Background WavePink WaveYellow Wave

AZURE FILMS LIMITED (09674371)

AZURE FILMS LIMITED (09674371) is an active UK company. incorporated on 7 July 2015. with registered office in Fordingbridge. The company operates in the Information and Communication sector, engaged in television programme production activities and 1 other business activities. AZURE FILMS LIMITED has been registered for 10 years. Current directors include WATERSTONE, Mary Rose.

Company Number
09674371
Status
active
Type
ltd
Incorporated
7 July 2015
Age
10 years
Address
18 The Glasshouse Studios, Fordingbridge, SP6 1QX
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
WATERSTONE, Mary Rose
SIC Codes
59113, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZURE FILMS LIMITED

AZURE FILMS LIMITED is an active company incorporated on 7 July 2015 with the registered office located in Fordingbridge. The company operates in the Information and Communication sector, specifically engaged in television programme production activities and 1 other business activity. AZURE FILMS LIMITED was registered 10 years ago.(SIC: 59113, 68209)

Status

active

Active since 10 years ago

Company No

09674371

LTD Company

Age

10 Years

Incorporated 7 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

18 The Glasshouse Studios Fryern Court Road Fordingbridge, SP6 1QX,

Timeline

5 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Loan Secured
Sept 19
New Owner
Jun 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WATERSTONE, Mary Rose

Active
Fryern Court Road, FordingbridgeSP6 1QX
Born February 1964
Director
Appointed 07 Jul 2015

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 07 Jul 2015
Resigned 07 Jul 2015

Persons with significant control

1

Mrs Mary Rose Waterstone

Active
LondonNW5 4ET
Born February 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 June 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 June 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Incorporation Company
7 July 2015
NEWINCIncorporation