Background WavePink WaveYellow Wave

EUROPEAN-AMERICAN FILM PRODUCTIONS LIMITED (08604835)

EUROPEAN-AMERICAN FILM PRODUCTIONS LIMITED (08604835) is an active UK company. incorporated on 10 July 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. EUROPEAN-AMERICAN FILM PRODUCTIONS LIMITED has been registered for 12 years. Current directors include SHULMAN, Neville.

Company Number
08604835
Status
active
Type
ltd
Incorporated
10 July 2013
Age
12 years
Address
35a Huntsworth Mews, London, NW1 6DB
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
SHULMAN, Neville
SIC Codes
59111, 59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN-AMERICAN FILM PRODUCTIONS LIMITED

EUROPEAN-AMERICAN FILM PRODUCTIONS LIMITED is an active company incorporated on 10 July 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. EUROPEAN-AMERICAN FILM PRODUCTIONS LIMITED was registered 12 years ago.(SIC: 59111, 59112)

Status

active

Active since 12 years ago

Company No

08604835

LTD Company

Age

12 Years

Incorporated 10 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

35a Huntsworth Mews London, NW1 6DB,

Previous Addresses

134 Percival Road Enfield Middlesex EN1 1QU
From: 10 July 2013To: 2 July 2021
Timeline

4 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Funding Round
Jul 20
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SHULMAN, Neville

Active
Redington Road, LondonNW3 7RS
Born February 1949
Director
Appointed 12 Jul 2013

RWL REGISTRARS LIMITED

Resigned
Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 10 Jul 2013
Resigned 10 Sept 2021

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 10 Jul 2013
Resigned 12 Jul 2013

Persons with significant control

1

Mr Neville Shulman

Active
Huntsworth Mews, LondonNW1 6DB
Born December 1939

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 September 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Capital Allotment Shares
17 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Appoint Corporate Secretary Company With Name
18 July 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
13 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2013
AP01Appointment of Director
Incorporation Company
10 July 2013
NEWINCIncorporation