Background WavePink WaveYellow Wave

BFC LEGACY LIMITED (07670418)

BFC LEGACY LIMITED (07670418) is an active UK company. incorporated on 15 June 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. BFC LEGACY LIMITED has been registered for 14 years. Current directors include HATLAPA, Rolf Dietrich, WOODWARD, John Collin.

Company Number
07670418
Status
active
Type
ltd
Incorporated
15 June 2011
Age
14 years
Address
1st Floor 30 Tavistock Street, London, WC2E 7PB
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
HATLAPA, Rolf Dietrich, WOODWARD, John Collin
SIC Codes
59111, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BFC LEGACY LIMITED

BFC LEGACY LIMITED is an active company incorporated on 15 June 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. BFC LEGACY LIMITED was registered 14 years ago.(SIC: 59111, 90030)

Status

active

Active since 14 years ago

Company No

07670418

LTD Company

Age

14 Years

Incorporated 15 June 2011

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 July 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

BFC ENTERTAINMENT LIMITED
From: 15 June 2011To: 9 January 2018
Contact
Address

1st Floor 30 Tavistock Street London, WC2E 7PB,

Previous Addresses

The Priory 11 Howard's Lane Holybourne GU34 4HH United Kingdom
From: 17 June 2016To: 10 January 2018
C/O Gordon Dadds 6 Agar Street London WC2N 4HN
From: 17 June 2014To: 17 June 2016
C/O Davenport Lyons 6 Agar Street London United Kingdom
From: 18 September 2013To: 17 June 2014
C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom
From: 15 June 2011To: 18 September 2013
Timeline

20 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Oct 12
Share Issue
Oct 12
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Jun 14
Funding Round
May 15
Funding Round
Nov 16
New Owner
Jun 17
Director Left
Jun 17
Director Joined
Sept 17
Director Left
Jan 18
Owner Exit
Jan 18
New Owner
Jan 18
Director Joined
Feb 18
Owner Exit
Jun 18
10
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HATLAPA, Rolf Dietrich

Active
Barmouth Road, LondonSW18 2DT
Born October 1963
Director
Appointed 01 Feb 2018

WOODWARD, John Collin

Active
30 Tavistock Street, LondonWC2E 7PB
Born February 1961
Director
Appointed 09 Aug 2017

EISENBEISS, Christian

Resigned
11 Howard's Lane, HolybourneGU34 4HH
Born September 1955
Director
Appointed 29 Aug 2012
Resigned 30 Mar 2017

MILNE, Steven John

Resigned
11 Howard's Lane, HolybourneGU34 4HH
Born July 1960
Director
Appointed 15 Jun 2011
Resigned 29 Dec 2017

Persons with significant control

4

2 Active
2 Ceased

Christian Eisenbeiss

Active
Orange Street, (New Castle County)19801
Born September 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Dec 2017

Cre Capital Llc

Active
East 56 Street Suite 410, New York

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Dec 2017

Cre Capital Llc

Ceased
120 East 56 Street, New York

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Dec 2017
Ceased 07 Dec 2017

Mr Steven John Milne

Ceased
30 Tavistock Street, LondonWC2E 7PB
Born July 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Dec 2017
Fundings
Financials
Latest Activities

Filing History

63

Change Account Reference Date Company Previous Shortened
23 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 June 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
28 June 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
17 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Resolution
9 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
9 January 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Capital Allotment Shares
10 November 2016
SH01Allotment of Shares
Resolution
13 October 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 August 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Resolution
21 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Capital Allotment Shares
1 July 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
17 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Capital Allotment Shares
15 July 2013
SH01Allotment of Shares
Capital Allotment Shares
15 July 2013
SH01Allotment of Shares
Capital Allotment Shares
15 July 2013
SH01Allotment of Shares
Capital Allotment Shares
15 July 2013
SH01Allotment of Shares
Capital Allotment Shares
1 February 2013
SH01Allotment of Shares
Capital Allotment Shares
31 January 2013
SH01Allotment of Shares
Resolution
9 October 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
9 October 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
9 October 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Incorporation Company
15 June 2011
NEWINCIncorporation