Background WavePink WaveYellow Wave

FILMOJY LTD (09580884)

FILMOJY LTD (09580884) is an active UK company. incorporated on 8 May 2015. with registered office in Alton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FILMOJY LTD has been registered for 10 years. Current directors include GREENWOOD, David.

Company Number
09580884
Status
active
Type
ltd
Incorporated
8 May 2015
Age
10 years
Address
Black Hangar Studios, Alton, GU34 5SR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GREENWOOD, David
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FILMOJY LTD

FILMOJY LTD is an active company incorporated on 8 May 2015 with the registered office located in Alton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FILMOJY LTD was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09580884

LTD Company

Age

10 Years

Incorporated 8 May 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

FILMJOY LIMITED
From: 4 February 2022To: 21 February 2022
THE TREASURY OF ANCIENT WISDOM LTD
From: 17 October 2019To: 4 February 2022
EMERGENT THINKING LIMITED
From: 8 May 2015To: 17 October 2019
Contact
Address

Black Hangar Studios Lasham Alton, GU34 5SR,

Previous Addresses

39 Long Acre London WC2E 9LG England
From: 6 March 2024To: 12 November 2024
39 39 Long Acre Covent Garden London Uk WC2E 9LG England
From: 16 August 2022To: 6 March 2024
44 Inglis Road Croydon CR0 6QU United Kingdom
From: 8 May 2015To: 16 August 2022
Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
New Owner
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Aug 20
Director Joined
Apr 22
New Owner
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
New Owner
Aug 22
Owner Exit
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Jan 24
New Owner
Jan 25
Owner Exit
Jan 25
Director Left
Jan 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
12
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

GREENWOOD, David

Active
Lasham, AltonGU34 5SR
Born May 1959
Director
Appointed 25 Mar 2025

KINGSFORD, Anna

Resigned
Inglis Road, CroydonCR0 6QU
Born September 1961
Director
Appointed 01 Aug 2020
Resigned 16 Aug 2022

SEAL, Jake

Resigned
Lasham, AltonGU34 5SR
Born August 1978
Director
Appointed 01 Mar 2025
Resigned 22 Aug 2025

SEAL, Michael Richard

Resigned
39 Long Acre, LondonWC2E 9LG
Born June 1952
Director
Appointed 01 Nov 2022
Resigned 22 Aug 2025

SIMONDS, Colin Stuart

Resigned
Inglis Road, CroydonCR0 6QU
Born August 1949
Director
Appointed 29 Apr 2022
Resigned 16 Aug 2022

SIMONDS, Colin Stuart

Resigned
Inglis Road, CroydonCR0 6QU
Born August 1949
Director
Appointed 08 May 2015
Resigned 01 Aug 2020

WAWMAN, Richard Charles

Resigned
39 Long Acre, LondonWC2E 9LG
Born July 1954
Director
Appointed 16 Jul 2022
Resigned 15 Jan 2025

Persons with significant control

5

1 Active
4 Ceased

Mr Michael Richard Seal

Active
Lasham, AltonGU34 5SR
Born June 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jan 2025

Mr Richard Charles Wawman

Ceased
Grenfell Road, MaidenheadSL6 1FG
Born July 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 16 Aug 2022
Ceased 15 Jan 2025

Mr Colin Stuart Simonds

Ceased
Inglis Road, CroydonCR0 6QU
Born August 1949

Nature of Control

Significant influence or control
Notified 01 Jul 2022
Ceased 16 Aug 2022

Mrs Anna Kingsford

Ceased
Inglis Road, CroydonCR0 6QU
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2020
Ceased 01 Jul 2022

Mr Colin Stuart Simonds

Ceased
Inglis Road, CroydonCR0 6QU
Born August 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2017
Ceased 01 Aug 2020
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
15 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
16 August 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
5 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 March 2022
AAAnnual Accounts
Certificate Change Of Name Company
21 February 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 February 2022
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
30 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
16 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Resolution
17 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Incorporation Company
8 May 2015
NEWINCIncorporation