Background WavePink WaveYellow Wave

CONVENIENCE FILMS LTD (07922510)

CONVENIENCE FILMS LTD (07922510) is an active UK company. incorporated on 24 January 2012. with registered office in Ilford. The company operates in the Information and Communication sector, engaged in motion picture production activities. CONVENIENCE FILMS LTD has been registered for 14 years. Current directors include ALAHI, Ghulam Asghar, PANTHAKI, Raiyo.

Company Number
07922510
Status
active
Type
ltd
Incorporated
24 January 2012
Age
14 years
Address
555-557 Cranbrook Road, Ilford, IG2 6HE
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
ALAHI, Ghulam Asghar, PANTHAKI, Raiyo
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONVENIENCE FILMS LTD

CONVENIENCE FILMS LTD is an active company incorporated on 24 January 2012 with the registered office located in Ilford. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. CONVENIENCE FILMS LTD was registered 14 years ago.(SIC: 59111)

Status

active

Active since 14 years ago

Company No

07922510

LTD Company

Age

14 Years

Incorporated 24 January 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 24 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

555-557 Cranbrook Road Ilford, IG2 6HE,

Timeline

3 key events • 2012 - 2013

Funding Officers Ownership
Company Founded
Jan 12
Funding Round
Mar 13
Director Joined
Jul 13
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ALAHI, Ghulam Asghar

Active
Cranbrook Road, IlfordIG2 6HE
Born October 1970
Director
Appointed 24 Jan 2012

PANTHAKI, Raiyo

Active
Cranbrook Road, IlfordIG2 6HE
Born January 1979
Director
Appointed 01 Jul 2013

Persons with significant control

1

Mr Raiyo Panthaki

Active
Cranbrook Road, IlfordIG2 6HE
Born January 1979

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

33

Confirmation Statement With No Updates
24 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Capital Allotment Shares
26 March 2013
SH01Allotment of Shares
Incorporation Company
24 January 2012
NEWINCIncorporation