Background WavePink WaveYellow Wave

THE CHASE FILMS LTD (09185241)

THE CHASE FILMS LTD (09185241) is an active UK company. incorporated on 21 August 2014. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in video production activities. THE CHASE FILMS LTD has been registered for 11 years. Current directors include CASEY, Robert Bernard, CHAPPELL, Matthew Peter, GILL, Mark Lee and 1 others.

Company Number
09185241
Status
active
Type
ltd
Incorporated
21 August 2014
Age
11 years
Address
2 Commercial Street, Manchester, M15 4RQ
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
CASEY, Robert Bernard, CHAPPELL, Matthew Peter, GILL, Mark Lee, ROBERTS, Alexander Edward Boyd
SIC Codes
59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHASE FILMS LTD

THE CHASE FILMS LTD is an active company incorporated on 21 August 2014 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in video production activities. THE CHASE FILMS LTD was registered 11 years ago.(SIC: 59112)

Status

active

Active since 11 years ago

Company No

09185241

LTD Company

Age

11 Years

Incorporated 21 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

2 Commercial Street Manchester, M15 4RQ,

Previous Addresses

1 North Parade Parsonage Gardens Manchester M3 2NH
From: 21 August 2014To: 20 October 2015
Timeline

2 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Aug 14
Owner Exit
Sept 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

CHAPPELL, Matthew, Mr

Active
ManchesterM15 4RQ
Secretary
Appointed 21 Aug 2014

CASEY, Robert Bernard

Active
ManchesterM15 4RQ
Born October 1949
Director
Appointed 21 Aug 2014

CHAPPELL, Matthew Peter

Active
ManchesterM15 4RQ
Born September 1952
Director
Appointed 21 Aug 2014

GILL, Mark Lee

Active
ManchesterM15 4RQ
Born November 1970
Director
Appointed 21 Aug 2014

ROBERTS, Alexander Edward Boyd

Active
ManchesterM15 4RQ
Born July 1980
Director
Appointed 21 Aug 2014

Persons with significant control

3

2 Active
1 Ceased
Shelton Street, LondonWC2H 9JQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jun 2018
Commercial Street, ManchesterM15 4RQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Aug 2016
Shelton Street, LondonWC2H 9JQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jun 2018
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 July 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 September 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
4 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Legacy
19 January 2016
RPCH01RPCH01
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Account Reference Date Company Current Extended
1 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
21 August 2014
NEWINCIncorporation