Background WavePink WaveYellow Wave

LIS FILMS LIMITED (08922189)

LIS FILMS LIMITED (08922189) is an active UK company. incorporated on 4 March 2014. with registered office in Petersfield. The company operates in the Information and Communication sector, engaged in television programme production activities. LIS FILMS LIMITED has been registered for 12 years. Current directors include RAE, Douglas James.

Company Number
08922189
Status
active
Type
ltd
Incorporated
4 March 2014
Age
12 years
Address
Old Well Cottage, Petersfield, GU31 5NT
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
RAE, Douglas James
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIS FILMS LIMITED

LIS FILMS LIMITED is an active company incorporated on 4 March 2014 with the registered office located in Petersfield. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. LIS FILMS LIMITED was registered 12 years ago.(SIC: 59113)

Status

active

Active since 12 years ago

Company No

08922189

LTD Company

Age

12 Years

Incorporated 4 March 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

BLOOMSBURY FILMS LIMITED
From: 4 March 2014To: 19 June 2018
Contact
Address

Old Well Cottage West Harting Petersfield, GU31 5NT,

Previous Addresses

15 Winston Close Hitchin Herts SG5 2HB England
From: 25 May 2022To: 4 October 2023
4 Hobury Street London SW10 0JD England
From: 8 July 2021To: 25 May 2022
10 Hobury Street London SW10 0JD England
From: 24 September 2020To: 8 July 2021
C/O C / O Ecosse Films Brigade House 8 Parsons Green London SW6 4TN
From: 4 March 2014To: 24 September 2020
Timeline

3 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Jun 14
Director Left
Apr 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RAE, Douglas James

Active
West Harting, PetersfieldGU31 5NT
Born June 1946
Director
Appointed 04 Mar 2014

TU, Linna

Resigned
8 Parsons Green, LondonSW6 4TN
Secretary
Appointed 04 Mar 2014
Resigned 28 Aug 2018

WOOLLEY, Mark Stefan

Resigned
8 Parsons Green, LondonSW6 4TN
Born January 1969
Director
Appointed 04 Mar 2014
Resigned 03 Apr 2020

Persons with significant control

1

8 Parsons Green, LondonSW6 4TN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 August 2018
TM02Termination of Secretary
Resolution
19 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 August 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
20 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 November 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
20 June 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
11 June 2014
AA01Change of Accounting Reference Date
Incorporation Company
4 March 2014
NEWINCIncorporation