Background WavePink WaveYellow Wave

SARACEN FILMS LIMITED (08273719)

SARACEN FILMS LIMITED (08273719) is an active UK company. incorporated on 30 October 2012. with registered office in Canterbury. The company operates in the Information and Communication sector, engaged in motion picture production activities. SARACEN FILMS LIMITED has been registered for 13 years. Current directors include BROWN, James, BROWN, Kenneth James, BROWN, Sebastian and 1 others.

Company Number
08273719
Status
active
Type
ltd
Incorporated
30 October 2012
Age
13 years
Address
Second Floor Front Suite 29-30 Watling Street, Canterbury, CT1 2UD
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BROWN, James, BROWN, Kenneth James, BROWN, Sebastian, MARTIN, Jennifer Elizabeth
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SARACEN FILMS LIMITED

SARACEN FILMS LIMITED is an active company incorporated on 30 October 2012 with the registered office located in Canterbury. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. SARACEN FILMS LIMITED was registered 13 years ago.(SIC: 59111)

Status

active

Active since 13 years ago

Company No

08273719

LTD Company

Age

13 Years

Incorporated 30 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 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

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

BROKEN FILMS LIMITED
From: 30 October 2012To: 11 March 2013
Contact
Address

Second Floor Front Suite 29-30 Watling Street Canterbury, CT1 2UD,

Previous Addresses

2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
From: 4 June 2021To: 20 December 2022
3rd Floor, 24 Chiswell Street London EC1Y 4YX England
From: 16 November 2016To: 4 June 2021
4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
From: 29 April 2015To: 16 November 2016
19 Fitzroy Square London W1T 6EQ
From: 30 October 2012To: 29 April 2015
Timeline

7 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jan 18
Owner Exit
Oct 18
Owner Exit
Jan 19
Director Joined
Apr 19
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

MARTIN, Jennifer Elizabeth

Active
Watling Street, CanterburyCT1 2UD
Secretary
Appointed 28 Apr 2017

BROWN, James

Active
Watling Street, CanterburyCT1 2UD
Born October 1980
Director
Appointed 30 Oct 2012

BROWN, Kenneth James

Active
Watling Street, CanterburyCT1 2UD
Born March 1947
Director
Appointed 30 Oct 2012

BROWN, Sebastian

Active
Watling Street, CanterburyCT1 2UD
Born February 1985
Director
Appointed 30 Oct 2012

MARTIN, Jennifer Elizabeth

Active
Watling Street, CanterburyCT1 2UD
Born November 1985
Director
Appointed 01 Apr 2019

BUTTERFIELD, Mark

Resigned
Watling Street, CanterburyCT1 2UD
Secretary
Appointed 30 Oct 2012
Resigned 28 Apr 2017

BROWN, Nathaniel

Resigned
Watling Street, CanterburyCT1 2UD
Born November 1988
Director
Appointed 30 Oct 2012
Resigned 30 Nov 2012

CLAYTON, Peter Jonathon

Resigned
Chiswell Street, LondonEC1Y 4YX
Born June 1963
Director
Appointed 01 Dec 2012
Resigned 31 Dec 2017

Persons with significant control

3

1 Active
2 Ceased
Chiswell Street, LondonEC1Y 4YX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2018
Chiswell Street, LondonEC1Y 4YX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Dec 2018

Mr Kenneth James Brown

Ceased
Watling Street, CanterburyCT1 2UD
Born March 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Sept 2018
Fundings
Financials
Latest Activities

Filing History

46

Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 February 2026
DS01DS01
Accounts With Accounts Type Small
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Accounts With Accounts Type Small
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Resolution
23 January 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Change Account Reference Date Company Current Extended
29 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Certificate Change Of Name Company
11 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 March 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Incorporation Company
30 October 2012
NEWINCIncorporation