Background WavePink WaveYellow Wave

EDWARD FILM COMPANY LIMITED (11343100)

EDWARD FILM COMPANY LIMITED (11343100) is an active UK company. incorporated on 3 May 2018. with registered office in Salford. The company operates in the Information and Communication sector, engaged in motion picture production activities. EDWARD FILM COMPANY LIMITED has been registered for 8 years. Current directors include BROOKE TAYLOR, Daniel Edward Martin, OFFLAND, Colin Edward.

Company Number
11343100
Status
active
Type
ltd
Incorporated
3 May 2018
Age
8 years
Address
The Longhouse Michigan Avenue, Salford, M50 2GY
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BROOKE TAYLOR, Daniel Edward Martin, OFFLAND, Colin Edward
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDWARD FILM COMPANY LIMITED

EDWARD FILM COMPANY LIMITED is an active company incorporated on 3 May 2018 with the registered office located in Salford. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. EDWARD FILM COMPANY LIMITED was registered 8 years ago.(SIC: 59111)

Status

active

Active since 8 years ago

Company No

11343100

LTD Company

Age

8 Years

Incorporated 3 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 months left

Last Filed

Made up to 31 May 2025 (1 year ago)
Submitted on 13 February 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 2 May 2025 (1 year ago)
Submitted on 17 June 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

The Longhouse Michigan Avenue Mediacity Salford, M50 2GY,

Previous Addresses

Parkside House 41 Walsingham Road Enfield EN2 6EY United Kingdom
From: 3 May 2018To: 2 April 2019
Timeline

8 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
May 18
Director Left
Mar 19
Owner Exit
Mar 19
New Owner
Apr 19
New Owner
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Funding Round
Apr 19
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BROOKE TAYLOR, Daniel Edward Martin

Active
Michigan Avenue, SalfordM50 2GY
Born May 1969
Director
Appointed 22 Apr 2019

OFFLAND, Colin Edward

Active
Michigan Avenue, SalfordM50 2GY
Born February 1970
Director
Appointed 22 Apr 2019

WING, Clfford Donald

Resigned
41 Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 03 May 2018
Resigned 01 Jun 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Colin Edward Offland

Active
Michigan Avenue, SalfordM50 2GY
Born February 1970

Nature of Control

Significant influence or control
Notified 01 Jan 2019

Mr Daniel Edward Martin Brooke Taylor

Active
Shakspeare Walk, LondonN16 8TB
Born May 1969

Nature of Control

Significant influence or control
Notified 01 Jan 2019

Mr Clfford Donald Wing

Ceased
41 Walsingham Road, EnfieldEN2 6EY
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2018
Ceased 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Dormant
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
19 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
25 September 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Capital Allotment Shares
24 April 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 April 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 April 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
29 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
3 May 2018
NEWINCIncorporation