Background WavePink WaveYellow Wave

VRANA FILM LIMITED (11041312)

VRANA FILM LIMITED (11041312) is an active UK company. incorporated on 1 November 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. VRANA FILM LIMITED has been registered for 8 years. Current directors include STANLEY, Julia Anne.

Company Number
11041312
Status
active
Type
ltd
Incorporated
1 November 2017
Age
8 years
Address
215-221 Borough High Street, London, SE1 1JA
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
STANLEY, Julia Anne
SIC Codes
59111, 59113, 59120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VRANA FILM LIMITED

VRANA FILM LIMITED is an active company incorporated on 1 November 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. VRANA FILM LIMITED was registered 8 years ago.(SIC: 59111, 59113, 59120)

Status

active

Active since 8 years ago

Company No

11041312

LTD Company

Age

8 Years

Incorporated 1 November 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 30 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

Overdue

5 months overdue

Last Filed

Made up to 10 October 2024 (1 year ago)
Submitted on 10 October 2024 (1 year ago)

Next Due

Due by 24 October 2025
For period ending 10 October 2025
Contact
Address

215-221 Borough High Street C/O Eam London London, SE1 1JA,

Previous Addresses

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: 1 November 2017To: 14 March 2018
Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Mar 18
Owner Exit
Oct 18
Loan Secured
Oct 18
Director Left
Dec 22
Loan Secured
May 25
Loan Cleared
May 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

STANLEY, Julia Anne

Active
Borough High Street, LondonSE1 1JA
Born July 1956
Director
Appointed 12 Mar 2018

WITTENBERG, Georgi Gideon

Resigned
Borough High Street, LondonSE1 1JA
Born August 1983
Director
Appointed 01 Nov 2017
Resigned 06 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
Berkeley Square, LondonW1J 6BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Oct 2018

Mr Georgi Gideon Wittenberg

Ceased
1- 4 Argyll Street, LondonW1F 7LD
Born August 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2017
Ceased 12 Oct 2018
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 October 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
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2018
PSC07Cessation of Relevant Legal Entity PSC
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
Change Account Reference Date Company Current Shortened
14 March 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Incorporation Company
1 November 2017
NEWINCIncorporation