
Ceased 04 Mar 2026
7 South Avenue, RichmondTW9 3EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024
Brunel Building, LondonW2 1DG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 Feb 2020
Ceased 16 Oct 2025
Fundings
Financials
Latest Activities

Filing History

121

Resolution
17 March 2026
RESOLUTIONSResolutions
Memorandum Articles
17 March 2026
MAMA
Capital Variation Of Rights Attached To Shares
17 March 2026
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
9 March 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Group
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
3 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2025
MR01Registration of a Charge
Second Filing Notification Of A Person With Significant Control
8 January 2025
RP04PSC02RP04PSC02
Legacy
20 December 2024
ANNOTATIONANNOTATION
Legacy
20 December 2024
ANNOTATIONANNOTATION
Memorandum Articles
22 November 2024
MAMA
Resolution
22 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
12 November 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
12 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Accounts With Accounts Type Group
12 April 2023
AAAnnual Accounts
Capital Cancellation Shares
27 March 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 March 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Accounts With Accounts Type Group
31 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 May 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 May 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Group
30 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Resolution
4 May 2020
RESOLUTIONSResolutions
Memorandum Articles
4 May 2020
MAMA
Resolution
20 April 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 April 2020
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
3 March 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 March 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
3 March 2020
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
3 March 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 March 2020
MR04Satisfaction of Charge
Capital Allotment Shares
10 February 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Change Account Reference Date Company Current Shortened
19 November 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 August 2015
SH01Allotment of Shares
Resolution
21 August 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 August 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
21 August 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Change Person Director Company With Change Date
3 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 March 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 December 2010
AA01Change of Accounting Reference Date
Incorporation Company
18 October 2010
NEWINCIncorporation