Background WavePink WaveYellow Wave

SOCIAL FILM DRAMA LIMITED (08663348)

SOCIAL FILM DRAMA LIMITED (08663348) is an active UK company. incorporated on 27 August 2013. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in motion picture, video and television programme post-production activities. SOCIAL FILM DRAMA LIMITED has been registered for 12 years. Current directors include HEARN, Samuel Casey.

Company Number
08663348
Status
active
Type
ltd
Incorporated
27 August 2013
Age
12 years
Address
Block A - West Underfall Yard, Bristol, BS1 6XG
Industry Sector
Information and Communication
Business Activity
Motion picture, video and television programme post-production activities
Directors
HEARN, Samuel Casey
SIC Codes
59120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOCIAL FILM DRAMA LIMITED

SOCIAL FILM DRAMA LIMITED is an active company incorporated on 27 August 2013 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in motion picture, video and television programme post-production activities. SOCIAL FILM DRAMA LIMITED was registered 12 years ago.(SIC: 59120)

Status

active

Active since 12 years ago

Company No

08663348

LTD Company

Age

12 Years

Incorporated 27 August 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 26 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

SOCIAL RELATED PROJECTS LIMITED
From: 27 August 2013To: 3 May 2017
Contact
Address

Block A - West Underfall Yard Cumberland Road Bristol, BS1 6XG,

Previous Addresses

Unit a - West Underfall Yard Cumberland Road Bristol BS1 6XG United Kingdom
From: 9 June 2017To: 14 June 2017
14-16 Wilson Place St. Pauls Bristol BS2 9HJ
From: 27 August 2013To: 9 June 2017
Timeline

11 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Feb 18
Director Joined
Feb 18
Owner Exit
Jun 24
New Owner
Jun 24
Owner Exit
Apr 26
Director Left
Apr 26
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

HEARN, Samuel Casey

Active
Underfall Yard, BristolBS1 6XG
Born July 1976
Director
Appointed 27 Aug 2013

ROE, John Richard

Resigned
Perry Street, BristolBS5 0SY
Secretary
Appointed 27 Aug 2013
Resigned 05 Feb 2018

GLENNIE, Christiane Alexandra Louise

Resigned
Underfall Yard, BristolBS1 6XG
Born December 1961
Director
Appointed 05 Feb 2018
Resigned 31 Mar 2026

GLENNIE, Christiane Alexandra Louise

Resigned
Lowden, ChippenhamSN15 2BL
Born December 1961
Director
Appointed 27 Aug 2013
Resigned 08 Jun 2015

GLENNIE, Ian Patrick

Resigned
Lowden, ChippenhamSN15 2BL
Born July 1960
Director
Appointed 27 Aug 2013
Resigned 05 Feb 2018

LONG, Stephen

Resigned
North Street, WiltonSP0 0HH
Born September 1954
Director
Appointed 27 Aug 2013
Resigned 08 Jun 2015

PENFOLD, Richard Frederick

Resigned
Merfield Road, BristolBS4 2LD
Born July 1975
Director
Appointed 27 Aug 2013
Resigned 08 Jun 2015

ROE, John Richard

Resigned
Perry Street, BristolBS5 0SY
Born February 1976
Director
Appointed 27 Aug 2013
Resigned 08 Jun 2015

Persons with significant control

3

1 Active
2 Ceased

Ms Christiane Alexandra Louise Glennie

Ceased
Underfall Yard, BristolBS1 6XG
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Feb 2018
Ceased 31 Mar 2026
St Mary Street, WiltshireSN15 3JJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Feb 2018
Underfall Yard, BristolBS1 6XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Cessation Of A Person With Significant Control
14 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 April 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 April 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
7 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
30 October 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
28 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 August 2018
CS01Confirmation Statement
Gazette Notice Compulsory
21 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 June 2017
AD01Change of Registered Office Address
Resolution
3 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 September 2016
AR01AR01
Gazette Notice Compulsory
6 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
23 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Dormant
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Incorporation Company
27 August 2013
NEWINCIncorporation