Background WavePink WaveYellow Wave

WATERSPRITE FILM FESTIVAL LTD (08667207)

WATERSPRITE FILM FESTIVAL LTD (08667207) is an active UK company. incorporated on 28 August 2013. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. WATERSPRITE FILM FESTIVAL LTD has been registered for 12 years. Current directors include BEVAN JONES, Hilary, BHULA, Farhana, BLAIR, Katharine and 6 others.

Company Number
08667207
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 August 2013
Age
12 years
Address
141 Wardour Street C/O Hilary Bevan Jones, Hilltop Screen, London, W1F 0UT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
BEVAN JONES, Hilary, BHULA, Farhana, BLAIR, Katharine, BYRNE, Dorothy, LADEINDE, Olufemi Olaoluwa, SCHRAMM, Bernadette Claire, SIMMONS, Helen, SWIMER, Nicholas, WOODS, Brian Jeffery
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERSPRITE FILM FESTIVAL LTD

WATERSPRITE FILM FESTIVAL LTD is an active company incorporated on 28 August 2013 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. WATERSPRITE FILM FESTIVAL LTD was registered 12 years ago.(SIC: 90020)

Status

active

Active since 12 years ago

Company No

08667207

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 28 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 27 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

141 Wardour Street C/O Hilary Bevan Jones, Hilltop Screen John Gore Studios London, W1F 0UT,

Previous Addresses

141 Wardour Street C/O Hilary Bevan Jones, Hilltop Screen John Gore Studios, 141 Wardour Street London W1F 0UT England
From: 29 January 2026To: 2 February 2026
20 Greek Street London W1D 4DU
From: 28 August 2013To: 29 January 2026
Timeline

19 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Oct 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Nov 19
Director Joined
Apr 21
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Nov 21
Director Left
May 22
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

BEVAN JONES, Hilary

Active
Greek Street, LondonW1D 4DU
Born October 1952
Director
Appointed 28 Aug 2013

BHULA, Farhana

Active
Greek Street, LondonW1D 4DU
Born July 1986
Director
Appointed 28 Jul 2021

BLAIR, Katharine

Active
Worldham Hill East, WorldhamGU34 3AX
Born April 1997
Director
Appointed 15 Nov 2024

BYRNE, Dorothy

Active
Huntingdon Road, CambridgeCB3 0DF
Born June 1952
Director
Appointed 15 Nov 2021

LADEINDE, Olufemi Olaoluwa

Active
C/O Hilary Bevan Jones, Hilltop Screen, LondonW1F 0UT
Born November 1981
Director
Appointed 08 Apr 2021

SCHRAMM, Bernadette Claire

Active
C/O Hilary Bevan Jones, Hilltop Screen, LondonW1F 0UT
Born March 1994
Director
Appointed 24 Oct 2019

SIMMONS, Helen

Active
Albermarle Mansions,, LondonNW3 7TA
Born December 1991
Director
Appointed 15 Nov 2024

SWIMER, Nicholas

Active
Norrice Lea, LondonN2 0RE
Born April 1997
Director
Appointed 15 Nov 2024

WOODS, Brian Jeffery

Active
Oxford Road South, LondonW4 3DD
Born March 1963
Director
Appointed 09 Aug 2018

BAKER, James Richard

Resigned
Cadogan Pier, LondonSW3 5RJ
Born June 1964
Director
Appointed 09 Aug 2018
Resigned 10 May 2022

MORRISON, Anne Catherine

Resigned
TW9
Born August 1959
Director
Appointed 01 Aug 2018
Resigned 16 Jun 2021

ROFE, Eleanor

Resigned
Herbal Hill Gardens, LondonEC1R 5XB
Born July 1980
Director
Appointed 28 Aug 2015
Resigned 31 Aug 2017

SCHRAMM, Bernadette Claire

Resigned
Greek Street, LondonW1D 4DU
Born March 1994
Director
Appointed 01 Sept 2017
Resigned 10 Aug 2018

STAFF, Lily

Resigned
Greek Street, LondonW1D 4DU
Born May 1994
Director
Appointed 01 Jul 2014
Resigned 28 Aug 2015
Fundings
Financials
Latest Activities

Filing History

52

Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Memorandum Articles
14 January 2020
MAMA
Resolution
14 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Resolution
6 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2015
AR01AR01
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2014
AR01AR01
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Incorporation Company
28 August 2013
NEWINCIncorporation