Background WavePink WaveYellow Wave

SMALL AXE FILMS LIMITED (11407629)

SMALL AXE FILMS LIMITED (11407629) is an active UK company. incorporated on 11 June 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. SMALL AXE FILMS LIMITED has been registered for 7 years. Current directors include SCOFFIELD, Tracey Elizabeth, TANNER, David Gilbert.

Company Number
11407629
Status
active
Type
ltd
Incorporated
11 June 2018
Age
7 years
Address
9a Dallington Street, London, EC1V 0BQ
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
SCOFFIELD, Tracey Elizabeth, TANNER, David Gilbert
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMALL AXE FILMS LIMITED

SMALL AXE FILMS LIMITED is an active company incorporated on 11 June 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. SMALL AXE FILMS LIMITED was registered 7 years ago.(SIC: 59113)

Status

active

Active since 7 years ago

Company No

11407629

LTD Company

Age

7 Years

Incorporated 11 June 2018

Size

N/A

Accounts

ARD: 30/3

Up to Date

Due today

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

SMALL AXE PRODUCTIONS LIMITED
From: 10 September 2020To: 16 October 2020
MCQUEEN LIMITED
From: 11 June 2018To: 10 September 2020
Contact
Address

9a Dallington Street London, EC1V 0BQ,

Previous Addresses

Darlaston Town Hall Victoria Road Darlaston West Midlands WS10 8AA
From: 10 December 2019To: 24 April 2024
10 Orange Street London WC2H 7DQ United Kingdom
From: 11 June 2018To: 10 December 2019
Timeline

4 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Jun 19
Loan Secured
Jul 19
Loan Secured
Dec 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SCOFFIELD, Tracey Elizabeth

Active
Dallington Street, LondonEC1V 0BQ
Born June 1959
Director
Appointed 11 Jun 2018

TANNER, David Gilbert

Active
Dallington Street, LondonEC1V 0BQ
Born November 1980
Director
Appointed 11 Jun 2018

Persons with significant control

1

Turbine Studios Limited

Active
Orange Street, LondonWC2H 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jun 2018
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2025
AAAnnual Accounts
Legacy
12 September 2025
PARENT_ACCPARENT_ACC
Legacy
12 September 2025
GUARANTEE2GUARANTEE2
Legacy
12 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 May 2024
AAAnnual Accounts
Legacy
24 May 2024
PARENT_ACCPARENT_ACC
Legacy
24 May 2024
GUARANTEE2GUARANTEE2
Legacy
24 May 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
24 April 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Certificate Change Of Name Company
16 October 2020
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 December 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Incorporation Company
11 June 2018
NEWINCIncorporation