Background WavePink WaveYellow Wave

ON THE CORNER FILMS LIMITED (08989593)

ON THE CORNER FILMS LIMITED (08989593) is an active UK company. incorporated on 10 April 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ON THE CORNER FILMS LIMITED has been registered for 11 years. Current directors include GAY-REES, James Scott.

Company Number
08989593
Status
active
Type
ltd
Incorporated
10 April 2014
Age
11 years
Address
First Floor, 50-54 Clerkenwell Road, London, EC1M 5PS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GAY-REES, James Scott
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ON THE CORNER FILMS LIMITED

ON THE CORNER FILMS LIMITED is an active company incorporated on 10 April 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ON THE CORNER FILMS LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

08989593

LTD Company

Age

11 Years

Incorporated 10 April 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

First Floor, 50-54 Clerkenwell Road London, EC1M 5PS,

Previous Addresses

Level 5a Maple House 149 Tottenham Court Road London W1T 7NF United Kingdom
From: 24 June 2024To: 14 May 2025
37 Warren Street London W1T 6AD
From: 11 May 2015To: 24 June 2024
11 Melrose Terrace London W6 7RL United Kingdom
From: 10 April 2014To: 11 May 2015
Timeline

15 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Apr 17
Funding Round
May 17
Share Issue
May 17
Director Left
Feb 23
Owner Exit
Feb 23
Capital Reduction
May 23
Owner Exit
Dec 23
Capital Reduction
Dec 23
Director Left
Dec 23
Share Buyback
Jan 24
5
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GAY-REES, James Scott

Active
Clerkenwell Road, LondonEC1M 5PS
Born January 1967
Director
Appointed 10 Apr 2014

KAPADIA, Asif

Resigned
Warren Street, LondonW1T 6AD
Born April 1972
Director
Appointed 22 Jan 2015
Resigned 16 Nov 2022

MORRISSEY, David Mark

Resigned
Warren Street, LondonW1T 6AD
Born June 1964
Director
Appointed 22 Jan 2015
Resigned 19 Jan 2017

STILLMAN, Matthew

Resigned
Warren Street, LondonW1T 6AD
Born September 1967
Director
Appointed 19 Apr 2017
Resigned 19 Dec 2023

SYMONDS, Jolyon William

Resigned
Melrose Terrace, LondonW6 7RL
Born March 1967
Director
Appointed 10 Apr 2014
Resigned 19 Jan 2017

Persons with significant control

3

1 Active
2 Ceased
50-54 Clerkenwell Road, LondonEC1M 5PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2023

Mr James Scott Gay-Rees

Ceased
Warren Street, LondonW1T 6AD
Born January 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Jan 2017
Ceased 18 Aug 2023

Mr Asif Kapadia

Ceased
Warren Street, LondonW1T 6AD
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jan 2017
Ceased 16 Nov 2022
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2026
AAAnnual Accounts
Legacy
22 March 2026
PARENT_ACCPARENT_ACC
Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
12 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2025
AAAnnual Accounts
Legacy
20 February 2025
PARENT_ACCPARENT_ACC
Legacy
20 February 2025
GUARANTEE2GUARANTEE2
Legacy
20 February 2025
AGREEMENT2AGREEMENT2
Legacy
20 February 2025
AGREEMENT2AGREEMENT2
Legacy
20 February 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Capital Return Purchase Own Shares
8 January 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
31 December 2023
TM01Termination of Director
Resolution
21 December 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
20 December 2023
SH06Cancellation of Shares
Capital Name Of Class Of Shares
13 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 December 2023
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
12 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Memorandum Articles
18 October 2023
MAMA
Resolution
18 October 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2023
PSC04Change of PSC Details
Capital Cancellation Shares
15 May 2023
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
1 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
5 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
8 November 2017
PSC04Change of PSC Details
Legacy
27 June 2017
RP04CS01RP04CS01
Capital Alter Shares Subdivision
22 May 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Capital Allotment Shares
3 May 2017
SH01Allotment of Shares
Resolution
27 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Incorporation Company
10 April 2014
NEWINCIncorporation