Background WavePink WaveYellow Wave

GRACEFUL FILMS LIMITED (08277245)

GRACEFUL FILMS LIMITED (08277245) is an active UK company. incorporated on 1 November 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture, video and television programme post-production activities. GRACEFUL FILMS LIMITED has been registered for 13 years. Current directors include CAMP, Michelle Grace.

Company Number
08277245
Status
active
Type
ltd
Incorporated
1 November 2012
Age
13 years
Address
50 Seymour Street, London, W1H 7JG
Industry Sector
Information and Communication
Business Activity
Motion picture, video and television programme post-production activities
Directors
CAMP, Michelle Grace
SIC Codes
59120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRACEFUL FILMS LIMITED

GRACEFUL FILMS LIMITED is an active company incorporated on 1 November 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture, video and television programme post-production activities. GRACEFUL FILMS LIMITED was registered 13 years ago.(SIC: 59120)

Status

active

Active since 13 years ago

Company No

08277245

LTD Company

Age

13 Years

Incorporated 1 November 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

BLASTWICK LIMITED
From: 1 November 2012To: 1 February 2013
Contact
Address

50 Seymour Street London, W1H 7JG,

Previous Addresses

C/O Nabarro 34-35 Eastcastle Street London W1W 8DW
From: 2 June 2014To: 4 May 2024
3/4 Great Marlborough St London W1F 7HH
From: 4 February 2013To: 2 June 2014
41 Chalton Street London NW1 1JD United Kingdom
From: 1 November 2012To: 4 February 2013
Timeline

3 key events • 2012 - 2013

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Jan 13
Director Left
Jan 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CAMP, Michelle Grace

Active
Seymour Street, LondonW1H 7JG
Born February 1979
Director
Appointed 01 Feb 2013

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 01 Nov 2012
Resigned 01 Feb 2013

Persons with significant control

1

Ms Michelle Grace Camp

Active
Seymour Street, LondonW1H 7JG
Born February 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
15 February 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 August 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 February 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 February 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Incorporation Company
1 November 2012
NEWINCIncorporation