Background WavePink WaveYellow Wave

HERSELF FILM PRODUCTIONS LIMITED (11836792)

HERSELF FILM PRODUCTIONS LIMITED (11836792) is an active UK company. incorporated on 20 February 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. HERSELF FILM PRODUCTIONS LIMITED has been registered for 7 years. Current directors include HORGAN, Sharon Loren, PARKINSON, Rebecca, SIDEY, Jacqueline Jane.

Company Number
11836792
Status
active
Type
ltd
Incorporated
20 February 2019
Age
7 years
Address
10 Orange Street, London, WC2H 7DQ
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
HORGAN, Sharon Loren, PARKINSON, Rebecca, SIDEY, Jacqueline Jane
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERSELF FILM PRODUCTIONS LIMITED

HERSELF FILM PRODUCTIONS LIMITED is an active company incorporated on 20 February 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. HERSELF FILM PRODUCTIONS LIMITED was registered 7 years ago.(SIC: 59111)

Status

active

Active since 7 years ago

Company No

11836792

LTD Company

Age

7 Years

Incorporated 20 February 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

13 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

10 Orange Street London, WC2H 7DQ,

Previous Addresses

37 Warren Street London W1T 6AD United Kingdom
From: 11 April 2019To: 11 March 2024
53 Bolsover Street London W1W 5NG United Kingdom
From: 20 February 2019To: 11 April 2019
Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Feb 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
Loan Secured
Apr 19
Director Left
Feb 23
Director Left
Nov 24
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HORGAN, Sharon Loren

Active
Blackfriars Road, LondonSE1 8NJ
Born July 1970
Director
Appointed 01 Mar 2019

PARKINSON, Rebecca

Active
Orange Street, LondonWC2H 7DQ
Born November 1972
Director
Appointed 21 Jan 2025

SIDEY, Jacqueline Jane

Active
Orange Street, LondonWC2H 7DQ
Born August 1976
Director
Appointed 21 Jan 2025

BYRNE, Mark

Resigned
Warren Street, LondonW1T 6AD
Secretary
Appointed 20 Feb 2019
Resigned 11 Apr 2019

RAINBIRD, Jeremy George Jenner

Resigned
Warren Street, LondonW1T 6AD
Secretary
Appointed 11 Apr 2019
Resigned 17 Jan 2023

GUINEY, Ed

Resigned
Bolsover Street, LondonW1W 5NG
Born February 1966
Director
Appointed 20 Feb 2019
Resigned 22 Mar 2019

LOWE, Andrew Mark

Resigned
Bolsover Street, LondonW1W 5NG
Born February 1968
Director
Appointed 20 Feb 2019
Resigned 22 Mar 2019

MOUNTFORD, Clelia Christina

Resigned
Orange Street, LondonWC2H 7DQ
Born September 1970
Director
Appointed 22 Mar 2019
Resigned 30 Oct 2024

RAINBIRD, Jeremy George Jenner

Resigned
Warren Street, LondonW1T 6AD
Born November 1973
Director
Appointed 22 Mar 2019
Resigned 17 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
Warren Street, LondonW1T 6AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2019

Element Pictures Uk Limited

Ceased
Bolsover Street, LondonW1W 5NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Feb 2019
Ceased 22 Mar 2019
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 February 2023
TM02Termination of Secretary
Change Person Secretary Company With Change Date
24 January 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2019
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
11 April 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 April 2019
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Notification Of A Person With Significant Control
3 April 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Incorporation Company
20 February 2019
NEWINCIncorporation