Background WavePink WaveYellow Wave

SIGHTSEERS FILM LIMITED (07714999)

SIGHTSEERS FILM LIMITED (07714999) is an active UK company. incorporated on 22 July 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. SIGHTSEERS FILM LIMITED has been registered for 14 years. Current directors include ANGELOUDES, Christina, MILLS, Lucy.

Company Number
07714999
Status
active
Type
ltd
Incorporated
22 July 2011
Age
14 years
Address
Itv White City, London, W12 7RU
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
ANGELOUDES, Christina, MILLS, Lucy
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGHTSEERS FILM LIMITED

SIGHTSEERS FILM LIMITED is an active company incorporated on 22 July 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. SIGHTSEERS FILM LIMITED was registered 14 years ago.(SIC: 59111)

Status

active

Active since 14 years ago

Company No

07714999

LTD Company

Age

14 Years

Incorporated 22 July 2011

Size

N/A

Accounts

ARD: 3/9

Up to Date

10 weeks left

Last Filed

Made up to 3 September 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 4 September 2023 - 3 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 3 June 2026
Period: 4 September 2024 - 3 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

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

Previous Addresses

2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom
From: 5 June 2018To: 23 May 2022
The London Television Centre Upper Ground London SE1 9LT
From: 12 August 2013To: 5 June 2018
26 Nassau Street London W1W 7AQ
From: 8 November 2012To: 12 August 2013
the Electric Works Sheffield Digital Campus Sheffield South Yorkshire S1 2BJ United Kingdom
From: 9 September 2011To: 8 November 2012
26 Nassau Street London W1W 7AQ United Kingdom
From: 22 July 2011To: 9 September 2011
Timeline

5 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Aug 18
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
May 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ANGELOUDES, Christina

Active
201 Wood Lane, LondonW12 7RU
Born August 1976
Director
Appointed 30 Sept 2023

MILLS, Lucy

Active
201 Wood Lane, LondonW12 7RU
Born August 1979
Director
Appointed 29 May 2025

JUSTICE, Matthew George, Mr.

Resigned
Nassau Street, LondonW1W 7AQ
Born November 1965
Director
Appointed 22 Jul 2011
Resigned 30 Sept 2023

PARK, Nira Louise

Resigned
Nassau Street, LondonW1W 7AQ
Born December 1967
Director
Appointed 22 Jul 2011
Resigned 01 Aug 2018

Persons with significant control

1

201 Wood Lane, LondonW12 7RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 July 2025
AAAnnual Accounts
Legacy
31 July 2025
PARENT_ACCPARENT_ACC
Legacy
10 June 2025
GUARANTEE2GUARANTEE2
Legacy
10 June 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2024
AAAnnual Accounts
Legacy
28 May 2024
PARENT_ACCPARENT_ACC
Legacy
28 May 2024
AGREEMENT2AGREEMENT2
Legacy
28 May 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Change To A Person With Significant Control
31 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 May 2023
AAAnnual Accounts
Legacy
31 May 2023
PARENT_ACCPARENT_ACC
Legacy
31 May 2023
GUARANTEE2GUARANTEE2
Legacy
31 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 June 2022
AAAnnual Accounts
Legacy
7 June 2022
PARENT_ACCPARENT_ACC
Legacy
7 June 2022
AGREEMENT2AGREEMENT2
Legacy
7 June 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2019
AAAnnual Accounts
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 December 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Legacy
22 September 2011
MG01MG01
Legacy
21 September 2011
MG01MG01
Legacy
20 September 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
9 September 2011
AD01Change of Registered Office Address
Incorporation Company
22 July 2011
NEWINCIncorporation