Background WavePink WaveYellow Wave

MCNUTT FILM PRODUCTIONS LIMITED (10247081)

MCNUTT FILM PRODUCTIONS LIMITED (10247081) is an active UK company. incorporated on 23 June 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. MCNUTT FILM PRODUCTIONS LIMITED has been registered for 9 years. Current directors include FISCHER, Natalie, GARDINER CURRIE, Britt, LOCKHART, Julie Ann.

Company Number
10247081
Status
active
Type
ltd
Incorporated
23 June 2016
Age
9 years
Address
7 Savoy Court, London, WC2R 0EX
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
FISCHER, Natalie, GARDINER CURRIE, Britt, LOCKHART, Julie Ann
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCNUTT FILM PRODUCTIONS LIMITED

MCNUTT FILM PRODUCTIONS LIMITED is an active company incorporated on 23 June 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. MCNUTT FILM PRODUCTIONS LIMITED was registered 9 years ago.(SIC: 59111)

Status

active

Active since 9 years ago

Company No

10247081

LTD Company

Age

9 Years

Incorporated 23 June 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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

ROSABELL FILMS LIMITED
From: 23 June 2016To: 25 January 2021
Contact
Address

7 Savoy Court London, WC2R 0EX,

Previous Addresses

Hanover House 14 Hanover Square London W1S 1HP United Kingdom
From: 23 June 2016To: 26 July 2019
Timeline

9 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Director Left
May 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Feb 22
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HAL MANAGEMENT LIMITED

Active
Savoy Court, LondonWC2R 0EX
Corporate secretary
Appointed 23 Jun 2016

FISCHER, Natalie

Active
Savoy Court, LondonWC2R 0EX
Born August 1975
Director
Appointed 15 Jul 2021

GARDINER CURRIE, Britt

Active
Savoy Court, LondonWC2R 0EX
Born March 1964
Director
Appointed 06 Nov 2024

LOCKHART, Julie Ann

Active
Savoy Court, LondonWC2R 0EX
Born January 1967
Director
Appointed 23 Jun 2016

GERS, Olivier Patrick

Resigned
Savoy Court, LondonWC2R 0EX
Born January 1970
Director
Appointed 23 Jun 2016
Resigned 12 Jan 2021

HOLBEN, Matthew Seymour

Resigned
Great Portland Street, LondonW1W 5QA
Born July 1966
Director
Appointed 23 Jun 2016
Resigned 25 Nov 2020

MURDOCH, Elisabeth

Resigned
Chalcot Road, LondonNW1 8LH
Born August 1968
Director
Appointed 23 Jun 2016
Resigned 06 Nov 2024

SMITH, Sarah Christine

Resigned
Savoy Court, LondonWC2R 0EX
Born January 1966
Director
Appointed 23 Jun 2016
Resigned 08 Jun 2021

SNIDER, Stacey

Resigned
Savoy Court, LondonWC2R 0EX
Born April 1961
Director
Appointed 15 Jul 2021
Resigned 09 Feb 2022

Persons with significant control

1

Savoy Court, LondonWC2R 0EX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Accounts With Accounts Type Small
24 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Resolution
25 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
26 July 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
17 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
23 June 2016
NEWINCIncorporation