Background WavePink WaveYellow Wave

LIONS GATE INTERNATIONAL MEDIA LIMITED (10486810)

LIONS GATE INTERNATIONAL MEDIA LIMITED (10486810) is an active UK company. incorporated on 18 November 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture distribution activities. LIONS GATE INTERNATIONAL MEDIA LIMITED has been registered for 9 years. Current directors include BENOIT, Sandra, CLARY, Andrew Paul, FATTELL, Jennifer.

Company Number
10486810
Status
active
Type
ltd
Incorporated
18 November 2016
Age
9 years
Address
5th Floor 45 Mortimer Street, London, W1W 8HJ
Industry Sector
Information and Communication
Business Activity
Motion picture distribution activities
Directors
BENOIT, Sandra, CLARY, Andrew Paul, FATTELL, Jennifer
SIC Codes
59131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIONS GATE INTERNATIONAL MEDIA LIMITED

LIONS GATE INTERNATIONAL MEDIA LIMITED is an active company incorporated on 18 November 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 MEDIA LIMITED was registered 9 years ago.(SIC: 59131)

Status

active

Active since 9 years ago

Company No

10486810

LTD Company

Age

9 Years

Incorporated 18 November 2016

Size

N/A

Accounts

ARD: 30/3

Up to Date

6 days left

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 18 December 2024 (1 year ago)
Period: 31 March 2023 - 30 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 March 2026
Period: 31 March 2024 - 30 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

5th Floor 45 Mortimer Street London, W1W 8HJ,

Timeline

30 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Dec 16
Funding Round
Jan 17
Funding Round
Mar 17
Funding Round
Apr 17
Loan Secured
Apr 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Aug 20
Capital Update
Sept 20
Funding Round
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jul 21
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Jan 24
Capital Update
Jan 24
Capital Update
Mar 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Secured
May 25
Owner Exit
Jun 25
10
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

FIELDFISHER SECRETARIES LIMITED

Active
Swan Lane, LondonEC4R 3TT
Corporate secretary
Appointed 18 Nov 2016

BENOIT, Sandra

Active
45 Mortimer Street, LondonW1W 8HJ
Born October 1968
Director
Appointed 24 Sept 2020

CLARY, Andrew Paul

Active
45 Mortimer Street, LondonW1W 8HJ
Born February 1970
Director
Appointed 18 Dec 2020

FATTELL, Jennifer

Active
45 Mortimer Street, LondonW1W 8HJ
Born August 1985
Director
Appointed 17 Dec 2024

GLADSTONE, James

Resigned
2700 Colorado Avenue, Santa Monica90404
Born February 1963
Director
Appointed 18 Nov 2016
Resigned 13 Feb 2019

KAMASA, Zygmunt Jan

Resigned
45 Mortimer Street, LondonW1W 8HJ
Born November 1969
Director
Appointed 18 Nov 2016
Resigned 27 Jul 2020

KEEN, Alexandra Melanie

Resigned
45 Mortimer Street, LondonW1W 8HJ
Born October 1972
Director
Appointed 18 Nov 2016
Resigned 29 Jun 2018

PEARCEY, Nicola Jane

Resigned
45 Mortimer Street, LondonW1W 8HJ
Born July 1978
Director
Appointed 16 Jul 2018
Resigned 18 Dec 2020

PERALA, Christian Robert

Resigned
45 Mortimer Street, LondonW1W 8HJ
Born August 1980
Director
Appointed 14 Feb 2019
Resigned 24 Sept 2020

POULSEN, Torben

Resigned
45 Mortimer Street, LondonW1W 8HJ
Born December 1964
Director
Appointed 10 Jun 2021
Resigned 07 Jan 2025

REEDS, Wendy Leigh

Resigned
45 Mortimer Street, LondonW1W 8HJ
Born February 1963
Director
Appointed 18 Nov 2016
Resigned 17 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
20th Floor, Vancouver

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2025
Howe Street, VancouverV6C 3R8

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2016
Ceased 07 May 2025
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
25 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
26 March 2024
SH19Statement of Capital
Resolution
26 March 2024
RESOLUTIONSResolutions
Legacy
26 March 2024
CAP-SSCAP-SS
Legacy
26 March 2024
SH20SH20
Accounts With Accounts Type Full
13 February 2024
AAAnnual Accounts
Capital Allotment Shares
4 January 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
4 January 2024
SH19Statement of Capital
Resolution
4 January 2024
RESOLUTIONSResolutions
Legacy
4 January 2024
CAP-SSCAP-SS
Legacy
4 January 2024
SH20SH20
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Capital Allotment Shares
27 April 2023
SH01Allotment of Shares
Capital Allotment Shares
27 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
19 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Capital Allotment Shares
7 November 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Legacy
22 September 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 September 2020
SH19Statement of Capital
Legacy
22 September 2020
CAP-SSCAP-SS
Resolution
22 September 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Accounts With Accounts Type Full
25 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
1 August 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Move Registers To Sail Company With New Address
9 August 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 August 2017
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
12 April 2017
SH01Allotment of Shares
Capital Allotment Shares
31 March 2017
SH01Allotment of Shares
Capital Allotment Shares
12 January 2017
SH01Allotment of Shares
Resolution
22 December 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
14 December 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2016
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
18 November 2016
AP04Appointment of Corporate Secretary
Incorporation Company
18 November 2016
NEWINCIncorporation