Background WavePink WaveYellow Wave

VENTURELAND LIMITED (12270703)

VENTURELAND LIMITED (12270703) is an active UK company. incorporated on 18 October 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. VENTURELAND LIMITED has been registered for 6 years. Current directors include BATTSEK, John Saul Adrian, EMHOFF, Kerstin Mackin.

Company Number
12270703
Status
active
Type
ltd
Incorporated
18 October 2019
Age
6 years
Address
4th Floor 25 Store Street, London, WC1E 7BL
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BATTSEK, John Saul Adrian, EMHOFF, Kerstin Mackin
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENTURELAND LIMITED

VENTURELAND LIMITED is an active company incorporated on 18 October 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. VENTURELAND LIMITED was registered 6 years ago.(SIC: 59111)

Status

active

Active since 6 years ago

Company No

12270703

LTD Company

Age

6 Years

Incorporated 18 October 2019

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 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

4th Floor 25 Store Street London, WC1E 7BL,

Previous Addresses

Gilmoora House 57 -61 Mortimer Street London W1W 8HS England
From: 26 June 2024To: 16 July 2025
Gilmoora House Mortimer Street London W1W 8HS England
From: 26 June 2024To: 26 June 2024
Somerset House C/O Prettybird Limited T132 3rd Floor New Wing Strand London WC2R 1LA England
From: 4 September 2023To: 26 June 2024
Somerset House C/O Prettybird Limited T132 Mid-Basement Floor Wst Wing Strand London WC2R 1LA England
From: 4 September 2023To: 4 September 2023
Room M22, Mid Basement Floor West Wing, Somerset House Strand London WC2R 1LA United Kingdom
From: 22 November 2022To: 4 September 2023
6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom
From: 18 October 2019To: 22 November 2022
Timeline

5 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Feb 20
Owner Exit
Oct 21
Loan Secured
Nov 25
Loan Secured
Jan 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BATTSEK, John Saul Adrian

Active
25 Store Street, LondonWC1E 7BL
Born September 1963
Director
Appointed 21 Feb 2020

EMHOFF, Kerstin Mackin

Active
25 Store Street, LondonWC1E 7BL
Born March 1967
Director
Appointed 18 Oct 2019

Persons with significant control

2

1 Active
1 Ceased
Culver City, Ca 90232-3505

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2021

Ms Kerstin Emhoff

Ceased
Charlotte Building, LondonW1T 1QL
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2019
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

34

Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2026
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
7 January 2026
MR05Certification of Charge
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
15 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 June 2024
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
26 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 October 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
6 January 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
11 November 2020
RP04AP01RP04AP01
Change To A Person With Significant Control
10 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Incorporation Company
18 October 2019
NEWINCIncorporation