Background WavePink WaveYellow Wave

STATIC FILMS LIMITED (10917772)

STATIC FILMS LIMITED (10917772) is an active UK company. incorporated on 16 August 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. STATIC FILMS LIMITED has been registered for 8 years. Current directors include ALFRED, John, HODGSON, David Andrew, MEYERS, Howard Douglas and 2 others.

Company Number
10917772
Status
active
Type
ltd
Incorporated
16 August 2017
Age
8 years
Address
1 Central St. Giles, London, WC2H 8NU
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
ALFRED, John, HODGSON, David Andrew, MEYERS, Howard Douglas, MORGAN, Leon Gary, PHILLIPS, Louis
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATIC FILMS LIMITED

STATIC FILMS LIMITED is an active company incorporated on 16 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. STATIC FILMS LIMITED was registered 8 years ago.(SIC: 59111)

Status

active

Active since 8 years ago

Company No

10917772

LTD Company

Age

8 Years

Incorporated 16 August 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 March 2024 - 31 December 2024(11 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

1 Central St. Giles St. Giles High Street London, WC2H 8NU,

Timeline

8 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Aug 17
Director Left
Jan 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

ALFRED, John

Active
Universal City, California91608
Born December 1966
Director
Appointed 08 Jul 2024

HODGSON, David Andrew

Active
St. Giles High Street, LondonWC2H 8NU
Born May 1971
Director
Appointed 16 Aug 2017

MEYERS, Howard Douglas

Active
Universal City, California91608
Born June 1966
Director
Appointed 08 Jul 2024

MORGAN, Leon Gary

Active
Universal City, California91608
Born July 1982
Director
Appointed 08 Jul 2024

PHILLIPS, Louis

Active
Universal City, California91608
Born March 1960
Director
Appointed 08 Jul 2024

MANSFIELD, Alison

Resigned
St. Giles High Street, LondonWC2H 8NU
Secretary
Appointed 16 Aug 2017
Resigned 30 Nov 2021

BARQUET, Jose Arturo

Resigned
Universal City Plaza, Universal City91608
Born April 1963
Director
Appointed 16 Aug 2017
Resigned 08 Jul 2024

SICA, Matthew

Resigned
Universal City Plaza, Universal City91608
Born October 1969
Director
Appointed 16 Aug 2017
Resigned 08 Jul 2024

ULMAN, Lawrence

Resigned
Universal City Plaza, Universal City91608
Born January 1950
Director
Appointed 16 Aug 2017
Resigned 30 Dec 2022

Persons with significant control

1

St. Giles High Street, LondonWC2H 8NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2017
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Full
15 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Gazette Filings Brought Up To Date
24 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
14 August 2021
AAAnnual Accounts
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
23 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 April 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
16 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Incorporation Company
16 August 2017
NEWINCIncorporation