Background WavePink WaveYellow Wave

NETFLIX STUDIOS UK LIMITED (11233037)

NETFLIX STUDIOS UK LIMITED (11233037) is an active UK company. incorporated on 5 March 2018. 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. NETFLIX STUDIOS UK LIMITED has been registered for 8 years. Current directors include THOMPSON, Reginald Shawn.

Company Number
11233037
Status
active
Type
ltd
Incorporated
5 March 2018
Age
8 years
Address
30 Berners Street, London, W1T 3LR
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
THOMPSON, Reginald Shawn
SIC Codes
59111, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETFLIX STUDIOS UK LIMITED

NETFLIX STUDIOS UK LIMITED is an active company incorporated on 5 March 2018 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. NETFLIX STUDIOS UK LIMITED was registered 8 years ago.(SIC: 59111, 59113)

Status

active

Active since 8 years ago

Company No

11233037

LTD Company

Age

8 Years

Incorporated 5 March 2018

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 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

30 Berners Street London, W1T 3LR,

Previous Addresses

100 New Bridge Street London EC4V 6JA United Kingdom
From: 5 March 2018To: 2 October 2023
Timeline

7 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Funding Round
May 18
Funding Round
Oct 18
Funding Round
Sept 19
Funding Round
Nov 20
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ABOGADO NOMINEES LIMITED

Active
280 Bishopsgate, LondonEC2M 4AG
Corporate secretary
Appointed 05 Mar 2018

THOMPSON, Reginald Shawn

Active
Albright Way, Los Gatos
Born May 1970
Director
Appointed 13 Mar 2018

FRANKS, Laurence

Resigned
Sunset Blvd, California90028
Born January 1969
Director
Appointed 05 Mar 2018
Resigned 13 Mar 2018

Persons with significant control

1

Albright Way, Los Gatos

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2018
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
12 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 March 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 March 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
23 November 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
3 October 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 October 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Capital Allotment Shares
16 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Capital Allotment Shares
19 September 2019
SH01Allotment of Shares
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Capital Allotment Shares
16 October 2018
SH01Allotment of Shares
Capital Allotment Shares
24 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
5 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
5 March 2018
NEWINCIncorporation