Background WavePink WaveYellow Wave

FUTURE FILM GROUP LIMITED (07942689)

FUTURE FILM GROUP LIMITED (07942689) is an active UK company. incorporated on 9 February 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. FUTURE FILM GROUP LIMITED has been registered for 14 years. Current directors include MARGOLIS, Stephen Howard.

Company Number
07942689
Status
active
Type
ltd
Incorporated
9 February 2012
Age
14 years
Address
92 Carlton Hill, London, NW8 0ER
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
MARGOLIS, Stephen Howard
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTURE FILM GROUP LIMITED

FUTURE FILM GROUP LIMITED is an active company incorporated on 9 February 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. FUTURE FILM GROUP LIMITED was registered 14 years ago.(SIC: 59111)

Status

active

Active since 14 years ago

Company No

07942689

LTD Company

Age

14 Years

Incorporated 9 February 2012

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 5 March 2026 (Just now)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

FUTURE FILM NEWCO LIMITED
From: 9 February 2012To: 6 March 2012
Contact
Address

92 Carlton Hill London, NW8 0ER,

Previous Addresses

115 Eastbourne Mews London W2 6LQ
From: 11 April 2014To: 27 January 2026
2Nd Floor 10 Old Burlington Street London England W1S 3AG
From: 9 February 2012To: 11 April 2014
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Feb 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

MARGOLIS, Stephen Howard

Active
Carlton Hill, LondonNW8 0ER
Born September 1949
Director
Appointed 09 Feb 2012

Persons with significant control

2

Mr Stephen Howard Margolis

Active
Carlton Hill, LondonNW8 0ER
Born September 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Eastbourne Mews, LondonW2 6LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 February 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Certificate Change Of Name Company
6 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 March 2012
CONNOTConfirmation Statement Notification
Incorporation Company
9 February 2012
NEWINCIncorporation