Background WavePink WaveYellow Wave

BELGRADE FILM & DIGITAL LIMITED (09268085)

BELGRADE FILM & DIGITAL LIMITED (09268085) is an active UK company. incorporated on 16 October 2014. with registered office in Coventry. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. BELGRADE FILM & DIGITAL LIMITED has been registered for 11 years. Current directors include CAMPBELL, Corey Michael, ELLIOT, Laura Jane.

Company Number
09268085
Status
active
Type
ltd
Incorporated
16 October 2014
Age
11 years
Address
Belgrade Theatre, Coventry, CV1 1GS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
CAMPBELL, Corey Michael, ELLIOT, Laura Jane
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELGRADE FILM & DIGITAL LIMITED

BELGRADE FILM & DIGITAL LIMITED is an active company incorporated on 16 October 2014 with the registered office located in Coventry. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. BELGRADE FILM & DIGITAL LIMITED was registered 11 years ago.(SIC: 90020)

Status

active

Active since 11 years ago

Company No

09268085

LTD Company

Age

11 Years

Incorporated 16 October 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 4 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

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

BELGRADE THEATRE COMMERCIAL LIMITED
From: 16 October 2014To: 9 June 2020
Contact
Address

Belgrade Theatre Belgrade Square Coventry, CV1 1GS,

Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Owner Exit
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
New Owner
Jul 22
Director Left
Nov 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Oct 24
Director Left
Oct 25
Owner Exit
Oct 25
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CAMPBELL, Corey Michael

Active
Belgrade Square, CoventryCV1 1GS
Born November 1989
Director
Appointed 03 Jan 2022

ELLIOT, Laura Jane

Active
Belgrade Square, CoventryCV1 1GS
Born October 1986
Director
Appointed 03 Jan 2022

REID, Kathryn Joanna

Resigned
Belgrade Square, CoventryCV1 1GS
Secretary
Appointed 16 Oct 2014
Resigned 03 Jan 2022

BHAMRA, Sri Samir

Resigned
Belgrade Square, CoventryCV1 1GS
Born September 1975
Director
Appointed 30 Sept 2021
Resigned 30 Apr 2022

FERGUSSON, Stewart Collis

Resigned
Belgrade Square, CoventryCV1 1GS
Born May 1950
Director
Appointed 16 Oct 2014
Resigned 30 Sept 2021

GLEN, William Hamish

Resigned
Belgrade Square, CoventryCV1 1GS
Born December 1957
Director
Appointed 16 Oct 2014
Resigned 03 Jan 2022

HARRIS, Neil Fraser

Resigned
Belgrade Square, CoventryCV1 1GS
Born March 1965
Director
Appointed 05 Sept 2023
Resigned 11 Aug 2025

MURRAY, Neil

Resigned
Belgrade Square, CoventryCV1 1GS
Born June 1959
Director
Appointed 05 Sept 2023
Resigned 29 Oct 2024

REID, Kathryn Joanna

Resigned
Belgrade Square, CoventryCV1 1GS
Born May 1962
Director
Appointed 16 Oct 2014
Resigned 03 Jan 2022

Persons with significant control

3

1 Active
2 Ceased
Corporation Street, CoventryCV1 1GS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Oct 2025

Mrs Laura Anne Elliot

Ceased
Belgrade Square, CoventryCV1 1GS
Born October 1986

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jan 2022
Ceased 30 Oct 2025

Mr Stewart Collis Fergusson

Ceased
Belgrade Square, CoventryCV1 1GS
Born May 1950

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 16 Oct 2016
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
30 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Notification Of A Person With Significant Control
12 July 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Resolution
9 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Incorporation Company
16 October 2014
NEWINCIncorporation