Background WavePink WaveYellow Wave

COMMODORE FILMS LTD (09655975)

COMMODORE FILMS LTD (09655975) is an active UK company. incorporated on 25 June 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COMMODORE FILMS LTD has been registered for 10 years. Current directors include GLYNN, Victor Michael Paul, SIVERS, John Robert.

Company Number
09655975
Status
active
Type
ltd
Incorporated
25 June 2015
Age
10 years
Address
10 Orange Street, London, WC2H 7DQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GLYNN, Victor Michael Paul, SIVERS, John Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMODORE FILMS LTD

COMMODORE FILMS LTD is an active company incorporated on 25 June 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COMMODORE FILMS LTD was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09655975

LTD Company

Age

10 Years

Incorporated 25 June 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 28 July 2025 (9 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

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

GCB TV PRODUCTIONS LIMITED
From: 25 June 2015To: 3 January 2020
Contact
Address

10 Orange Street London, WC2H 7DQ,

Timeline

6 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Jul 18
Director Left
Jul 18
Director Joined
May 19
Director Joined
Jun 20
Director Left
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GLYNN, Victor Michael Paul

Active
OxfordOX2 6ED
Born October 1956
Director
Appointed 25 Jun 2015

SIVERS, John Robert

Active
Roehampton Close, LondonSW15 5LU
Born August 1954
Director
Appointed 15 Apr 2020

BURGESS, Frederick Charles David

Resigned
Cheyne Walk, LondonSW10 0DG
Born August 1953
Director
Appointed 25 Jun 2015
Resigned 12 Apr 2018

CHAPPLE, John Paul

Resigned
BrightonBN1 3LN
Born February 1958
Director
Appointed 25 Jun 2015
Resigned 12 Apr 2018

ILES, Geoffrey

Resigned
Chewton Keynsham, BristolBS31 2SS
Born July 1949
Director
Appointed 09 May 2019
Resigned 05 Dec 2025

Persons with significant control

1

Orange Street, LondonWC2H 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2016
Fundings
Financials
Latest Activities

Filing History

29

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Resolution
3 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Change Account Reference Date Company Previous Extended
9 March 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
1 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2016
AR01AR01
Incorporation Company
25 June 2015
NEWINCIncorporation