Background WavePink WaveYellow Wave

COHORT FILM SERVICES LIMITED (08035714)

COHORT FILM SERVICES LIMITED (08035714) is an active UK company. incorporated on 18 April 2012. with registered office in Amersham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. COHORT FILM SERVICES LIMITED has been registered for 13 years. Current directors include NELSON, Richard Joseph, SMITH, Darren Christopher.

Company Number
08035714
Status
active
Type
ltd
Incorporated
18 April 2012
Age
13 years
Address
Unit 5 Fairview Industrial Estate, Raans Road, Amersham, HP6 6JY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
NELSON, Richard Joseph, SMITH, Darren Christopher
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COHORT FILM SERVICES LIMITED

COHORT FILM SERVICES LIMITED is an active company incorporated on 18 April 2012 with the registered office located in Amersham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. COHORT FILM SERVICES LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08035714

LTD Company

Age

13 Years

Incorporated 18 April 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Unit 5 Fairview Industrial Estate, Raans Road Amersham, HP6 6JY,

Previous Addresses

79 Tylersfield Abbots Langley Herts WD5 0PT United Kingdom
From: 18 April 2012To: 12 July 2012
Timeline

21 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Feb 18
New Owner
Apr 18
Owner Exit
Apr 18
Loan Secured
Jan 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
New Owner
Jul 22
Loan Secured
Sept 22
Loan Secured
Sept 23
Loan Secured
Oct 23
Director Left
Oct 24
New Owner
Oct 25
Owner Exit
Oct 25
Loan Secured
Oct 25
Loan Secured
Nov 25
Loan Secured
Dec 25
Loan Secured
Mar 26
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

NELSON, Richard Joseph

Active
Fairview Industrial Estate, Raans Road, AmershamHP6 6JY
Born May 1956
Director
Appointed 29 Dec 2021

SMITH, Darren Christopher

Active
Fairview Industrial Estate, Raans Road, AmershamHP6 6JY
Born November 1974
Director
Appointed 29 Dec 2021

ANDERSON, Kristopher Scott

Resigned
Fairview Industrial Estate, Raans Road, AmershamHP6 6JY
Born May 1967
Director
Appointed 29 Dec 2021
Resigned 01 Jul 2024

BILSON, Gregg

Resigned
Fairview Industrial Estate, Raans Road, AmershamHP6 6JY
Born September 1964
Director
Appointed 18 Apr 2012
Resigned 29 Dec 2021

JEFFRIES, Nick

Resigned
Fairview Industrial Estate, Raans Road, AmershamHP6 6JY
Born December 1967
Director
Appointed 18 Apr 2012
Resigned 15 Feb 2018

Persons with significant control

4

1 Active
3 Ceased

Mr Richard Joseph Nelson

Active
Rosecrans Ave., Ca, 90266
Born May 1956

Nature of Control

Significant influence or control
Notified 30 Sept 2025

Mr Michael Hackman

Ceased
Santa Monica Boulevard, Los AngelesCA 90025
Born December 1956

Nature of Control

Significant influence or control
Notified 29 Dec 2021
Ceased 30 Sept 2025

Mr Gregg Bilson

Ceased
Fairview Industrial Estate, Raans Road, AmershamHP6 6JY
Born September 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jan 2018
Ceased 29 Dec 2021

Mr Nick Jeffries

Ceased
Fairview Industrial Estate, Raans Road, AmershamHP6 6JY
Born December 1967

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

63

Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2025
MR01Registration of a Charge
Memorandum Articles
4 November 2025
MAMA
Resolution
4 November 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2023
AAAnnual Accounts
Memorandum Articles
9 October 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Resolution
30 September 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2022
MR01Registration of a Charge
Resolution
27 July 2022
RESOLUTIONSResolutions
Memorandum Articles
27 July 2022
MAMA
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 January 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Legacy
16 August 2012
MG01MG01
Legacy
1 August 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
12 July 2012
AD01Change of Registered Office Address
Legacy
28 June 2012
MG01MG01
Incorporation Company
18 April 2012
NEWINCIncorporation