Background WavePink WaveYellow Wave

CLASSIFIED FILMS LIMITED (10201133)

CLASSIFIED FILMS LIMITED (10201133) is an active UK company. incorporated on 26 May 2016. with registered office in Cheltenham. The company operates in the Information and Communication sector, engaged in motion picture production activities. CLASSIFIED FILMS LIMITED has been registered for 9 years. Current directors include DOHERTY, Gerald Vincent.

Company Number
10201133
Status
active
Type
ltd
Incorporated
26 May 2016
Age
9 years
Address
107 Promenade, Cheltenham, GL50 1NW
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
DOHERTY, Gerald Vincent
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLASSIFIED FILMS LIMITED

CLASSIFIED FILMS LIMITED is an active company incorporated on 26 May 2016 with the registered office located in Cheltenham. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. CLASSIFIED FILMS LIMITED was registered 9 years ago.(SIC: 59111)

Status

active

Active since 9 years ago

Company No

10201133

LTD Company

Age

9 Years

Incorporated 26 May 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

107 Promenade Cheltenham, GL50 1NW,

Previous Addresses

Prime Studios 94-96 Kirkstall Road Leeds LS3 1HD England
From: 15 January 2018To: 3 February 2022
18 Broadwick Street London W1F 8HS United Kingdom
From: 26 May 2016To: 15 January 2018
Timeline

8 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jun 16
Director Left
Jun 16
Loan Secured
Dec 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Cleared
May 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DOHERTY, Gerald Vincent

Active
18 Broadwick Street, LondonW1F 8HS
Born May 1958
Director
Appointed 16 Jun 2016

WAINWRIGHT, Lucy

Resigned
Broadwick Street, LondonW1F 8HS
Born July 1967
Director
Appointed 26 May 2016
Resigned 17 Jun 2016

Persons with significant control

1

Mr Gerald Vincent Doherty

Active
Promenade, CheltenhamGL50 1NW
Born May 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jun 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 June 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 June 2019
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
16 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Incorporation Company
26 May 2016
NEWINCIncorporation