Background WavePink WaveYellow Wave

SECOND BED FILMS LIMITED (09578421)

SECOND BED FILMS LIMITED (09578421) is an active UK company. incorporated on 7 May 2015. with registered office in Petersfield. The company operates in the Information and Communication sector, engaged in motion picture production activities. SECOND BED FILMS LIMITED has been registered for 10 years. Current directors include BERNSTEIN, Robert John.

Company Number
09578421
Status
active
Type
ltd
Incorporated
7 May 2015
Age
10 years
Address
Old Well Cottage, Petersfield, GU31 5NT
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BERNSTEIN, Robert John
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECOND BED FILMS LIMITED

SECOND BED FILMS LIMITED is an active company incorporated on 7 May 2015 with the registered office located in Petersfield. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. SECOND BED FILMS LIMITED was registered 10 years ago.(SIC: 59111)

Status

active

Active since 10 years ago

Company No

09578421

LTD Company

Age

10 Years

Incorporated 7 May 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Old Well Cottage West Harting Petersfield, GU31 5NT,

Previous Addresses

15 Winston Close Hitchin Herts SG5 2HB England
From: 25 May 2022To: 4 October 2023
4 Hobury Street London SW10 0JD England
From: 8 July 2021To: 25 May 2022
10 Hobury Street London SW10 0JD England
From: 23 September 2020To: 8 July 2021
C/O C/O Ecosse Films Brigade House 8 Parsons Green London SW6 4TN United Kingdom
From: 7 May 2015To: 23 September 2020
Timeline

2 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
May 15
Director Left
Apr 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BERNSTEIN, Robert John

Active
West Harting, PetersfieldGU31 5NT
Born December 1967
Director
Appointed 07 May 2015

TU, Linna

Resigned
8 Parsons Green, LondonSW6 4TN
Secretary
Appointed 07 May 2015
Resigned 28 Aug 2018

WOOLLEY, Mark Stefan

Resigned
8 Parsons Green, LondonSW6 4TN
Born January 1969
Director
Appointed 07 May 2015
Resigned 03 Apr 2020

Persons with significant control

1

8 Parsons Green, LondonSW6 4TN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
17 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Account Reference Date Company Current Shortened
8 May 2015
AA01Change of Accounting Reference Date
Incorporation Company
7 May 2015
NEWINCIncorporation