Background WavePink WaveYellow Wave

FF9 PICTURES LIMITED (11551096)

FF9 PICTURES LIMITED (11551096) is an active UK company. incorporated on 4 September 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. FF9 PICTURES LIMITED has been registered for 7 years. Current directors include BARQUET, Jose Arturo, HODGSON, David Andrew, SICA, Matthew.

Company Number
11551096
Status
active
Type
ltd
Incorporated
4 September 2018
Age
7 years
Address
1 Central St. Giles, London, WC2H 8NU
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BARQUET, Jose Arturo, HODGSON, David Andrew, SICA, Matthew
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FF9 PICTURES LIMITED

FF9 PICTURES LIMITED is an active company incorporated on 4 September 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. FF9 PICTURES LIMITED was registered 7 years ago.(SIC: 59111)

Status

active

Active since 7 years ago

Company No

11551096

LTD Company

Age

7 Years

Incorporated 4 September 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 15 December 2025 (4 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

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

1 Central St. Giles St. Giles High Street London, WC2H 8NU,

Timeline

2 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Sept 18
Director Left
Jan 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BARQUET, Jose Arturo

Active
Universal City Plaza, Universal City91608
Born April 1963
Director
Appointed 04 Sept 2018

HODGSON, David Andrew

Active
Central St. Giles, LondonWC2H 8NU
Born May 1971
Director
Appointed 04 Sept 2018

SICA, Matthew

Active
Universal City Plaza, Universal City91608
Born October 1969
Director
Appointed 04 Sept 2018

MANSFIELD, Alison

Resigned
Central St. Giles, LondonWC2H 8NU
Secretary
Appointed 04 Sept 2018
Resigned 30 Nov 2021

ULMAN, Lawrence

Resigned
Universal City Plaza, Universal City91608
Born January 1950
Director
Appointed 04 Sept 2018
Resigned 30 Dec 2022

Persons with significant control

1

Central St. Giles, LondonWC2H 8NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2018
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Incorporation Company
4 September 2018
NEWINCIncorporation