Background WavePink WaveYellow Wave

UNDINE PRODUCTIONS LIMITED (10580344)

UNDINE PRODUCTIONS LIMITED (10580344) is an active UK company. incorporated on 24 January 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. UNDINE PRODUCTIONS LIMITED has been registered for 9 years. Current directors include CERRI, Estelle, TEXIER, Isabelle.

Company Number
10580344
Status
active
Type
ltd
Incorporated
24 January 2017
Age
9 years
Address
The Hkx Building, London, N1C 4AG
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
CERRI, Estelle, TEXIER, Isabelle
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNDINE PRODUCTIONS LIMITED

UNDINE PRODUCTIONS LIMITED is an active company incorporated on 24 January 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. UNDINE PRODUCTIONS LIMITED was registered 9 years ago.(SIC: 59111)

Status

active

Active since 9 years ago

Company No

10580344

LTD Company

Age

9 Years

Incorporated 24 January 2017

Size

N/A

Accounts

ARD: 14/2

Up to Date

7 months left

Last Filed

Made up to 14 February 2025 (1 year ago)
Submitted on 25 February 2026 (2 months ago)
Period: 15 February 2024 - 14 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 14 November 2026
Period: 15 February 2025 - 14 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

STONE MATTRESS PRODUCTIONS LIMITED
From: 28 June 2022To: 22 January 2026
HARDPOWDER LIMITED
From: 24 January 2017To: 28 June 2022
Contact
Address

The Hkx Building 3 Pancras Square London, N1C 4AG,

Previous Addresses

4 Pancras Square London N1C 4AG United Kingdom
From: 14 June 2018To: 8 December 2021
50 Marshall Street London W1F 9BQ United Kingdom
From: 24 January 2017To: 14 June 2018
Timeline

10 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Jul 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Dec 24
Director Left
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CERRI, Estelle

Active
Rue Camille Desmoulins, Issy-Les-Moulineaux92863
Born October 1990
Director
Appointed 02 Dec 2024

TEXIER, Isabelle

Active
3 Pancras Square, LondonN1C 4AG
Born November 1980
Director
Appointed 15 Jul 2020

ARNOULD, Sylvie

Resigned
Rue Camille Desmoulins, Issy-Les-Moulineaux Cedex 992863
Born October 1960
Director
Appointed 05 Jul 2018
Resigned 22 Jan 2026

GABBAY, Jeremy

Resigned
Place Du Spectacle, Issy-Les-Moulineaux92863
Born December 1983
Director
Appointed 22 Nov 2018
Resigned 21 Aug 2019

LEGRAND, Sandrine Florence

Resigned
Place Du Spectacle, Issy Les Moulineaux92863
Born September 1969
Director
Appointed 24 Jan 2017
Resigned 22 Nov 2018

ROBBE, Virginie

Resigned
Place Du Spectacle, Issy-Les-Moulineaux92863
Born March 1976
Director
Appointed 21 Aug 2019
Resigned 15 Jul 2020

Persons with significant control

1

3 Pancras Square, LondonN1C 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2017
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Certificate Change Of Name Company
22 January 2026
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
28 June 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
17 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
9 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 July 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Change To A Person With Significant Control
15 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Incorporation Company
24 January 2017
NEWINCIncorporation