Background WavePink WaveYellow Wave

DERBY STREET FILMS III LIMITED (08302395)

DERBY STREET FILMS III LIMITED (08302395) is an active UK company. incorporated on 21 November 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. DERBY STREET FILMS III LIMITED has been registered for 13 years. Current directors include HORLICK, Nicola Karina Christina, JONES, Laura Elizabeth.

Company Number
08302395
Status
active
Type
ltd
Incorporated
21 November 2012
Age
13 years
Address
58 Glentham Road, London, SW13 9JJ
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
HORLICK, Nicola Karina Christina, JONES, Laura Elizabeth
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERBY STREET FILMS III LIMITED

DERBY STREET FILMS III LIMITED is an active company incorporated on 21 November 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. DERBY STREET FILMS III LIMITED was registered 13 years ago.(SIC: 59111)

Status

active

Active since 13 years ago

Company No

08302395

LTD Company

Age

13 Years

Incorporated 21 November 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

58 Glentham Road London, SW13 9JJ,

Previous Addresses

42 Bruton Place London W1J 6PA
From: 2 April 2014To: 17 January 2017
45 Pall Mall London SW1Y 5JG
From: 21 November 2012To: 2 April 2014
Timeline

20 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Dec 13
Funding Round
Dec 13
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Apr 14
Funding Round
Apr 14
Director Left
Dec 14
Funding Round
Jan 15
Director Left
Jan 15
Funding Round
Jan 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Aug 18
Director Joined
Sept 23
New Owner
Jul 25
Owner Exit
Jul 25
8
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HORLICK, Nicola Karina Christina

Active
Glentham Road, LondonSW13 9JJ
Born December 1960
Director
Appointed 21 Nov 2012

JONES, Laura Elizabeth

Active
Glentham Road, LondonSW13 9JJ
Born November 1967
Director
Appointed 06 Sept 2023

GREEN, Andrew Edward

Resigned
Grosvenor Gardens, LondonSW1W 0AU
Born June 1972
Director
Appointed 01 Oct 2015
Resigned 10 Aug 2018

GREEN, Rachel

Resigned
Bruton Place, LondonW1J 6PA
Born April 1977
Director
Appointed 21 Nov 2012
Resigned 08 Dec 2014

HIGGINS, Nichola Jane

Resigned
Bruton Place, LondonW1J 6PA
Born March 1968
Director
Appointed 21 Nov 2012
Resigned 13 Nov 2014

ROSENBAUM, Steven Darren

Resigned
Bruton Place, LondonW1J 6PA
Born June 1967
Director
Appointed 21 Nov 2012
Resigned 24 Sept 2015

WISNIEWSKI, Cosmo Paul Julian

Resigned
Bruton Place, LondonW1J 6PA
Born June 1961
Director
Appointed 21 Nov 2012
Resigned 25 Sept 2015

Persons with significant control

2

1 Active
1 Ceased

Mrs Nicola Karina Christina Horlick

Active
Glentham Road, LondonSW13 9JJ
Born December 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jul 2025

Mrs Nicola Karina Christina Horlick

Ceased
Glentham Road, LondonSW13 9JJ
Born December 1960

Nature of Control

Significant influence or control
Notified 10 Nov 2016
Ceased 30 Jul 2025
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 March 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
13 February 2015
RP04RP04
Second Filing Of Form With Form Type
13 February 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Capital Allotment Shares
21 January 2015
SH01Allotment of Shares
Capital Allotment Shares
20 January 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Second Filing Of Form With Form Type
2 December 2014
RP04RP04
Second Filing Of Form With Form Type
2 December 2014
RP04RP04
Second Filing Of Form With Form Type
2 December 2014
RP04RP04
Second Filing Of Form With Form Type
2 December 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Capital Allotment Shares
17 April 2014
SH01Allotment of Shares
Capital Allotment Shares
17 April 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Capital Allotment Shares
10 March 2014
SH01Allotment of Shares
Capital Allotment Shares
10 March 2014
SH01Allotment of Shares
Capital Allotment Shares
19 December 2013
SH01Allotment of Shares
Capital Allotment Shares
19 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
21 December 2012
AA01Change of Accounting Reference Date
Incorporation Company
21 November 2012
NEWINCIncorporation