Background WavePink WaveYellow Wave

LOVEB FILMS LIMITED (07597545)

LOVEB FILMS LIMITED (07597545) is an active UK company. incorporated on 8 April 2011. with registered office in Borehamwood. The company operates in the Information and Communication sector, engaged in motion picture production activities. LOVEB FILMS LIMITED has been registered for 14 years. Current directors include HAYWARD, Debra, OSBORNE, William.

Company Number
07597545
Status
active
Type
ltd
Incorporated
8 April 2011
Age
14 years
Address
5 Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
HAYWARD, Debra, OSBORNE, William
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVEB FILMS LIMITED

LOVEB FILMS LIMITED is an active company incorporated on 8 April 2011 with the registered office located in Borehamwood. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. LOVEB FILMS LIMITED was registered 14 years ago.(SIC: 59111)

Status

active

Active since 14 years ago

Company No

07597545

LTD Company

Age

14 Years

Incorporated 8 April 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

MONUMENTAL PICTURES LIMITED
From: 8 April 2011To: 22 October 2014
Contact
Address

5 Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Timeline

6 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Apr 11
Funding Round
May 11
Director Joined
Jul 12
Owner Exit
Jan 26
Funding Round
Jan 26
New Owner
Mar 26
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

HAYWARD, Debra

Active
GlandfordNR25 7JP
Born April 1964
Director
Appointed 08 Apr 2011

OSBORNE, William

Active
GlandfordNR25 7JP
Born May 1960
Director
Appointed 08 Apr 2012

Persons with significant control

3

2 Active
1 Ceased

Mr William Osborne

Active
Glandford, NorfolkNR25 7JP
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Feb 2026

Mr William Osborne

Ceased
GlandfordNR25 7JP
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Dec 2025

Ms Debra Hayward

Active
GlandfordNR25 7JP
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Notification Of A Person With Significant Control
3 March 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 March 2026
PSC04Change of PSC Details
Resolution
14 February 2026
RESOLUTIONSResolutions
Change To A Person With Significant Control
28 January 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
22 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 October 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Capital Allotment Shares
24 May 2011
SH01Allotment of Shares
Incorporation Company
8 April 2011
NEWINCIncorporation