Background WavePink WaveYellow Wave

ASTERISK FILMS LIMITED (09202582)

ASTERISK FILMS LIMITED (09202582) is an active UK company. incorporated on 3 September 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 2 other business activities. ASTERISK FILMS LIMITED has been registered for 11 years. Current directors include WADDELL, Justine.

Company Number
09202582
Status
active
Type
ltd
Incorporated
3 September 2014
Age
11 years
Address
31d Arundel Gardens, London, W11 2LW
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
WADDELL, Justine
SIC Codes
59111, 59113, 90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTERISK FILMS LIMITED

ASTERISK FILMS LIMITED is an active company incorporated on 3 September 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 2 other business activities. ASTERISK FILMS LIMITED was registered 11 years ago.(SIC: 59111, 59113, 90010)

Status

active

Active since 11 years ago

Company No

09202582

LTD Company

Age

11 Years

Incorporated 3 September 2014

Size

N/A

Accounts

ARD: 30/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

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

31d Arundel Gardens London, W11 2LW,

Previous Addresses

124 Finchley Road London NW3 5JS England
From: 3 September 2021To: 27 March 2024
Regina House 124 Finchley Road London NW3 5JS England
From: 11 May 2021To: 3 September 2021
Regina House Finchley Road London NW3 5JS England
From: 29 July 2019To: 11 May 2021
New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England
From: 21 March 2016To: 29 July 2019
277 Westbourne Park Road London W11 1EE United Kingdom
From: 3 September 2014To: 21 March 2016
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Sept 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

WADDELL, Justine

Active
Arundel Gardens, LondonW11 2LW
Born November 1975
Director
Appointed 03 Sept 2014

Persons with significant control

1

Ms Justine Waddell

Active
Arundel Gardens, LondonW11 2LW
Born November 1975

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

36

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 May 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
22 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
3 September 2014
NEWINCIncorporation