Background WavePink WaveYellow Wave

SHAW FILMS LTD (08043240)

SHAW FILMS LTD (08043240) is an active UK company. incorporated on 24 April 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in film processing. SHAW FILMS LTD has been registered for 13 years. Current directors include BERNARD-SHAW, Rita Alice Albertha, SHAW, Tracy Rose.

Company Number
08043240
Status
active
Type
ltd
Incorporated
24 April 2012
Age
13 years
Address
335 City Road, London, EC1V 1LJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Film processing
Directors
BERNARD-SHAW, Rita Alice Albertha, SHAW, Tracy Rose
SIC Codes
74203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAW FILMS LTD

SHAW FILMS LTD is an active company incorporated on 24 April 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in film processing. SHAW FILMS LTD was registered 13 years ago.(SIC: 74203)

Status

active

Active since 13 years ago

Company No

08043240

LTD Company

Age

13 Years

Incorporated 24 April 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

335 City Road London, EC1V 1LJ,

Timeline

7 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Apr 12
Funding Round
May 12
Director Joined
May 12
Director Joined
Dec 22
New Owner
Sept 24
Owner Exit
Sept 24
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BERNARD SHAW, Rita

Active
LondonEC1V 1LJ
Secretary
Appointed 20 Jul 2018

BERNARD-SHAW, Rita Alice Albertha

Active
City Road, LondonEC1V 1LJ
Born August 1997
Director
Appointed 20 Dec 2022

SHAW, Tracy Rose

Active
City Road, LondonEC1V 1LJ
Born June 1966
Director
Appointed 24 Apr 2012

SHAW, Tracy Rose

Resigned
City Road, LondonEC1V 1LJ
Secretary
Appointed 24 Apr 2012
Resigned 20 Jul 2018

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 24 Apr 2012
Resigned 24 Apr 2012

Persons with significant control

2

1 Active
1 Ceased

Miss Rita Alice Albertha Bernard-Shaw

Active
City Road, LondonEC1V 1LJ
Born August 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Aug 2024

Miss Tracy Rose Shaw

Ceased
City Road, LondonEC1V 1LJ
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Aug 2024
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
3 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2020
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
25 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
25 June 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Dormant
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Dormant
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Dormant
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 May 2012
AP03Appointment of Secretary
Capital Allotment Shares
8 May 2012
SH01Allotment of Shares
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Incorporation Company
24 April 2012
NEWINCIncorporation