Background WavePink WaveYellow Wave

HIANLO FILMS LTD (08143219)

HIANLO FILMS LTD (08143219) is an active UK company. incorporated on 13 July 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. HIANLO FILMS LTD has been registered for 13 years. Current directors include NATHANSON, Hilton Darren, NATHANSON, Louise Fay Klara.

Company Number
08143219
Status
active
Type
ltd
Incorporated
13 July 2012
Age
13 years
Address
55 Baker Street, London, W1U 8EW
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
NATHANSON, Hilton Darren, NATHANSON, Louise Fay Klara
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIANLO FILMS LTD

HIANLO FILMS LTD is an active company incorporated on 13 July 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. HIANLO FILMS LTD was registered 13 years ago.(SIC: 59111)

Status

active

Active since 13 years ago

Company No

08143219

LTD Company

Age

13 Years

Incorporated 13 July 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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

RATTLE AND HUM FILMS LTD
From: 16 December 2013To: 19 November 2020
EMU PLAINS LIMITED
From: 13 July 2012To: 16 December 2013
Contact
Address

55 Baker Street 7th Floor, South Block London, W1U 8EW,

Previous Addresses

55 Baker Street 7th Floor, South Block London W1 England
From: 25 January 2016To: 25 January 2016
C/O Met Film Production Ltd Ealing Studios Ealing Green London W5 5EP
From: 13 July 2012To: 25 January 2016
Timeline

8 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Jul 12
Funding Round
Aug 12
Funding Round
Nov 12
Funding Round
Nov 13
Loan Secured
Feb 14
Loan Secured
Mar 14
Loan Cleared
Dec 15
Director Joined
Nov 21
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

NATHANSON, Hilton Darren

Active
St James Square, LondonSW1Y 4LB
Born January 1970
Director
Appointed 13 Jul 2012

NATHANSON, Louise Fay Klara

Active
Baker Street, LondonW1U 8EW
Born September 1973
Director
Appointed 04 Nov 2021

Persons with significant control

2

Mr Hilton Darren Nathanson

Active
Baker Street, LondonW1U 8EW
Born January 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016

Mr Hilton Darren Nathanson

Active
Baker Street, LondonW1U 8EW
Born January 1970

Nature of Control

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

Filing History

43

Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Resolution
19 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Second Filing Of Form With Form Type
6 May 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
13 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 March 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
3 March 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
21 February 2014
MR01Registration of a Charge
Certificate Change Of Name Company
16 December 2013
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
15 November 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
27 September 2013
RP04RP04
Second Filing Of Form With Form Type
23 September 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Capital Allotment Shares
8 November 2012
SH01Allotment of Shares
Capital Allotment Shares
10 August 2012
SH01Allotment of Shares
Incorporation Company
13 July 2012
NEWINCIncorporation