Background WavePink WaveYellow Wave

ST TRINIANS FILM RIGHTS LIMITED (10487662)

ST TRINIANS FILM RIGHTS LIMITED (10487662) is an active UK company. incorporated on 21 November 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. ST TRINIANS FILM RIGHTS LIMITED has been registered for 9 years. Current directors include THOMPSON, Barnaby David Waterhouse.

Company Number
10487662
Status
active
Type
ltd
Incorporated
21 November 2016
Age
9 years
Address
Fragile Films Ealing Studios, London, W5 5EP
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
THOMPSON, Barnaby David Waterhouse
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST TRINIANS FILM RIGHTS LIMITED

ST TRINIANS FILM RIGHTS LIMITED is an active company incorporated on 21 November 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. ST TRINIANS FILM RIGHTS LIMITED was registered 9 years ago.(SIC: 59111)

Status

active

Active since 9 years ago

Company No

10487662

LTD Company

Age

9 Years

Incorporated 21 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Fragile Films Ealing Studios Ealing Green London, W5 5EP,

Previous Addresses

48 Beak Street London W1F 9RL
From: 11 December 2017To: 31 July 2018
1/1a Bakery Court London End Beaconsfield HP9 2FN England
From: 21 November 2016To: 11 December 2017
Timeline

3 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Jan 22
Owner Exit
Jan 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

THOMPSON, Barnaby David Waterhouse

Active
Ealing Studios, LondonW5 5EP
Born March 1961
Director
Appointed 21 Nov 2016

SMITH, Timothy John Dean

Resigned
Ealing Studios, LondonW5 5EP
Born October 1954
Director
Appointed 21 Nov 2016
Resigned 08 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
Moor Common, High WycombeHP14 3HR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2016
Ceased 11 Jun 2021

Mr Barnaby David Waterhouse Thompson

Active
Ealing Studios, LondonW5 5EP
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2016
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
14 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Incorporation Company
21 November 2016
NEWINCIncorporation