Background WavePink WaveYellow Wave

SHEFFORD FILM LIMITED (11040911)

SHEFFORD FILM LIMITED (11040911) is an active UK company. incorporated on 31 October 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 2 other business activities. SHEFFORD FILM LIMITED has been registered for 8 years. Current directors include STANLEY, Julia Anne, WITTENBERG, Georgi Gideon.

Company Number
11040911
Status
active
Type
ltd
Incorporated
31 October 2017
Age
8 years
Address
Level 5a Maple House, London, W1T 7NF
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
STANLEY, Julia Anne, WITTENBERG, Georgi Gideon
SIC Codes
59111, 59113, 59120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEFFORD FILM LIMITED

SHEFFORD FILM LIMITED is an active company incorporated on 31 October 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 2 other business activities. SHEFFORD FILM LIMITED was registered 8 years ago.(SIC: 59111, 59113, 59120)

Status

active

Active since 8 years ago

Company No

11040911

LTD Company

Age

8 Years

Incorporated 31 October 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Level 5a Maple House 149 Tottenham Court Road London, W1T 7NF,

Previous Addresses

37 Warren Street London W1T 6AD United Kingdom
From: 13 December 2022To: 13 June 2024
215-221 Borough High Street C/O Eam London Limited London SE1 1JA England
From: 15 November 2021To: 13 December 2022
Palladium House 1-4 Argyll Street London W1F 7LD England
From: 14 March 2018To: 15 November 2021
1 Duchess Street Suite 1, Fifth Floor London W1W 6AN United Kingdom
From: 31 October 2017To: 14 March 2018
Timeline

4 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
May 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

STANLEY, Julia Anne

Active
Maple House, LondonW1T 7NF
Born July 1956
Director
Appointed 12 Mar 2018

WITTENBERG, Georgi Gideon

Active
Maple House, LondonW1T 7NF
Born August 1983
Director
Appointed 31 Oct 2017

REICH, Alan David

Resigned
1-4 Argyll Street, LondonW1F 7LD
Born July 1963
Director
Appointed 12 Mar 2018
Resigned 01 Mar 2019

Persons with significant control

1

Mr Georgi Gideon Wittenberg

Active
Maple House, LondonW1T 7NF
Born August 1983

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 December 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
13 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
31 October 2017
NEWINCIncorporation