Background WavePink WaveYellow Wave

72 FILMS LIMITED (10075517)

72 FILMS LIMITED (10075517) is an active UK company. incorporated on 21 March 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. 72 FILMS LIMITED has been registered for 10 years. Current directors include BROWN, Amelia Gwendola Clifton, GLOVER, David John Simon, RAPHAEL, Mark Andrew and 2 others.

Company Number
10075517
Status
active
Type
ltd
Incorporated
21 March 2016
Age
10 years
Address
1st Floor, No.1 Amwell Street, London, EC1R 1UL
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BROWN, Amelia Gwendola Clifton, GLOVER, David John Simon, RAPHAEL, Mark Andrew, RICHTER, Jens-Uwe, SCROSATI, Andrea
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

72 FILMS LIMITED

72 FILMS LIMITED is an active company incorporated on 21 March 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. 72 FILMS LIMITED was registered 10 years ago.(SIC: 59113)

Status

active

Active since 10 years ago

Company No

10075517

LTD Company

Age

10 Years

Incorporated 21 March 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

NEWINCCO 1403 LIMITED
From: 21 March 2016To: 15 June 2016
Contact
Address

1st Floor, No.1 Amwell Street London, EC1R 1UL,

Previous Addresses

90 High Holborn London WC1V 6XX United Kingdom
From: 21 March 2016To: 26 August 2016
Timeline

27 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Jul 16
Funding Round
Aug 16
Loan Secured
Jan 21
Loan Secured
Jan 21
Capital Update
Jul 21
Loan Secured
Jul 21
Capital Reduction
Jul 21
Director Left
Jul 21
Share Buyback
Oct 21
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Joined
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Funding Round
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Secured
Jan 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Left
Apr 24
Director Joined
Apr 24
5
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BROWN, Amelia Gwendola Clifton

Active
Amwell Street, LondonEC1R 1UL
Born November 1979
Director
Appointed 04 Mar 2024

GLOVER, David John Simon

Active
Amwell Street, LondonEC1R 1UL
Born July 1973
Director
Appointed 21 Mar 2016

RAPHAEL, Mark Andrew

Active
Amwell Street, LondonEC1R 1UL
Born November 1971
Director
Appointed 21 Mar 2016

RICHTER, Jens-Uwe

Active
Amwell Street, LondonEC1R 1UL
Born November 1965
Director
Appointed 05 May 2023

SCROSATI, Andrea

Active
Amwell Street, LondonEC1R 1UL
Born January 1972
Director
Appointed 05 May 2023

ANDREAE, Simon Edward

Resigned
Stephen Street, LondonW1T 1AL
Born March 1966
Director
Appointed 08 Nov 2022
Resigned 05 May 2023

BOTT, Andrew

Resigned
Stephen Street, LondonW1T 1AL
Born February 1968
Director
Appointed 08 Nov 2022
Resigned 05 May 2023

CHANG, Amanda

Resigned
Stephen Street, LondonW1T 1AL
Born July 1963
Director
Appointed 08 Nov 2022
Resigned 04 Mar 2024

BBC STUDIOS CORPORATE SERVICES LIMITED

Resigned
101 Wood Lane, LondonW12 7FA
Corporate director
Appointed 25 Jul 2016
Resigned 15 Jul 2021

Persons with significant control

3

1 Active
2 Ceased
Stephen Street, LondonW1T 1AL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Nov 2022

Mr David John Simon Glover

Ceased
Amwell Street, LondonEC1R 1UL
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jul 2016
Ceased 08 Nov 2022

Mr Mark Andrew Raphael

Ceased
Amwell Street, LondonEC1R 1UL
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jul 2016
Ceased 08 Nov 2022
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Group
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
21 February 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
10 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
19 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2023
MR01Registration of a Charge
Resolution
13 January 2023
RESOLUTIONSResolutions
Memorandum Articles
13 January 2023
MAMA
Capital Name Of Class Of Shares
12 January 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
14 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 November 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
4 October 2021
SH03Return of Purchase of Own Shares
Resolution
29 September 2021
RESOLUTIONSResolutions
Resolution
31 July 2021
RESOLUTIONSResolutions
Resolution
31 July 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Capital Cancellation Shares
27 July 2021
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2021
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
7 July 2021
SH19Statement of Capital
Legacy
7 July 2021
SH20SH20
Legacy
7 July 2021
CAP-SSCAP-SS
Resolution
7 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Resolution
18 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Change Corporate Director Company With Change Date
8 October 2018
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2016
AD01Change of Registered Office Address
Capital Allotment Shares
16 August 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 August 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 August 2016
SH10Notice of Particulars of Variation
Resolution
9 August 2016
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
1 August 2016
AP02Appointment of Corporate Director
Resolution
15 June 2016
RESOLUTIONSResolutions
Incorporation Company
21 March 2016
NEWINCIncorporation