Background WavePink WaveYellow Wave

BUILD YOUR OWN FILMS LTD (10951071)

BUILD YOUR OWN FILMS LTD (10951071) is an active UK company. incorporated on 7 September 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. BUILD YOUR OWN FILMS LTD has been registered for 8 years. Current directors include MCCLURE, Vicky, OWEN, Jonathan Tudor, TURTON, Victoria Jane.

Company Number
10951071
Status
active
Type
ltd
Incorporated
7 September 2017
Age
8 years
Address
Berkshire House, London, WC1V 7AA
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
MCCLURE, Vicky, OWEN, Jonathan Tudor, TURTON, Victoria Jane
SIC Codes
59111, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUILD YOUR OWN FILMS LTD

BUILD YOUR OWN FILMS LTD is an active company incorporated on 7 September 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. BUILD YOUR OWN FILMS LTD was registered 8 years ago.(SIC: 59111, 59113)

Status

active

Active since 8 years ago

Company No

10951071

LTD Company

Age

8 Years

Incorporated 7 September 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 6 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Berkshire House 168 - 173 High Holborn London, WC1V 7AA,

Previous Addresses

First Floor 17-19 Foley Street London W1W 6DW England
From: 9 October 2020To: 9 May 2022
12 Gordondale Road Wimbledon London SW19 8EN
From: 9 April 2019To: 9 October 2020
37 Kingsley Road London SW19 8HF United Kingdom
From: 7 September 2017To: 9 April 2019
Timeline

11 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Oct 20
New Owner
Oct 20
Funding Round
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
Funding Round
Apr 22
Director Joined
May 22
Funding Round
May 22
3
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MCINTYRE-BROWN, Andrew James

Active
168 - 173 High Holborn, LondonWC1V 7AA
Secretary
Appointed 23 May 2025

MCCLURE, Vicky

Active
168 - 173 High Holborn, LondonWC1V 7AA
Born May 1983
Director
Appointed 09 Oct 2020

OWEN, Jonathan Tudor

Active
168 - 173 High Holborn, LondonWC1V 7AA
Born July 1971
Director
Appointed 07 Sept 2017

TURTON, Victoria Jane

Active
168 - 173 High Holborn, LondonWC1V 7AA
Born October 1962
Director
Appointed 25 Apr 2022

MCMULLEN, Angela

Resigned
168 - 173 High Holborn, LondonWC1V 7AA
Secretary
Appointed 25 Apr 2022
Resigned 23 May 2025

MARTIN, Paul John

Resigned
Kingsley Road, LondonSW19 8HF
Born July 1975
Director
Appointed 07 Sept 2017
Resigned 09 Oct 2020

MCCLURE, Vickie

Resigned
Petworth Avenue, NottinghamNG9 6JF
Born May 1983
Director
Appointed 07 Sept 2017
Resigned 15 Oct 2020

Persons with significant control

5

3 Active
2 Ceased

All3media Finance Limited

Active
168-173 High Holborn, LondonWC1V 7AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2022

Miss Vicky Lee Mcclure

Ceased
17-19 Foley Street, LondonW1W 6DW
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Oct 2020
Ceased 15 Oct 2020

Mr Paul John Martin

Ceased
Kingsley Road, LondonSW19 8HF
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Sept 2017
Ceased 09 Oct 2020

Miss Vickie Mcclure

Active
168 - 173 High Holborn, LondonWC1V 7AA
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Sept 2017

Jonathan Tudor Owen

Active
168 - 173 High Holborn, LondonWC1V 7AA
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Sept 2017
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 June 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
20 May 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 May 2022
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
17 May 2022
MAMA
Resolution
17 May 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 May 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Micro Entity
12 May 2022
AAAnnual Accounts
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 May 2022
AP03Appointment of Secretary
Capital Allotment Shares
21 April 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
12 October 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
9 October 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
9 October 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
9 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Incorporation Company
7 September 2017
NEWINCIncorporation