Background WavePink WaveYellow Wave

GEORGE MADE FILMS LIMITED (10601267)

GEORGE MADE FILMS LIMITED (10601267) is an active UK company. incorporated on 6 February 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. GEORGE MADE FILMS LIMITED has been registered for 9 years. Current directors include JONES, William George Parry, KENYON, Bruce Russel, TIMLETT, Benjamin Simon.

Company Number
10601267
Status
active
Type
ltd
Incorporated
6 February 2017
Age
9 years
Address
25 D'Arblay Street, London, W1F 8EJ
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
JONES, William George Parry, KENYON, Bruce Russel, TIMLETT, Benjamin Simon
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE MADE FILMS LIMITED

GEORGE MADE FILMS LIMITED is an active company incorporated on 6 February 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. GEORGE MADE FILMS LIMITED was registered 9 years ago.(SIC: 59111)

Status

active

Active since 9 years ago

Company No

10601267

LTD Company

Age

9 Years

Incorporated 6 February 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

25 D'Arblay Street London, W1F 8EJ,

Previous Addresses

Enterprise House Beeson's Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS United Kingdom
From: 6 February 2017To: 7 December 2021
Timeline

2 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Jun 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

JONES, William George Parry

Active
D'Arblay Street, LondonW1F 8EJ
Born July 1976
Director
Appointed 06 Feb 2017

KENYON, Bruce Russel

Active
D'Arblay Street, LondonW1F 8EJ
Born July 1961
Director
Appointed 06 Feb 2017

TIMLETT, Benjamin Simon

Active
D'Arblay Street, LondonW1F 8EJ
Born June 1977
Director
Appointed 06 Feb 2017

LEGGATT, Kim Denise

Resigned
Beeson's Yard, RickmansworthWD3 1DS
Born February 1967
Director
Appointed 06 Feb 2017
Resigned 29 May 2020

Persons with significant control

2

Brandon House, CheshamHP5 1EG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Feb 2017
Great Chapel Street, LondonW1F 8FW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Feb 2017
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Incorporation Company
6 February 2017
NEWINCIncorporation