Background WavePink WaveYellow Wave

SECRET CHANNEL FILMS LTD (09306155)

SECRET CHANNEL FILMS LTD (09306155) is an active UK company. incorporated on 11 November 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.. SECRET CHANNEL FILMS LTD has been registered for 11 years. Current directors include DINGLI, William Paul Francis.

Company Number
09306155
Status
active
Type
ltd
Incorporated
11 November 2014
Age
11 years
Address
64 Southwark Bridge Road, London, SE1 0AS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DINGLI, William Paul Francis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECRET CHANNEL FILMS LTD

SECRET CHANNEL FILMS LTD is an active company incorporated on 11 November 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.. SECRET CHANNEL FILMS LTD was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09306155

LTD Company

Age

11 Years

Incorporated 11 November 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

CRY ME A RIVER LTD
From: 19 October 2016To: 25 November 2021
FOOTBALL KINGDOM LIMITED
From: 11 November 2014To: 19 October 2016
Contact
Address

64 Southwark Bridge Road London, SE1 0AS,

Previous Addresses

64 Southwark Bridge Road London SE1 0AS England
From: 31 August 2016To: 23 September 2016
6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom
From: 18 December 2015To: 31 August 2016
Third Floor 141 Wardour Street London London W1F 0UT
From: 11 November 2014To: 18 December 2015
Timeline

11 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Aug 18
Funding Round
Aug 18
Share Issue
Aug 18
Loan Secured
Sept 19
Loan Cleared
Nov 19
Funding Round
Aug 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Dec 22
Director Left
Jan 23
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DINGLI, William Paul Francis

Active
Sylva Court, LondonSW15 3NX
Born September 1964
Director
Appointed 11 Nov 2014

MORGAN, Catherine Elizabeth

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born December 1976
Director
Appointed 01 Jun 2021
Resigned 16 Jan 2023

SCALZO, Vittorio Franco Cristoforo

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born October 1960
Director
Appointed 01 Jun 2021
Resigned 29 Nov 2022

Persons with significant control

1

Mr William Paul Francis Dingli

Active
Southwark Bridge Road, LondonSE1 0AS
Born September 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Certificate Change Of Name Company
25 November 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Capital Allotment Shares
11 August 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
9 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 August 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
3 September 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
22 August 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
2 August 2018
SH01Allotment of Shares
Capital Allotment Shares
2 August 2018
SH01Allotment of Shares
Resolution
31 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Resolution
19 October 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Incorporation Company
11 November 2014
NEWINCIncorporation