Background WavePink WaveYellow Wave

KENSINGTON FILMS LIMITED (07527226)

KENSINGTON FILMS LIMITED (07527226) is an active UK company. incorporated on 11 February 2011. with registered office in Bromsgrove. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. KENSINGTON FILMS LIMITED has been registered for 15 years. Current directors include CAVILL, Simon Granville Dalgliesh, GYIMAH, Leah Susan.

Company Number
07527226
Status
active
Type
ltd
Incorporated
11 February 2011
Age
15 years
Address
St Johns House, Bromsgrove, B61 8DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CAVILL, Simon Granville Dalgliesh, GYIMAH, Leah Susan
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENSINGTON FILMS LIMITED

KENSINGTON FILMS LIMITED is an active company incorporated on 11 February 2011 with the registered office located in Bromsgrove. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. KENSINGTON FILMS LIMITED was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07527226

LTD Company

Age

15 Years

Incorporated 11 February 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

St Johns House 16 Church Street Bromsgrove, B61 8DN,

Previous Addresses

First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom
From: 14 August 2019To: 2 September 2022
Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ United Kingdom
From: 6 March 2018To: 14 August 2019
Clay Barn Ipsley Court Berrington Close Redditch B98 0TD
From: 9 December 2014To: 6 March 2018
Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN
From: 11 February 2011To: 9 December 2014
Timeline

11 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Feb 15
Director Joined
Nov 15
New Owner
Aug 17
Director Left
Dec 24
New Owner
May 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

C & A COMPANY SECRETARIAL SERVICES LIMITED

Active
16 Church Street, BromsgroveB61 8DN
Corporate secretary
Appointed 11 Feb 2011

CAVILL, Simon Granville Dalgliesh

Active
16 Church Street, BromsgroveB61 8DN
Born September 1979
Director
Appointed 04 Nov 2015

GYIMAH, Leah Susan

Active
16 Church Street, BromsgroveB61 8DN
Born March 1970
Director
Appointed 26 Jun 2013

C&A COMPANY SECRETARIAL SERVICES LIMITED

Resigned
15 Alcester Road, StudleyB80 7AN
Corporate secretary
Appointed 11 Feb 2011
Resigned 11 Feb 2011

KEY SECRETARIES LIMITED

Resigned
Floor Hilgrove House, St. HelierJE2 4SL
Corporate secretary
Appointed 11 Feb 2011
Resigned 11 Feb 2011

CAVILL, Colin Richard

Resigned
Ipsley Court, RedditchB98 0TD
Born April 1944
Director
Appointed 26 Jun 2013
Resigned 04 Dec 2014

CLAY, Nigel Alan

Resigned
16 Church Street, BromsgroveB61 8DN
Born August 1948
Director
Appointed 11 Feb 2011
Resigned 01 Oct 2024

GUILLAUME, Clare Louise

Resigned
15 Alcester Road, StudleyB80 7AN
Born November 1972
Director
Appointed 11 Feb 2011
Resigned 11 Feb 2011

HUCKER, Mark

Resigned
15 Alcester Road, StudleyB80 7AN
Born December 1961
Director
Appointed 11 Feb 2011
Resigned 11 Feb 2011

Persons with significant control

3

Mr Henry William Dalgliesh Cavill

Active
16 Church Street, BromsgroveB61 8DN
Born May 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2025

Mrs Leah Susan Gyimah

Active
16 Church Street, BromsgroveB61 8DN
Born March 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Simon Granville Dalgliesh Cavill

Active
16 Church Street, BromsgroveB61 8DN
Born September 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Unaudited Abridged
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 September 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 September 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 September 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Unaudited Abridged
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Change Corporate Secretary Company
30 August 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 September 2018
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
3 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
3 September 2018
PSC04Change of PSC Details
Change Corporate Secretary Company
7 March 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 March 2015
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Change Account Reference Date Company Current Shortened
4 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Dormant
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
16 June 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
16 June 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
14 March 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 March 2011
TM02Termination of Secretary
Incorporation Company
11 February 2011
NEWINCIncorporation