Background WavePink WaveYellow Wave

EONE FILMS INSIDIOUS 3 LIMITED (08726433)

EONE FILMS INSIDIOUS 3 LIMITED (08726433) is an active UK company. incorporated on 10 October 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. EONE FILMS INSIDIOUS 3 LIMITED has been registered for 12 years. Current directors include BENOIT, Sandra, CLARY, Andrew Paul.

Company Number
08726433
Status
active
Type
ltd
Incorporated
10 October 2013
Age
12 years
Address
5th Floor 45 Mortimer Street, London, W1W 8HJ
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BENOIT, Sandra, CLARY, Andrew Paul
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EONE FILMS INSIDIOUS 3 LIMITED

EONE FILMS INSIDIOUS 3 LIMITED is an active company incorporated on 10 October 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. EONE FILMS INSIDIOUS 3 LIMITED was registered 12 years ago.(SIC: 59111)

Status

active

Active since 12 years ago

Company No

08726433

LTD Company

Age

12 Years

Incorporated 10 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 26 December 2023 (2 years ago)
Submitted on 14 March 2025 (1 year ago)
Period: 26 December 2022 - 26 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 27 December 2023 - 31 March 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

ALLIANCE FILMS (UK) INSIDIOUS 3 LIMITED
From: 10 October 2013To: 24 March 2014
Contact
Address

5th Floor 45 Mortimer Street London, W1W 8HJ,

Previous Addresses

Shropshire House, 11-20 Capper Street London WC1E 6JA England
From: 14 September 2023To: 15 May 2024
45 Warren Street London W1T 6AG
From: 3 March 2014To: 14 September 2023
120 New Cavendish Street London W1W 6XX
From: 21 October 2013To: 3 March 2014
90 High Holborn London WC1V 6XX United Kingdom
From: 10 October 2013To: 21 October 2013
Timeline

59 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Aug 14
Director Joined
Jan 15
Director Left
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Loan Secured
Dec 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Mar 19
Loan Secured
Apr 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Left
Jul 20
Director Left
May 21
Director Joined
May 21
Director Joined
Oct 21
Director Left
Jun 22
Director Joined
May 24
Director Joined
May 24
Loan Secured
Jul 24
Director Left
Jan 25
Director Left
Dec 25
Funding Round
Mar 26
1
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

FIELDFISHER SECRETARIES LIMITED

Active
2 Swan Lane, LondonEC4R 3TT
Corporate secretary
Appointed 03 Dec 2025

BENOIT, Sandra

Active
45 Mortimer Street, LondonW1W 8HJ
Born October 1968
Director
Appointed 17 Apr 2024

CLARY, Andrew Paul

Active
45 Mortimer Street, LondonW1W 8HJ
Born February 1970
Director
Appointed 17 Apr 2024

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 10 Oct 2013
Resigned 16 Oct 2013

ANDRIUZZO, Steven Nicholas, Mr.

Resigned
45 Mortimer Street, LondonW1W 8HJ
Born June 1969
Director
Appointed 05 May 2021
Resigned 01 Dec 2025

BAILEY, Timothy Brian

Resigned
Warren Street, LondonW1T 6AG
Born September 1974
Director
Appointed 16 Oct 2013
Resigned 15 Jan 2015

GASCOIGNE, Nicola

Resigned
Warren Street, LondonW1T 6AG
Born February 1984
Director
Appointed 31 Jan 2019
Resigned 31 Jul 2020

HAMILTON, Alexander Douglas

Resigned
Warren Street, LondonW1T 6AG
Born August 1966
Director
Appointed 03 Feb 2017
Resigned 29 Mar 2019

JONES, Monique

Resigned
El Camino Drive, Beverley Hills90212
Born February 1965
Director
Appointed 02 Mar 2017
Resigned 31 Jan 2019

LAW, Graeme Peter

Resigned
Warren Street, LondonW1T 6AG
Born May 1968
Director
Appointed 15 Jan 2015
Resigned 03 Feb 2017

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 10 Oct 2013
Resigned 16 Oct 2013

MARCHAND, Xavier Marie Philippe

Resigned
Warren Street, LondonW1T 6AG
Born April 1965
Director
Appointed 16 Oct 2013
Resigned 03 Feb 2017

MULLENGER, Kim, Mrs.

Resigned
45 Mortimer Street, LondonW1W 8HJ
Born September 1961
Director
Appointed 27 Oct 2021
Resigned 18 Dec 2024

PARRY, Edward David, Mr.

Resigned
Warren Street, LondonW1T 6AG
Born March 1971
Director
Appointed 02 Mar 2017
Resigned 15 Oct 2021

WILLIAMS, Kezia Maria Siobhan

Resigned
Warren Street, LondonW1T 6AG
Born May 1980
Director
Appointed 31 Jan 2019
Resigned 05 May 2021

WILLITS, Giles Kirkley

Resigned
Warren Street, LondonW1T 6AG
Born November 1966
Director
Appointed 16 Oct 2013
Resigned 03 Feb 2017

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 10 Oct 2013
Resigned 16 Oct 2013

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 10 Oct 2013
Resigned 16 Oct 2013

Persons with significant control

1

45 Mortimer Street, LondonW1W 8HJ

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

102

Capital Allotment Shares
20 March 2026
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
5 December 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 March 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
31 July 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
19 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
24 March 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 March 2019
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
15 March 2019
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Second Filing Notification Of A Person With Significant Control
15 January 2019
RP04PSC02RP04PSC02
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Resolution
14 December 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Certificate Change Of Name Company
24 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Termination Secretary Company With Name
21 October 2013
TM02Termination of Secretary
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Move Registers To Sail Company
21 October 2013
AD03Change of Location of Company Records
Change Sail Address Company
21 October 2013
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
21 October 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
21 October 2013
AD01Change of Registered Office Address
Incorporation Company
10 October 2013
NEWINCIncorporation