Background WavePink WaveYellow Wave

EMBANKMENT FILMS LIMITED (07563234)

EMBANKMENT FILMS LIMITED (07563234) is an active UK company. incorporated on 14 March 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture distribution activities. EMBANKMENT FILMS LIMITED has been registered for 15 years. Current directors include BACK, Terence Alan James, CURRAN, Sarah Caroline, GRUMBAR, Hugo Julian and 3 others.

Company Number
07563234
Status
active
Type
ltd
Incorporated
14 March 2011
Age
15 years
Address
2nd Floor, National House, London, W1F 0TA
Industry Sector
Information and Communication
Business Activity
Motion picture distribution activities
Directors
BACK, Terence Alan James, CURRAN, Sarah Caroline, GRUMBAR, Hugo Julian, HASLAM, Timothy Noah Heywood, SUSSMAN, Peter, TAUSSIG, Nicholas Andrew Charles
SIC Codes
59131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMBANKMENT FILMS LIMITED

EMBANKMENT FILMS LIMITED is an active company incorporated on 14 March 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture distribution activities. EMBANKMENT FILMS LIMITED was registered 15 years ago.(SIC: 59131)

Status

active

Active since 15 years ago

Company No

07563234

LTD Company

Age

15 Years

Incorporated 14 March 2011

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

2nd Floor, National House 60-66 Wardour Street London, W1F 0TA,

Previous Addresses

C/O Gbp 16 High Holborn London WC1V 6BX England
From: 4 March 2021To: 26 November 2021
Little Ashlake Ashlake Copse Road Ryde Isle of Wight PO33 4EY
From: 4 June 2013To: 4 March 2021
Zephyrs Ashlake Copse Road Fishbourne Ryde Isle of Wight PO33 4EY United Kingdom
From: 14 March 2011To: 4 June 2013
Timeline

20 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Jun 11
Director Joined
Feb 12
Share Issue
Feb 12
Funding Round
Feb 12
Director Left
Apr 12
Loan Secured
Aug 13
Loan Secured
Dec 14
Loan Cleared
Oct 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Joined
Sept 16
Loan Cleared
Jan 18
Loan Secured
Oct 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Aug 25
Director Joined
Jan 26
Director Joined
Mar 26
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

HASLAM, Camilla Sara

Active
National House, LondonW1F 0TA
Secretary
Appointed 20 Feb 2012

BACK, Terence Alan James

Active
National House, LondonW1F 0TA
Born March 1953
Director
Appointed 06 Sept 2016

CURRAN, Sarah Caroline

Active
60-66 Wardour Street, LondonW1F 0TA
Born January 1968
Director
Appointed 20 Jan 2026

GRUMBAR, Hugo Julian

Active
National House, LondonW1F 0TA
Born March 1974
Director
Appointed 13 Feb 2012

HASLAM, Timothy Noah Heywood

Active
National House, LondonW1F 0TA
Born March 1965
Director
Appointed 14 Mar 2011

SUSSMAN, Peter

Active
National House, LondonW1F 0TA
Born July 1968
Director
Appointed 28 Mar 2022

TAUSSIG, Nicholas Andrew Charles

Active
Ashurst Drive, TadworthKT20 7LN
Born March 1973
Director
Appointed 20 Mar 2026

HASLAM, Camilla Sara

Resigned
Ashlake Copse Road, RydePO33 4EY
Born November 1964
Director
Appointed 21 Jun 2011
Resigned 20 Feb 2012

O'BRIEN, Libby

Resigned
National House, LondonW1F 0TA
Born October 1977
Director
Appointed 10 Mar 2022
Resigned 21 Aug 2025

Persons with significant control

3

Mrs Camilla Sara Haslam

Active
National House, LondonW1F 0TA
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016

Mr Timothy Noah Heywood Haslam

Active
National House, LondonW1F 0TA
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016

Mr Hugo Julian Grumbar

Active
National House, LondonW1F 0TA
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

73

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
29 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
29 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
29 November 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 January 2018
MR04Satisfaction of Charge
Resolution
5 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Mortgage Satisfy Charge Full
19 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 August 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
19 March 2013
AA01Change of Accounting Reference Date
Legacy
11 December 2012
MG01MG01
Legacy
11 December 2012
MG01MG01
Legacy
11 December 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Move Registers To Sail Company
5 April 2012
AD03Change of Location of Company Records
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
5 April 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Change Sail Address Company
5 April 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Capital Alter Shares Subdivision
20 February 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 February 2012
SH01Allotment of Shares
Resolution
20 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Incorporation Company
14 March 2011
NEWINCIncorporation