Background WavePink WaveYellow Wave

ARCTIC FOX PRODUCTIONS LIMITED (08455496)

ARCTIC FOX PRODUCTIONS LIMITED (08455496) is an active UK company. incorporated on 21 March 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. ARCTIC FOX PRODUCTIONS LIMITED has been registered for 13 years. Current directors include BERMINGHAM, Tracy Anne, CHAI, Courtney Jessica, HARRIS, Jonathan David and 1 others.

Company Number
08455496
Status
active
Type
ltd
Incorporated
21 March 2013
Age
13 years
Address
3 Queen Caroline Street, London, W6 9PE
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BERMINGHAM, Tracy Anne, CHAI, Courtney Jessica, HARRIS, Jonathan David, RUSH, Nicholas William
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCTIC FOX PRODUCTIONS LIMITED

ARCTIC FOX PRODUCTIONS LIMITED is an active company incorporated on 21 March 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. ARCTIC FOX PRODUCTIONS LIMITED was registered 13 years ago.(SIC: 59111)

Status

active

Active since 13 years ago

Company No

08455496

LTD Company

Age

13 Years

Incorporated 21 March 2013

Size

N/A

Accounts

ARD: 29/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

3 Queen Caroline Street Hammersmith London, W6 9PE,

Previous Addresses

10th Floor the Met Building 22 Percy Street London W1T 2BU
From: 21 March 2013To: 10 March 2020
Timeline

13 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Feb 16
Director Left
Jun 19
Director Joined
Jun 19
Owner Exit
Mar 20
Director Left
Mar 20
Director Joined
Nov 21
Director Left
Jul 24
Director Joined
Dec 24
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BERMINGHAM, Tracy Anne

Active
Queen Caroline Street, LondonW6 9PE
Born March 1979
Director
Appointed 22 Jun 2021

CHAI, Courtney Jessica

Active
Queen Caroline Street, LondonW6 9PE
Born May 1979
Director
Appointed 23 Jul 2025

HARRIS, Jonathan David

Active
Queen Caroline Street, LondonW6 9PE
Born April 1961
Director
Appointed 23 Jul 2025

RUSH, Nicholas William

Active
Queen Caroline Street, LondonW6 9PE
Born August 1970
Director
Appointed 20 Dec 2024

NEPTUNE SECRETARIES LIMITED

Resigned
Jessop Avenue, CheltenhamGL50 3WG
Corporate secretary
Appointed 21 Mar 2013
Resigned 24 Jun 2019

HAYWOOD, Russell John

Resigned
Queen Caroline Street, LondonW6 9PE
Born March 1961
Director
Appointed 24 Jun 2019
Resigned 18 Jul 2024

KETLEY, Miles Jonathan

Resigned
Jessop Avenue, CheltenhamGL50 3WG
Born February 1968
Director
Appointed 21 Mar 2013
Resigned 20 Jan 2016

MOORE, Charles Henry

Resigned
Jessop Avenue, CheltenhamGL50 3WG
Born August 1962
Director
Appointed 21 Mar 2013
Resigned 09 Mar 2020

QULI, Syed David Ralph

Resigned
Floor The Met Building, LondonW1T 2BU
Born November 1971
Director
Appointed 20 Jan 2016
Resigned 24 Jun 2019

Persons with significant control

2

1 Active
1 Ceased
Queen Caroline Street, LondonW6 9PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2020

Charles Henry Moore

Ceased
Floor The Met Building, LondonW1T 2BU
Born August 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Gazette Filings Brought Up To Date
30 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Sail Address Company With Old Address New Address
2 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
12 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 March 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 March 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
18 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Gazette Notice Compulsory
30 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Gazette Notice Compulsory
24 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
20 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Move Registers To Sail Company
21 March 2013
AD03Change of Location of Company Records
Change Sail Address Company
21 March 2013
AD02Notification of Single Alternative Inspection Location
Incorporation Company
21 March 2013
NEWINCIncorporation