Background WavePink WaveYellow Wave

PENALTY KICK FILMS LIMITED (08498998)

PENALTY KICK FILMS LIMITED (08498998) is an active UK company. incorporated on 22 April 2013. with registered office in Woodbridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PENALTY KICK FILMS LIMITED has been registered for 12 years. Current directors include MCCRUM, Stephen, STUBBS, Emily Rose.

Company Number
08498998
Status
active
Type
ltd
Incorporated
22 April 2013
Age
12 years
Address
70 Seckford Street, Woodbridge, IP12 4LZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCCRUM, Stephen, STUBBS, Emily Rose
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENALTY KICK FILMS LIMITED

PENALTY KICK FILMS LIMITED is an active company incorporated on 22 April 2013 with the registered office located in Woodbridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PENALTY KICK FILMS LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08498998

LTD Company

Age

12 Years

Incorporated 22 April 2013

Size

N/A

Accounts

ARD: 4/8

Up to Date

22 days left

Last Filed

Made up to 4 August 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 5 August 2023 - 4 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 4 May 2026
Period: 5 August 2024 - 4 August 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

70 Seckford Street Woodbridge, IP12 4LZ,

Previous Addresses

18 Beaconsfield Road Woodbridge Suffolk IP12 1EQ United Kingdom
From: 18 June 2024To: 26 September 2024
10 Healey Street London NW1 8SR
From: 22 April 2013To: 18 June 2024
Timeline

6 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Oct 13
New Owner
Mar 18
New Owner
Mar 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

MCCRUM, Stephen

Active
Seckford Street, WoodbridgeIP12 4LZ
Secretary
Appointed 22 Apr 2013

MCCRUM, Stephen

Active
Seckford Street, WoodbridgeIP12 4LZ
Born December 1960
Director
Appointed 22 Apr 2013

STUBBS, Emily Rose

Active
Seckford Street, WoodbridgeIP12 4LZ
Born May 1969
Director
Appointed 22 Apr 2013

Persons with significant control

2

Ms Emily Rose Stubbs

Active
Seckford Street, WoodbridgeIP12 4LZ
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Apr 2016

Mr Stephen Mccrum

Active
Seckford Street, WoodbridgeIP12 4LZ
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 September 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
3 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
3 May 2018
PSC04Change of PSC Details
Withdrawal Of A Person With Significant Control Statement
3 May 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
3 May 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 April 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
3 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 September 2013
MR01Registration of a Charge
Statement Of Companys Objects
30 April 2013
CC04CC04
Resolution
30 April 2013
RESOLUTIONSResolutions
Incorporation Company
22 April 2013
NEWINCIncorporation