Background WavePink WaveYellow Wave

FISHERMAN FILMS LIMITED (11146847)

FISHERMAN FILMS LIMITED (11146847) is an active UK company. incorporated on 12 January 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. FISHERMAN FILMS LIMITED has been registered for 8 years. Current directors include SPRING, Alexander James.

Company Number
11146847
Status
active
Type
ltd
Incorporated
12 January 2018
Age
8 years
Address
48 Beak Street, London, W1F 9RL
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
SPRING, Alexander James
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISHERMAN FILMS LIMITED

FISHERMAN FILMS LIMITED is an active company incorporated on 12 January 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. FISHERMAN FILMS LIMITED was registered 8 years ago.(SIC: 59111)

Status

active

Active since 8 years ago

Company No

11146847

LTD Company

Age

8 Years

Incorporated 12 January 2018

Size

N/A

Accounts

ARD: 15/8

Up to Date

29 days left

Last Filed

Made up to 20 August 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 21 August 2023 - 20 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 15 May 2026
Period: 21 August 2024 - 15 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

48 Beak Street London, W1F 9RL,

Previous Addresses

48 Beak Street Beak Street W1F 9RL London W1F 9RL United Kingdom
From: 12 January 2018To: 2 August 2018
Timeline

5 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Apr 18
Loan Secured
Aug 18
Loan Cleared
Aug 18
Loan Secured
Aug 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

SPRING, Alexander James

Active
Great Bedwyn, MarlboroughSN8 3LY
Born October 1968
Director
Appointed 12 Jan 2018

Persons with significant control

1

Mr Alexander James Spring

Active
Great Bedwyn, WiltshireSN8 3LY
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2018
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
5 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
21 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
14 August 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 May 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
5 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 January 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2018
MR01Registration of a Charge
Incorporation Company
12 January 2018
NEWINCIncorporation