Background WavePink WaveYellow Wave

HEAVENLY FILMS LIMITED (07815892)

HEAVENLY FILMS LIMITED (07815892) is an active UK company. incorporated on 19 October 2011. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. HEAVENLY FILMS LIMITED has been registered for 14 years. Current directors include KELLY, Martin Timothy, KELLY, Paul Dominic.

Company Number
07815892
Status
active
Type
ltd
Incorporated
19 October 2011
Age
14 years
Address
Leigh House, Leeds, LS1 2JT
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
KELLY, Martin Timothy, KELLY, Paul Dominic
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEAVENLY FILMS LIMITED

HEAVENLY FILMS LIMITED is an active company incorporated on 19 October 2011 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. HEAVENLY FILMS LIMITED was registered 14 years ago.(SIC: 59200)

Status

active

Active since 14 years ago

Company No

07815892

LTD Company

Age

14 Years

Incorporated 19 October 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Leigh House St. Pauls Street Leeds, LS1 2JT,

Previous Addresses

221 Portobello Road London Greater London W11 1LU United Kingdom
From: 10 November 2011To: 28 May 2013
White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
From: 19 October 2011To: 10 November 2011
Timeline

5 key events • 2011 - 2012

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Funding Round
Apr 12
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KELLY, Martin Timothy

Active
St. Pauls Street, LeedsLS1 2JT
Secretary
Appointed 19 Oct 2011

KELLY, Martin Timothy

Active
St. Pauls Street, LeedsLS1 2JT
Born July 1965
Director
Appointed 19 Oct 2011

KELLY, Paul Dominic

Active
St. Pauls Street, LeedsLS1 2JT
Born July 1962
Director
Appointed 19 Oct 2011

ROUND, Jonathon Charles

Resigned
28a York Place, LeedsLS1 2EZ
Born February 1959
Director
Appointed 19 Oct 2011
Resigned 19 Oct 2011

Persons with significant control

2

Mr Martin Timothy Kelly

Active
St. Pauls Street, LeedsLS1 2JT
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Oct 2016

Paul Dominic Kelly

Active
St. Pauls Street, LeedsLS1 2JT
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Oct 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Move Registers To Registered Office Company With New Address
24 October 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Move Registers To Sail Company
14 November 2012
AD03Change of Location of Company Records
Change Sail Address Company
14 November 2012
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
30 April 2012
SH01Allotment of Shares
Memorandum Articles
28 November 2011
MEM/ARTSMEM/ARTS
Resolution
15 November 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 November 2011
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 November 2011
AP03Appointment of Secretary
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 November 2011
AD01Change of Registered Office Address
Incorporation Company
19 October 2011
NEWINCIncorporation