Background WavePink WaveYellow Wave

A.I.FILM PRODUCTION LIMITED (08669219)

A.I.FILM PRODUCTION LIMITED (08669219) is an active UK company. incorporated on 30 August 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. A.I.FILM PRODUCTION LIMITED has been registered for 12 years. Current directors include CAMERON, Gregor, HOLDEN, Vincent Charles.

Company Number
08669219
Status
active
Type
ltd
Incorporated
30 August 2013
Age
12 years
Address
10 Orange Street, London, WC2H 7DQ
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
CAMERON, Gregor, HOLDEN, Vincent Charles
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.I.FILM PRODUCTION LIMITED

A.I.FILM PRODUCTION LIMITED is an active company incorporated on 30 August 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. A.I.FILM PRODUCTION LIMITED was registered 12 years ago.(SIC: 59111)

Status

active

Active since 12 years ago

Company No

08669219

LTD Company

Age

12 Years

Incorporated 30 August 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

A.I. SLIGHT TRICK PRODUCTION LIMITED
From: 30 August 2013To: 21 October 2013
Contact
Address

10 Orange Street London, WC2H 7DQ,

Previous Addresses

9 Mansfield Street 3rd Floor London W1G 9NY England
From: 20 February 2023To: 18 September 2023
14 3rd Floor 14 Little Portland Street London W1W 8BN England
From: 30 October 2021To: 20 February 2023
26 - 27 Bedford Square London WC1B 3HP England
From: 29 March 2018To: 30 October 2021
4th Floor, 8-12 Broadwick Street London W1F 8HW
From: 15 January 2015To: 29 March 2018
85 Tottenham Court Road London W1T 4TQ
From: 21 October 2013To: 15 January 2015
C/O C/O Bbm the Estate Offices 53 High Street Steyning West Sussex BN44 3RE United Kingdom
From: 30 August 2013To: 21 October 2013
Timeline

10 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Mar 14
Loan Secured
Jun 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Cleared
Jul 15
Director Left
Dec 19
Loan Secured
Jan 21
Loan Cleared
Jun 22
Director Joined
Jul 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HOLDEN, Vincent

Active
Orange Street, LondonWC2H 7DQ
Secretary
Appointed 22 Oct 2025

CAMERON, Gregor

Active
Corunna Court, WarwickCV34 5HQ
Born September 1971
Director
Appointed 03 Jul 2023

HOLDEN, Vincent Charles

Active
Orange Street, LondonWC2H 7DQ
Born July 1962
Director
Appointed 30 Aug 2013

GILADI, Aviv

Resigned
Broadwick Street, LondonW1F 8HW
Born February 1955
Director
Appointed 07 Mar 2014
Resigned 19 Dec 2019

Persons with significant control

1

Mr Leonard Blavatnik

Active
Orange Street, LondonWC2H 7DQ
Born June 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Accounts With Accounts Type Small
7 November 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 October 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Gazette Notice Compulsory
10 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Gazette Filings Brought Up To Date
6 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Gazette Notice Compulsory
1 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
16 July 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
28 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 January 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
3 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Certificate Change Of Name Company
21 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
21 October 2013
AD01Change of Registered Office Address
Incorporation Company
30 August 2013
NEWINCIncorporation