Background WavePink WaveYellow Wave

NEVER DULL FILMS LIMITED (10898281)

NEVER DULL FILMS LIMITED (10898281) is an active UK company. incorporated on 3 August 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. NEVER DULL FILMS LIMITED has been registered for 8 years. Current directors include GAY-REES, James Scott, MOORE, Matthew John.

Company Number
10898281
Status
active
Type
ltd
Incorporated
3 August 2017
Age
8 years
Address
First Floor, 50-54 Clerkenwell Road, London, EC1M 5PS
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
GAY-REES, James Scott, MOORE, Matthew John
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEVER DULL FILMS LIMITED

NEVER DULL FILMS LIMITED is an active company incorporated on 3 August 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. NEVER DULL FILMS LIMITED was registered 8 years ago.(SIC: 59111)

Status

active

Active since 8 years ago

Company No

10898281

LTD Company

Age

8 Years

Incorporated 3 August 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

First Floor, 50-54 Clerkenwell Road London, EC1M 5PS,

Previous Addresses

8-9 Greville Street London EC1N 8SB United Kingdom
From: 3 August 2017To: 7 February 2018
Timeline

4 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Dec 17
Owner Exit
Oct 24
Director Joined
Mar 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

GAY-REES, James Scott

Active
Clerkenwell Road, LondonEC1M 5PS
Born January 1967
Director
Appointed 03 Aug 2017

MOORE, Matthew John

Active
Clerkenwell Road, LondonEC1M 5PS
Born April 1974
Director
Appointed 26 Mar 2026

Persons with significant control

2

1 Active
1 Ceased

Box To Box Films Limited

Active
First Floor, 50-54 Clerkenwell Road, Farringdon, LondonEC1M 5PS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Nov 2023

Mr James Scott Gay-Rees

Ceased
Clerkenwell Road, LondonEC1M 5PS
Born January 1967

Nature of Control

Significant influence or control
Notified 03 Aug 2017
Ceased 15 Nov 2023
Fundings
Financials
Latest Activities

Filing History

43

Resolution
1 April 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2026
AAAnnual Accounts
Legacy
22 March 2026
PARENT_ACCPARENT_ACC
Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
1 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
21 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2025
AAAnnual Accounts
Legacy
14 March 2025
PARENT_ACCPARENT_ACC
Legacy
14 March 2025
GUARANTEE2GUARANTEE2
Legacy
14 March 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
24 February 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
24 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
23 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Gazette Notice Compulsory
22 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
29 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
11 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Gazette Notice Compulsory
24 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
26 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 May 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Incorporation Company
3 August 2017
NEWINCIncorporation