Background WavePink WaveYellow Wave

ANOTHER FILM COMPANY LTD (09657868)

ANOTHER FILM COMPANY LTD (09657868) 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.. ANOTHER FILM COMPANY LTD has been registered for 10 years. Current directors include MARSHALL, Timothy Paul, REEVES, Stephen John.

Company Number
09657868
Status
active
Type
ltd
Incorporated
25 June 2015
Age
10 years
Address
Level 5a Maple House, London, W1T 7NF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MARSHALL, Timothy Paul, REEVES, Stephen John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANOTHER FILM COMPANY LTD

ANOTHER FILM COMPANY 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.. ANOTHER FILM COMPANY LTD was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09657868

LTD Company

Age

10 Years

Incorporated 25 June 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 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

WILD THING VENTURES LIMITED
From: 25 June 2015To: 11 September 2015
Contact
Address

Level 5a Maple House 149 Tottenham Court Road London, W1T 7NF,

Previous Addresses

37 Warren Street London W1T 6AD United Kingdom
From: 25 June 2015To: 20 June 2024
Timeline

10 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Sept 15
Funding Round
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Funding Round
Sept 15
New Owner
Jul 17
New Owner
Jul 17
Director Left
Aug 21
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WILLATS, Cameron

Active
Townsend House,, LondonW1D 3RY
Secretary
Appointed 08 Sept 2015

MARSHALL, Timothy Paul

Active
Maple House, LondonW1T 7NF
Born December 1964
Director
Appointed 08 Sept 2015

REEVES, Stephen John

Active
Maple House, LondonW1T 7NF
Born December 1966
Director
Appointed 08 Sept 2015

MONHEMIUS, Simon Barnaby

Resigned
Warren St, LondonW1T 6AD
Born May 1970
Director
Appointed 08 Sept 2015
Resigned 20 Apr 2021

SILVA, Maria

Resigned
Warren Street, LondonW1T 6AD
Born December 1970
Director
Appointed 25 Jun 2015
Resigned 08 Sept 2015

Persons with significant control

2

Mr Timothy Paul Marshall

Active
Maple House, LondonW1T 7NF
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Stephen John Reeves

Active
Maple House, LondonW1T 7NF
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
20 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Account Reference Date Company Current Extended
31 May 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 September 2015
SH01Allotment of Shares
Certificate Change Of Name Company
11 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 September 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 September 2015
AP03Appointment of Secretary
Capital Allotment Shares
8 September 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Incorporation Company
25 June 2015
NEWINCIncorporation