Background WavePink WaveYellow Wave

CASTELNAU FILMS LIMITED (07456129)

CASTELNAU FILMS LIMITED (07456129) is an active UK company. incorporated on 1 December 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. CASTELNAU FILMS LIMITED has been registered for 15 years. Current directors include HORLICK, Nicola Karina Christina.

Company Number
07456129
Status
active
Type
ltd
Incorporated
1 December 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
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTELNAU FILMS LIMITED

CASTELNAU FILMS LIMITED is an active company incorporated on 1 December 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. CASTELNAU FILMS LIMITED was registered 15 years ago.(SIC: 59111)

Status

active

Active since 15 years ago

Company No

07456129

LTD Company

Age

15 Years

Incorporated 1 December 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 3 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

CASTLENAU FILMS LIMITED
From: 1 December 2010To: 18 February 2011
Contact
Address

58 Glentham Road London, SW13 9JJ,

Previous Addresses

58 Glentham Road London SW13 9JJ England
From: 17 January 2017To: 17 January 2017
42 Bruton Place London W1J 6PA
From: 2 April 2014To: 17 January 2017
45 Pall Mall London SW1Y 5JG
From: 24 July 2012To: 2 April 2014
6 Derby Street London W1J 7AD England
From: 6 December 2011To: 24 July 2012
6 Derby Street London London W1J 7AD England
From: 1 December 2010To: 6 December 2011
Timeline

8 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Dec 11
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Dec 14
Director Left
Dec 14
Director Left
Jul 22
Owner Exit
Mar 26
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HORLICK, Nicola Karina Christina

Active
Glentham Road, LondonSW13 9JJ
Born December 1960
Director
Appointed 01 Dec 2010

GREEN, Rachel

Resigned
Glentham Road, LondonSW13 9JJ
Born April 1977
Director
Appointed 01 Dec 2010
Resigned 11 Jul 2022

HIGGINS, Nichola Jane

Resigned
Bruton Place, LondonW1J 6PA
Born March 1968
Director
Appointed 18 Oct 2012
Resigned 12 Jun 2014

STEWART, Richard Matthew, Mr.

Resigned
Derby Street, LondonW1J 7AD
Born July 1975
Director
Appointed 01 Dec 2010
Resigned 18 Oct 2012

Persons with significant control

2

1 Active
1 Ceased

Mrs Rachel Green

Ceased
Glentham Road, LondonSW13 9JJ
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016
Ceased 06 Mar 2026

Mrs Nicola Karina Christina Horlick

Active
Glentham Road, LondonSW13 9JJ
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

50

Cessation Of A Person With Significant Control
8 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Change Person Director Company With Change Date
17 December 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
12 November 2014
AAAnnual Accounts
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
19 December 2013
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Change Person Director Company With Change Date
24 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 July 2012
AAAnnual Accounts
Capital Allotment Shares
7 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 December 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 February 2011
CONNOTConfirmation Statement Notification
Incorporation Company
1 December 2010
NEWINCIncorporation