Background WavePink WaveYellow Wave

THE UK FILM DISTRIBUTORS CLUB LTD (08918680)

THE UK FILM DISTRIBUTORS CLUB LTD (08918680) is an active UK company. incorporated on 3 March 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture, video and television programme post-production activities and 3 other business activities. THE UK FILM DISTRIBUTORS CLUB LTD has been registered for 12 years. Current directors include SIMONS, Edward Douglas, WALWIN, Kent Leslie.

Company Number
08918680
Status
active
Type
ltd
Incorporated
3 March 2014
Age
12 years
Address
11 Amwell Street, London, EC1R 1UL
Industry Sector
Information and Communication
Business Activity
Motion picture, video and television programme post-production activities
Directors
SIMONS, Edward Douglas, WALWIN, Kent Leslie
SIC Codes
59120, 59131, 59133, 60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE UK FILM DISTRIBUTORS CLUB LTD

THE UK FILM DISTRIBUTORS CLUB LTD is an active company incorporated on 3 March 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture, video and television programme post-production activities and 3 other business activities. THE UK FILM DISTRIBUTORS CLUB LTD was registered 12 years ago.(SIC: 59120, 59131, 59133, 60200)

Status

active

Active since 12 years ago

Company No

08918680

LTD Company

Age

12 Years

Incorporated 3 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

UK FILM DISTRIBUTORS CLUB LTD
From: 3 March 2014To: 7 March 2014
Contact
Address

11 Amwell Street London, EC1R 1UL,

Previous Addresses

Forston Grange Forston Dorchester DT2 7AA England
From: 3 May 2023To: 17 July 2024
Lower Dairy House Crawthorne Dorchester DT2 7NG England
From: 1 July 2022To: 3 May 2023
11 Amwell Street London EC1R 1UL
From: 3 March 2014To: 1 July 2022
Timeline

13 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Apr 14
Share Issue
Apr 14
Funding Round
May 14
Director Joined
Jul 14
Director Joined
Jul 14
Funding Round
Jul 14
Funding Round
Aug 14
Funding Round
Oct 14
Funding Round
Oct 14
Director Left
Jan 16
Funding Round
Jun 16
Capital Update
Oct 25
9
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SALLOWS ASSOCIATES LTD

Active
Western Road, LewesBN7 1RS
Corporate secretary
Appointed 16 Mar 2025

SIMONS, Edward Douglas

Active
Wargrave Road, Henley-On-ThamesRG9 3HY
Born December 1945
Director
Appointed 31 Mar 2014

WALWIN, Kent Leslie

Active
Vauxhall Grove, LondonSW8 1TD
Born April 1946
Director
Appointed 03 Mar 2014

EUSTACE, Timothy

Resigned
Gardiner Close, AbingdonOX14 3YA
Secretary
Appointed 31 Mar 2014
Resigned 20 Jan 2016

PHILLIPS, Susan

Resigned
Crawthorne, DorchesterDT2 7NG
Secretary
Appointed 18 May 2022
Resigned 01 Feb 2025

DURRANTS NOMINEES LIMITED

Resigned
Amwell Street, LondonEC1R 1UL
Corporate secretary
Appointed 03 Mar 2014
Resigned 31 Mar 2014

SALLOWS ASSOCIATES LTD

Resigned
Western Road, LewesBN7 1RS
Corporate secretary
Appointed 27 May 2016
Resigned 18 May 2022

COLLINS, Guy Stanley

Resigned
Coda Studios, LondonSW6 6AW
Born January 1944
Director
Appointed 31 Mar 2014
Resigned 14 Jan 2016

Persons with significant control

2

Mr Kent Leslie Walwin

Active
Amwell Street, LondonEC1R 1UL
Born April 1946

Nature of Control

Significant influence or control
Notified 01 Jun 2016

Mr Edward Douglas Simons

Active
Amwell Street, LondonEC1R 1UL
Born December 1945

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
8 October 2025
SH19Statement of Capital
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Legacy
2 October 2025
SH20SH20
Legacy
2 October 2025
CAP-SSCAP-SS
Resolution
2 October 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 March 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 March 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
25 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
27 May 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
20 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Capital Allotment Shares
13 October 2014
SH01Allotment of Shares
Capital Allotment Shares
6 October 2014
SH01Allotment of Shares
Capital Allotment Shares
21 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2014
AP01Appointment of Director
Capital Allotment Shares
20 July 2014
SH01Allotment of Shares
Capital Allotment Shares
21 May 2014
SH01Allotment of Shares
Capital Allotment Shares
9 April 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 April 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
9 April 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
4 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 April 2014
TM02Termination of Secretary
Certificate Change Of Name Company
7 March 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 March 2014
NEWINCIncorporation