Background WavePink WaveYellow Wave

SID GENTLE FILMS (SS-GB) LIMITED (09523968)

SID GENTLE FILMS (SS-GB) LIMITED (09523968) is an active UK company. incorporated on 2 April 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. SID GENTLE FILMS (SS-GB) LIMITED has been registered for 11 years. Current directors include MORRIS, Lee Antony, WOODWARD GENTLE, Sally Claire.

Company Number
09523968
Status
active
Type
ltd
Incorporated
2 April 2015
Age
11 years
Address
1 Television Centre, London, W12 7FA
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
MORRIS, Lee Antony, WOODWARD GENTLE, Sally Claire
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SID GENTLE FILMS (SS-GB) LIMITED

SID GENTLE FILMS (SS-GB) LIMITED is an active company incorporated on 2 April 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. SID GENTLE FILMS (SS-GB) LIMITED was registered 11 years ago.(SIC: 59113)

Status

active

Active since 11 years ago

Company No

09523968

LTD Company

Age

11 Years

Incorporated 2 April 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 16 April 2027
For period ending 2 April 2027
Contact
Address

1 Television Centre 101 Wood Lane London, W12 7FA,

Previous Addresses

Charles House 5-11 Regent Street London SW1Y 4LR United Kingdom
From: 2 April 2015To: 21 October 2022
Timeline

9 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Cleared
Dec 17
Loan Cleared
Dec 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WONG, Julie

Active
Television Centre, LondonW12 7FA
Secretary
Appointed 01 Oct 2025

MORRIS, Lee Antony

Active
Television Centre, LondonW12 7FA
Born April 1961
Director
Appointed 22 Apr 2015

WOODWARD GENTLE, Sally Claire

Active
Television Centre, LondonW12 7FA
Born February 1964
Director
Appointed 22 Apr 2015

CORRIETTE, Anthony

Resigned
101 Wood Lane, LondonW12 7FA
Secretary
Appointed 26 Sept 2024
Resigned 01 Oct 2025

RYLAND, Jackline

Resigned
101 Wood Lane, LondonW12 7FA
Secretary
Appointed 01 Oct 2020
Resigned 26 Sept 2024

HEATH, Barrie Duncan

Resigned
5-11, LondonSW1Y 4LR
Born June 1946
Director
Appointed 02 Apr 2015
Resigned 22 Apr 2015

POSNER, Lyndsey Ann

Resigned
5-11, LondonSW1Y 4LR
Born April 1953
Director
Appointed 02 Apr 2015
Resigned 22 Apr 2015

Persons with significant control

1

Television Centre, LondonW12 7FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
10 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2023
AAAnnual Accounts
Legacy
14 August 2023
PARENT_ACCPARENT_ACC
Legacy
14 August 2023
AGREEMENT2AGREEMENT2
Legacy
14 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2022
AAAnnual Accounts
Legacy
9 December 2022
PARENT_ACCPARENT_ACC
Legacy
9 December 2022
GUARANTEE2GUARANTEE2
Legacy
9 December 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 September 2022
CH01Change of Director Details
Legacy
5 September 2022
PARENT_ACCPARENT_ACC
Legacy
5 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2021
AAAnnual Accounts
Legacy
28 August 2021
PARENT_ACCPARENT_ACC
Legacy
28 August 2021
AGREEMENT2AGREEMENT2
Legacy
28 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Change Sail Address Company With New Address
18 November 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2020
AAAnnual Accounts
Legacy
15 October 2020
PARENT_ACCPARENT_ACC
Legacy
15 October 2020
AGREEMENT2AGREEMENT2
Legacy
15 October 2020
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
1 October 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2019
AAAnnual Accounts
Legacy
23 December 2019
PARENT_ACCPARENT_ACC
Legacy
23 December 2019
AGREEMENT2AGREEMENT2
Legacy
23 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
20 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 April 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 February 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 April 2015
AA01Change of Accounting Reference Date
Incorporation Company
2 April 2015
NEWINCIncorporation