Background WavePink WaveYellow Wave

101 FILMS LIMITED (07766163)

101 FILMS LIMITED (07766163) is an active UK company. incorporated on 7 September 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59132). 101 FILMS LIMITED has been registered for 14 years. Current directors include LYON, Martin Andrew, MC GOWAN, Rhiannon, PRICE, Robert Stephen.

Company Number
07766163
Status
active
Type
ltd
Incorporated
7 September 2011
Age
14 years
Address
16/18 Beak Street, London, W1F 9RD
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59132)
Directors
LYON, Martin Andrew, MC GOWAN, Rhiannon, PRICE, Robert Stephen
SIC Codes
59132

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

101 FILMS LIMITED

101 FILMS LIMITED is an active company incorporated on 7 September 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59132). 101 FILMS LIMITED was registered 14 years ago.(SIC: 59132)

Status

active

Active since 14 years ago

Company No

07766163

LTD Company

Age

14 Years

Incorporated 7 September 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 8 December 2025 (4 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

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

16/18 Beak Street London, W1F 9RD,

Previous Addresses

46/48 Beak Street London W1F 9RJ England
From: 14 January 2025To: 17 February 2026
30-34 North Street Hailsham East Sussex BN27 1DW
From: 7 September 2011To: 14 January 2025
Timeline

19 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
Nov 11
Director Joined
Nov 11
Loan Secured
Sept 14
Loan Secured
May 20
Loan Secured
Sept 20
Director Joined
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
Funding Round
Sept 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Joined
May 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Director Joined
Sept 25
Director Left
Nov 25
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

LOCKHART-ROSS, Inca

Active
Beak Street, LondonW1F 9RD
Secretary
Appointed 01 Jan 2025

LYON, Martin Andrew

Active
Beak Street, LondonW1F 9RD
Born March 1975
Director
Appointed 07 Sept 2011

MC GOWAN, Rhiannon

Active
Beak Street, LondonW1F 9RD
Born April 1997
Director
Appointed 01 May 2025

PRICE, Robert Stephen

Active
Beak Street, LondonW1F 9RD
Born April 1968
Director
Appointed 30 Aug 2024

LACEY, Adam Stuart

Resigned
North Street, HailshamBN27 1DW
Born April 1964
Director
Appointed 07 Sept 2011
Resigned 30 Aug 2024

MC GOWAN, Paul

Resigned
Beak Street, LondonW1F 9RJ
Born January 1962
Director
Appointed 18 Aug 2025
Resigned 16 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
Beak Street, LondonW1F 9RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2024
Olympus Avenue, Leamington SpaCV34 6BF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Aug 2024
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Change To A Person With Significant Control
10 September 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 January 2025
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 December 2024
AAAnnual Accounts
Capital Allotment Shares
26 September 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
19 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Resolution
11 February 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 February 2017
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Annual Return With Made Up Date
2 November 2016
RP04AR01RP04AR01
Capital Name Of Class Of Shares
26 September 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
26 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Resolution
7 October 2014
RESOLUTIONSResolutions
Resolution
7 October 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 October 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 October 2014
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
30 April 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 April 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Accounts Amended With Made Up Date
23 September 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Capital Allotment Shares
15 November 2011
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
15 November 2011
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
7 September 2011
NEWINCIncorporation