Background WavePink WaveYellow Wave

OXFORD SCIENTIFIC FILMS LIMITED (07473151)

OXFORD SCIENTIFIC FILMS LIMITED (07473151) is an active UK company. incorporated on 17 December 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. OXFORD SCIENTIFIC FILMS LIMITED has been registered for 15 years.

Company Number
07473151
Status
active
Type
ltd
Incorporated
17 December 2010
Age
15 years
Address
Itv White City, London, W12 7RU
Industry Sector
Information and Communication
Business Activity
Television programme production activities
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD SCIENTIFIC FILMS LIMITED

OXFORD SCIENTIFIC FILMS LIMITED is an active company incorporated on 17 December 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. OXFORD SCIENTIFIC FILMS LIMITED was registered 15 years ago.(SIC: 59113)

Status

active

Active since 15 years ago

Company No

07473151

LTD Company

Age

15 Years

Incorporated 17 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

CHURCHILL FILMS LIMITED
From: 17 December 2010To: 9 June 2011
Contact
Address

Itv White City 201 Wood Lane London, W12 7RU,

Previous Addresses

Gloworks Porth Teigr Way Cardiff CF10 4GA Wales
From: 22 April 2016To: 26 June 2024
218 Penarth Road Cardiff CF11 8NN
From: 3 August 2011To: 22 April 2016
145-157 St John Street London EC1V 4PW England
From: 17 December 2010To: 3 August 2011
Timeline

39 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Funding Round
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Funding Round
Aug 11
Loan Secured
Sept 13
Loan Secured
Dec 13
Loan Secured
May 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Director Joined
Dec 14
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Share Issue
Jul 15
Funding Round
Jul 15
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Apr 23
Director Left
Apr 23
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Owner Exit
Jun 24
Director Left
May 25
Share Issue
May 25
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Sept 25
5
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Legacy
18 June 2025
PARENT_ACCPARENT_ACC
Legacy
18 June 2025
GUARANTEE2GUARANTEE2
Legacy
18 June 2025
AGREEMENT2AGREEMENT2
Memorandum Articles
30 May 2025
MAMA
Resolution
27 May 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
22 May 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
21 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 May 2025
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2024
AAAnnual Accounts
Legacy
3 July 2024
PARENT_ACCPARENT_ACC
Legacy
3 July 2024
AGREEMENT2AGREEMENT2
Legacy
3 July 2024
GUARANTEE2GUARANTEE2
Second Filing Of Director Appointment With Name
28 June 2024
RP04AP01RP04AP01
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
16 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Resolution
5 August 2015
RESOLUTIONSResolutions
Capital Allotment Shares
28 July 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 July 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
14 July 2015
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
23 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
19 November 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
1 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Legacy
20 November 2012
MG01MG01
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Capital Allotment Shares
9 August 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
3 August 2011
AD01Change of Registered Office Address
Legacy
1 July 2011
MG01MG01
Legacy
29 June 2011
MG01MG01
Legacy
20 June 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 June 2011
AA01Change of Accounting Reference Date
Resolution
9 June 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 June 2011
CONNOTConfirmation Statement Notification
Incorporation Company
17 December 2010
NEWINCIncorporation