Background WavePink WaveYellow Wave

BROADSTAIRS FILMS LTD (08732916)

BROADSTAIRS FILMS LTD (08732916) is an active UK company. incorporated on 15 October 2013. with registered office in Broadstairs. The company operates in the Information and Communication sector, engaged in motion picture production activities. BROADSTAIRS FILMS LTD has been registered for 12 years. Current directors include MCALPINE, Hamish, SILLER MCALPINE, Carole.

Company Number
08732916
Status
active
Type
ltd
Incorporated
15 October 2013
Age
12 years
Address
North Foreland Hall, Broadstairs, CT10 3QZ
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
MCALPINE, Hamish, SILLER MCALPINE, Carole
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADSTAIRS FILMS LTD

BROADSTAIRS FILMS LTD is an active company incorporated on 15 October 2013 with the registered office located in Broadstairs. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. BROADSTAIRS FILMS LTD was registered 12 years ago.(SIC: 59111)

Status

active

Active since 12 years ago

Company No

08732916

LTD Company

Age

12 Years

Incorporated 15 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

North Foreland Hall Cliff Road Broadstairs, CT10 3QZ,

Previous Addresses

North Foreland Hall Cliff Road Broadstairs Kent CT10 3QZ
From: 15 January 2018To: 21 March 2018
15 Ingestre Place Soho London W1F 0JH United Kingdom
From: 7 October 2016To: 15 January 2018
Unit 187 77 Beak Street London W1F 9DB
From: 15 October 2013To: 7 October 2016
Timeline

7 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Feb 14
Share Issue
Oct 14
New Owner
Jun 24
Owner Exit
Jun 24
Director Joined
Sept 24
Director Left
Sept 24
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MCALPINE, Hamish

Active
Great College Street, LondonSW1P 3RX
Born December 1954
Director
Appointed 07 Jun 2024

SILLER MCALPINE, Carole

Active
Cliff Road, BroadstairsCT10 3QZ
Born October 1959
Director
Appointed 15 Oct 2013

MCALPINE, Hamish

Resigned
77 Beak Street, LondonW1F 9DB
Born December 1954
Director
Appointed 15 Oct 2013
Resigned 29 Jan 2014

VAINES, Colin Michael

Resigned
Cliff Road, BroadstairsCT10 3QZ
Born June 1957
Director
Appointed 15 Oct 2013
Resigned 07 Jun 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Hamish Mcalpine

Active
Great College Street, LondonSW1P 3RX
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jun 2024

Mr Colin Michael Vaines

Ceased
Ingestre Place, LondonW1F 0JH
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jun 2024

Mrs Carole Siller Mcalpine

Active
Ingestre Place, LondonW1F 0JH
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
1 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
6 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
5 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Gazette Notice Compulsory
17 February 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Alter Shares Subdivision
14 October 2014
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Incorporation Company
15 October 2013
NEWINCIncorporation