Background WavePink WaveYellow Wave

EVOLUTION DIGITAL FILMS LIMITED (07978231)

EVOLUTION DIGITAL FILMS LIMITED (07978231) is an active UK company. incorporated on 6 March 2012. with registered office in Clynderwen. The company operates in the Information and Communication sector, engaged in motion picture production activities. EVOLUTION DIGITAL FILMS LIMITED has been registered for 14 years. Current directors include BLAIN, Bradlee, MESSER PRICE, Gaynor Elizabeth, PRICE, Wyndham.

Company Number
07978231
Status
active
Type
ltd
Incorporated
6 March 2012
Age
14 years
Address
Yr Hen Llythyrdy, Clynderwen, SA66 7SD
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BLAIN, Bradlee, MESSER PRICE, Gaynor Elizabeth, PRICE, Wyndham
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVOLUTION DIGITAL FILMS LIMITED

EVOLUTION DIGITAL FILMS LIMITED is an active company incorporated on 6 March 2012 with the registered office located in Clynderwen. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. EVOLUTION DIGITAL FILMS LIMITED was registered 14 years ago.(SIC: 59111)

Status

active

Active since 14 years ago

Company No

07978231

LTD Company

Age

14 Years

Incorporated 6 March 2012

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 30 March 2024 - 29 March 2025(13 months)
Type: Dormant

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Yr Hen Llythyrdy Mynachlogddu Clynderwen, SA66 7SD,

Previous Addresses

Brookmans Glandwr Road Llanfyrnach SA35 0DA Wales
From: 23 April 2023To: 1 August 2023
152 Kimberley Road Cardiff CF23 5AF United Kingdom
From: 18 March 2019To: 23 April 2023
Chapter Arts Centre Market Road Cardiff CF5 1QE
From: 25 October 2013To: 18 March 2019
82 King Street Manchester M2 4WQ England
From: 25 October 2013To: 25 October 2013
Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU
From: 24 April 2012To: 25 October 2013
4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom
From: 6 March 2012To: 24 April 2012
Timeline

18 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
May 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Mar 13
Funding Round
Jan 14
Funding Round
Apr 14
Director Left
Jun 19
Director Left
Jun 19
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Feb 26
Owner Exit
Mar 26
2
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BLAIN, Bradlee

Active
Mynachlogddu, ClynderwenSA66 7SD
Born August 1964
Director
Appointed 06 Mar 2012

MESSER PRICE, Gaynor Elizabeth

Active
Mynachlogddu, ClynderwenSA66 7SD
Born October 1952
Director
Appointed 01 Sept 2012

PRICE, Wyndham

Active
Mynachlogddu, ClynderwenSA66 7SD
Born October 1957
Director
Appointed 01 Sept 2012

CRS LEGAL SERVICES LIMITED

Resigned
Clos Gwastir, CaerphillyCF83 1TD
Corporate secretary
Appointed 06 Mar 2012
Resigned 06 Mar 2012

EYRES, Paul Nicholas

Resigned
Kimberley Road, CardiffCF23 5AF
Born July 1972
Director
Appointed 06 Mar 2012
Resigned 30 May 2019

HARDBATTLE, Richard Stuart

Resigned
Clos Gwastir, CaerphillyCF83 1TD
Born June 1970
Director
Appointed 06 Mar 2012
Resigned 06 Mar 2012

PRICE, Nel

Resigned
Mynachlogddu, ClynderwenSA66 7SD
Born January 1990
Director
Appointed 01 Mar 2013
Resigned 13 Feb 2026

ROLFE, Christopher Robert

Resigned
Kimberley Road, CardiffCF23 5AF
Born May 1983
Director
Appointed 06 Mar 2012
Resigned 30 May 2019

VILLARD, Stuart John

Resigned
44 Winnington Hill, NorthwichCW8 1AU
Born December 1946
Director
Appointed 06 Mar 2012
Resigned 01 Aug 2012

Persons with significant control

6

3 Active
3 Ceased

Miss Nel Price

Ceased
Mynachlogddu, ClynderwenSA66 7SD
Born January 1990

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Feb 2026

Mr Paul Nicholas Eyres

Ceased
Kimberley Road, CardiffCF23 5AF
Born July 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 May 2019

Mr Christopher Robert Rolfe

Ceased
Kimberley Road, CardiffCF23 5AF
Born May 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 May 2019

Ms Gaynor Elizabeth Messer Price

Active
Mynachlogddu, ClynderwenSA66 7SD
Born October 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Wyndham Price

Active
Mynachlogddu, ClynderwenSA66 7SD
Born October 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Bradlee Blain

Active
Mynachlogddu, ClynderwenSA66 7SD
Born August 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Change To A Person With Significant Control
19 March 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Capital Allotment Shares
7 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Capital Allotment Shares
15 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Dormant
1 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Termination Secretary Company With Name
24 April 2012
TM02Termination of Secretary
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 April 2012
AD01Change of Registered Office Address
Incorporation Company
6 March 2012
NEWINCIncorporation