Background WavePink WaveYellow Wave

B25 LIMITED (09577149)

B25 LIMITED (09577149) is an active UK company. incorporated on 6 May 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. B25 LIMITED has been registered for 10 years. Current directors include CLAPHAM, David Austin, PATEL, Ajay Ashok.

Company Number
09577149
Status
active
Type
ltd
Incorporated
6 May 2015
Age
10 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
CLAPHAM, David Austin, PATEL, Ajay Ashok
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B25 LIMITED

B25 LIMITED is an active company incorporated on 6 May 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. B25 LIMITED was registered 10 years ago.(SIC: 59111)

Status

active

Active since 10 years ago

Company No

09577149

LTD Company

Age

10 Years

Incorporated 6 May 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

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

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

124 Finchley Road London NW3 5JS England
From: 7 July 2020To: 27 March 2025
Regina House 124 Finchley Road London NW3 5JS United Kingdom
From: 6 May 2015To: 7 July 2020
Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Owner Exit
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

PATEL, Ajay

Active
Queen Victoria Street, LondonEC4V 4BE
Secretary
Appointed 24 Mar 2025

CLAPHAM, David Austin

Active
Queen Victoria Street, LondonEC4V 4BE
Born August 1950
Director
Appointed 24 Mar 2025

PATEL, Ajay Ashok

Active
Queen Victoria Street, LondonEC4V 4BE
Born March 1969
Director
Appointed 24 Mar 2025

ROEBUCK, John

Resigned
138 Piccadilly, LondonW1J 7NR
Secretary
Appointed 06 May 2015
Resigned 24 Mar 2025

BROCCOLI CBE, Barbara Dana

Resigned
138 Piccadilly, LondonW1J 7NR
Born June 1960
Director
Appointed 06 May 2015
Resigned 24 Mar 2025

NOAKES, Andrew Ian

Resigned
138 Piccadilly, LondonW1J 7NR
Born September 1964
Director
Appointed 06 May 2015
Resigned 24 Mar 2025

POPE, David

Resigned
138 Piccadilly, LondonW1J 7NR
Born February 1965
Director
Appointed 06 May 2015
Resigned 24 Mar 2025

ROEBUCK, John Arthur

Resigned
138 Piccadilly, LondonW1J 7NR
Born September 1958
Director
Appointed 06 May 2015
Resigned 24 Mar 2025

WILSON CBE, Michael Gregg

Resigned
138 Piccadilly, LondonW1J 7NR
Born January 1942
Director
Appointed 06 May 2015
Resigned 24 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
W. Washington Blvd, Culver CityCA 90232

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Mar 2025
124 Finchley Road, LondonNW3 5JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Mar 2025
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Memorandum Articles
15 July 2025
MAMA
Resolution
15 July 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
27 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Accounts With Accounts Type Small
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2023
CH01Change of Director Details
Accounts With Accounts Type Small
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 November 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 May 2020
AAAnnual Accounts
Accounts With Accounts Type Small
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 February 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Incorporation Company
6 May 2015
NEWINCIncorporation