Background WavePink WaveYellow Wave

LIONS GATE INTERNATIONAL (UK) FILM DEVELOPMENT LIMITED (10129304)

LIONS GATE INTERNATIONAL (UK) FILM DEVELOPMENT LIMITED (10129304) is an active UK company. incorporated on 18 April 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture distribution activities. LIONS GATE INTERNATIONAL (UK) FILM DEVELOPMENT LIMITED has been registered for 9 years. Current directors include BENOIT, Sandra, CLARY, Andrew Paul.

Company Number
10129304
Status
active
Type
ltd
Incorporated
18 April 2016
Age
9 years
Address
45 Mortimer Street, London, W1W 8HJ
Industry Sector
Information and Communication
Business Activity
Motion picture distribution activities
Directors
BENOIT, Sandra, CLARY, Andrew Paul
SIC Codes
59131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIONS GATE INTERNATIONAL (UK) FILM DEVELOPMENT LIMITED

LIONS GATE INTERNATIONAL (UK) FILM DEVELOPMENT LIMITED is an active company incorporated on 18 April 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture distribution activities. LIONS GATE INTERNATIONAL (UK) FILM DEVELOPMENT LIMITED was registered 9 years ago.(SIC: 59131)

Status

active

Active since 9 years ago

Company No

10129304

LTD Company

Age

9 Years

Incorporated 18 April 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

LIONS GATE INTERNATIONAL (UK) DEVELOPMENT LIMITED
From: 27 March 2017To: 13 July 2017
LIONS GATE PICTURES INTERNATIONAL (UK) LIMITED
From: 18 April 2016To: 27 March 2017
Contact
Address

45 Mortimer Street London, W1W 8HJ,

Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Dec 16
Loan Secured
Apr 18
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 23
Loan Cleared
May 25
Loan Cleared
May 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

RYSAFFE SECRETARIES

Active
Queen Victoria Street, LondonEC4V 4BE
Corporate secretary
Appointed 11 Mar 2021

BENOIT, Sandra

Active
LondonW1W 8HJ
Born October 1968
Director
Appointed 18 Dec 2020

CLARY, Andrew Paul

Active
45 Mortimer Street, LondonW1W 8HJ
Born February 1970
Director
Appointed 27 Jul 2020

NEPTUNE SECRETARIES LIMITED

Resigned
Jessop Avenue, CheltenhamGL50 3WG
Corporate secretary
Appointed 18 Apr 2016
Resigned 11 Mar 2021

BERG, Corii David

Resigned
LondonW1W 8HJ
Born September 1968
Director
Appointed 26 Feb 2020
Resigned 10 Jan 2023

GLADSTONE, James

Resigned
Santa Monica90404
Born February 1963
Director
Appointed 18 Apr 2016
Resigned 03 Feb 2020

KAMASA, Zygmunt Jan

Resigned
LondonW1W 8HJ
Born November 1969
Director
Appointed 18 Apr 2016
Resigned 27 Jul 2020

PEARCEY, Nicola Jane

Resigned
LondonW1W 8HJ
Born July 1978
Director
Appointed 18 Apr 2016
Resigned 18 Dec 2020

Persons with significant control

1

45 Mortimer Street, LondonW1W 8HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 April 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
8 April 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Resolution
13 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Resolution
27 March 2017
RESOLUTIONSResolutions
Resolution
19 January 2017
RESOLUTIONSResolutions
Memorandum Articles
20 December 2016
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
18 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
18 April 2016
NEWINCIncorporation