Background WavePink WaveYellow Wave

ELEVENTH HOUR FILMS (SAFE HOUSE) LIMITED (09083632)

ELEVENTH HOUR FILMS (SAFE HOUSE) LIMITED (09083632) is an active UK company. incorporated on 12 June 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.. ELEVENTH HOUR FILMS (SAFE HOUSE) LIMITED has been registered for 11 years. Current directors include GREEN, Jill Rosemary, GUTIERREZ, Eve Louise.

Company Number
09083632
Status
active
Type
ltd
Incorporated
12 June 2014
Age
11 years
Address
12th Floor, Brunel Building,, London, W2 1DG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GREEN, Jill Rosemary, GUTIERREZ, Eve Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEVENTH HOUR FILMS (SAFE HOUSE) LIMITED

ELEVENTH HOUR FILMS (SAFE HOUSE) LIMITED is an active company incorporated on 12 June 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.. ELEVENTH HOUR FILMS (SAFE HOUSE) LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09083632

LTD Company

Age

11 Years

Incorporated 12 June 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 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

12th Floor, Brunel Building, 2 Canalside Walk London, W2 1DG,

Previous Addresses

12th Floor, Brunel Building, 2 Canalside Walk, Lon 2 Canalside Walk London W2 1DG United Kingdom
From: 8 October 2024To: 24 October 2024
10 Orange Street London WC2H 7DQ England
From: 14 March 2022To: 8 October 2024
32 Working from Southwark Blackfriars Road London SE1 9PB England
From: 2 March 2022To: 14 March 2022
104B St. John Street London EC1M 4EH England
From: 20 December 2018To: 2 March 2022
10 Orange Street London WC2H 7DQ
From: 12 June 2014To: 20 December 2018
Timeline

11 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jun 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Dec 15
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Director Left
Mar 20
Director Joined
Oct 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GREEN, Jill Rosemary

Active
2 Canalside Walk, LondonW2 1DG
Born July 1959
Director
Appointed 12 Jun 2014

GUTIERREZ, Eve Louise

Active
2 Canalside Walk, LondonW2 1DG
Born February 1976
Director
Appointed 27 Sept 2024

FINNAN, Nicole Andrea

Resigned
St. John Street, LondonEC1M 4EH
Born June 1969
Director
Appointed 12 Jun 2014
Resigned 11 Mar 2020

Persons with significant control

1

2 Canalside Walk, LondonW2 1DG

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

57

Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Change To A Person With Significant Control
8 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
16 June 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
20 December 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 December 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
29 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 March 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2014
MR01Registration of a Charge
Incorporation Company
12 June 2014
NEWINCIncorporation