Background WavePink WaveYellow Wave

FRANKENSTEIN FILMS TWO LIMITED (10444223)

FRANKENSTEIN FILMS TWO LIMITED (10444223) is an active UK company. incorporated on 25 October 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. FRANKENSTEIN FILMS TWO LIMITED has been registered for 9 years. Current directors include SCOFFIELD, Tracey Elizabeth, TANNER, David Gilbert.

Company Number
10444223
Status
active
Type
ltd
Incorporated
25 October 2016
Age
9 years
Address
9a Dallington Street, London, EC1V 0BQ
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
SCOFFIELD, Tracey Elizabeth, TANNER, David Gilbert
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANKENSTEIN FILMS TWO LIMITED

FRANKENSTEIN FILMS TWO LIMITED is an active company incorporated on 25 October 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. FRANKENSTEIN FILMS TWO LIMITED was registered 9 years ago.(SIC: 59113)

Status

active

Active since 9 years ago

Company No

10444223

LTD Company

Age

9 Years

Incorporated 25 October 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

9a Dallington Street London, EC1V 0BQ,

Timeline

4 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SCOFFIELD, Tracey Elizabeth

Active
Dallington Street, LondonEC1V 0BQ
Born June 1959
Director
Appointed 25 Oct 2016

TANNER, David Gilbert

Active
Dallington Street, LondonEC1V 0BQ
Born November 1980
Director
Appointed 25 Oct 2016

Persons with significant control

1

Rainmark Films Limited

Active
Dallington Street, LondonEC1V 0BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Oct 2016
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Dormant
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Incorporation Company
25 October 2016
NEWINCIncorporation