Background WavePink WaveYellow Wave

LAST BULLET FILMS LIMITED (09630270)

LAST BULLET FILMS LIMITED (09630270) is an active UK company. incorporated on 9 June 2015. with registered office in Dover. The company operates in the Information and Communication sector, engaged in motion picture production activities. LAST BULLET FILMS LIMITED has been registered for 10 years. Current directors include KENNEDY, Nicola Jane, STAVRIETSKY, Julia.

Company Number
09630270
Status
active
Type
ltd
Incorporated
9 June 2015
Age
10 years
Address
7 Castle Hill House, Dover, CT16 1QG
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
KENNEDY, Nicola Jane, STAVRIETSKY, Julia
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAST BULLET FILMS LIMITED

LAST BULLET FILMS LIMITED is an active company incorporated on 9 June 2015 with the registered office located in Dover. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. LAST BULLET FILMS LIMITED was registered 10 years ago.(SIC: 59111)

Status

active

Active since 10 years ago

Company No

09630270

LTD Company

Age

10 Years

Incorporated 9 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 23 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 18 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

7 Castle Hill House Castle Hill Road Dover, CT16 1QG,

Previous Addresses

2 the Galleries 15 - 19 Cleveland Way London E1 4TZ
From: 9 June 2015To: 14 November 2025
Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Oct 15
Director Joined
Oct 15
Funding Round
Nov 15
Funding Round
Jan 16
Funding Round
Mar 16
Director Joined
Apr 16
Director Left
Feb 22
Director Joined
Feb 22
New Owner
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Left
Dec 25
3
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KENNEDY, Nicola Jane

Active
Earlsfield Road, LondonSW18 3DA
Born January 1971
Director
Appointed 02 Feb 2022

STAVRIETSKY, Julia

Active
7, Castle Hill Road, DoverCT16 1QG
Born April 1973
Director
Appointed 09 Jun 2015

KENNEDY, Alistair Euan

Resigned
Earlsfield Road, LondonSW18 3DA
Born October 1966
Director
Appointed 19 Apr 2016
Resigned 02 Feb 2022

MELVILLE, Louis

Resigned
15-19 Cleveland Way, LondonE1 4TZ
Born December 1956
Director
Appointed 30 Sept 2015
Resigned 14 Nov 2025

SAVY, Louis Karl Aaron

Resigned
5 Candle Street, LondonE1 4RS
Born June 1963
Director
Appointed 30 Sept 2015
Resigned 18 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Ms Julia Stavrietsky

Active
Castle Hill Road, DoverCT16 1QG
Born April 1973

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 14 Nov 2025

Mr Louis Melville

Ceased
The Galleries, LondonE1 4TZ
Born December 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Nov 2025
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
18 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Capital Allotment Shares
24 March 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type
3 February 2016
RP04RP04
Capital Allotment Shares
25 January 2016
SH01Allotment of Shares
Capital Allotment Shares
5 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Incorporation Company
9 June 2015
NEWINCIncorporation