Background WavePink WaveYellow Wave

FRANKENSTEIN FILMS LIMITED (09278342)

FRANKENSTEIN FILMS LIMITED (09278342) is an active UK company. incorporated on 23 October 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. FRANKENSTEIN FILMS LIMITED has been registered for 11 years. Current directors include SCOFFIELD, Tracey Elizabeth, TANNER, David Gilbert.

Company Number
09278342
Status
active
Type
ltd
Incorporated
23 October 2014
Age
11 years
Address
9a Dallington Street, London, EC1V 0BQ
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
SCOFFIELD, Tracey Elizabeth, TANNER, David Gilbert
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANKENSTEIN FILMS LIMITED

FRANKENSTEIN FILMS LIMITED is an active company incorporated on 23 October 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. FRANKENSTEIN FILMS LIMITED was registered 11 years ago.(SIC: 59113)

Status

active

Active since 11 years ago

Company No

09278342

LTD Company

Age

11 Years

Incorporated 23 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

9a Dallington Street London, EC1V 0BQ,

Timeline

3 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Dec 14
Loan Secured
Dec 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SCOFFIELD, Tracey Elizabeth

Active
Dallington Street, LondonEC1V 0BQ
Born June 1959
Director
Appointed 23 Oct 2014

TANNER, David Gilbert

Active
Dallington Street, LondonEC1V 0BQ
Born November 1980
Director
Appointed 23 Oct 2014

Persons with significant control

1

Dallington Street, LondonEC1V 0BQ

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

30

Accounts With Accounts Type Dormant
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
26 October 2016
AAAnnual Accounts
Gazette Notice Compulsory
20 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
23 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number
10 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 December 2014
MR01Registration of a Charge
Incorporation Company
23 October 2014
NEWINCIncorporation