Background WavePink WaveYellow Wave

SONGBIRD FILMS LIMITED (08256141)

SONGBIRD FILMS LIMITED (08256141) is an active UK company. incorporated on 16 October 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SONGBIRD FILMS LIMITED has been registered for 13 years. Current directors include LIVINGSTONE, David Edward.

Company Number
08256141
Status
active
Type
ltd
Incorporated
16 October 2012
Age
13 years
Address
Aston House, London, N3 1LF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LIVINGSTONE, David Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONGBIRD FILMS LIMITED

SONGBIRD FILMS LIMITED is an active company incorporated on 16 October 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SONGBIRD FILMS LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08256141

LTD Company

Age

13 Years

Incorporated 16 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Aston House Cornwall Avenue London, N3 1LF,

Timeline

3 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Mar 17
Director Left
Mar 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LIVINGSTONE, David Edward

Active
Cornwall Avenue, LondonN3 1LF
Born July 1964
Director
Appointed 16 Oct 2012

ASTON HOUSE NOMINEES LIMITED

Resigned
Cornwall Avenue, LondonN3 1LF
Corporate secretary
Appointed 16 Oct 2012
Resigned 13 Mar 2018

DEAN, Lee

Resigned
Cornwall Avenue, LondonN3 1LF
Born August 1958
Director
Appointed 16 Oct 2012
Resigned 15 Feb 2017

MYERS, Laurence, Mr.

Resigned
Cornwall Avenue, LondonN3 1LF
Born July 1936
Director
Appointed 16 Oct 2012
Resigned 15 Feb 2017

Persons with significant control

3

1 Active
2 Ceased

Mr. Laurence Myers

Ceased
Cornwall Avenue, LondonN3 1LF
Born July 1936

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Dec 2016

Mr Lee Dean

Ceased
Cornwall Avenue, LondonN3 1LF
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Dec 2016

Mr David Edward Livingstone

Active
Cornwall Avenue, LondonN3 1LF
Born July 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Dormant
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Incorporation Company
16 October 2012
NEWINCIncorporation