Background WavePink WaveYellow Wave

FEATURE LONDON LIMITED (12513899)

FEATURE LONDON LIMITED (12513899) is an active UK company. incorporated on 12 March 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities and 1 other business activities. FEATURE LONDON LIMITED has been registered for 6 years. Current directors include KEOGH, Damian Richard, NEILL, Natasha Lisa.

Company Number
12513899
Status
active
Type
ltd
Incorporated
12 March 2020
Age
6 years
Address
7-10 Beaumont Mews, London, W1G 6EB
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
KEOGH, Damian Richard, NEILL, Natasha Lisa
SIC Codes
59113, 59133

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEATURE LONDON LIMITED

FEATURE LONDON LIMITED is an active company incorporated on 12 March 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities and 1 other business activity. FEATURE LONDON LIMITED was registered 6 years ago.(SIC: 59113, 59133)

Status

active

Active since 6 years ago

Company No

12513899

LTD Company

Age

6 Years

Incorporated 12 March 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

7-10 Beaumont Mews London, W1G 6EB,

Previous Addresses

44-46 Regent Street Rugby Warwickshire CV21 2PS England
From: 12 March 2020To: 25 October 2023
Timeline

7 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Left
Jan 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KEOGH, Damian Richard

Active
Beaumont Mews, LondonW1G 6EB
Born July 1972
Director
Appointed 14 Jun 2023

NEILL, Natasha Lisa

Active
Beaumont Mews, LondonW1G 6EB
Born November 1979
Director
Appointed 14 Jun 2023

CROFT, Emma Kate

Resigned
Bilting Lane, AshfordTN25 4HD
Born November 1974
Director
Appointed 12 Mar 2020
Resigned 17 Dec 2025

WESTON, Charles

Resigned
Bilting Lane, AshfordTN25 4HD
Born August 1965
Director
Appointed 12 Mar 2020
Resigned 14 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
LondonW1G 6EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2023

Mr Charles Weston

Ceased
Withersdane, AshfordTN25 5DL
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Mar 2020
Ceased 13 Oct 2023

Ms Emma Kate Croft

Ceased
Withersdane, AshfordTN25 5DL
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Mar 2020
Ceased 13 Oct 2023
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Accounts Amended With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAMDAAMD
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
25 November 2025
PARENT_ACCPARENT_ACC
Legacy
25 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 August 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Incorporation Company
12 March 2020
NEWINCIncorporation