Background WavePink WaveYellow Wave

NEVILLE FILMS LIMITED (12642048)

NEVILLE FILMS LIMITED (12642048) is an active UK company. incorporated on 3 June 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. NEVILLE FILMS LIMITED has been registered for 5 years. Current directors include EATON, Andrew Campbell, TANNER, David Gilbert.

Company Number
12642048
Status
active
Type
ltd
Incorporated
3 June 2020
Age
5 years
Address
9a Dallington Street, London, EC1V 0BQ
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
EATON, Andrew Campbell, TANNER, David Gilbert
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEVILLE FILMS LIMITED

NEVILLE FILMS LIMITED is an active company incorporated on 3 June 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. NEVILLE FILMS LIMITED was registered 5 years ago.(SIC: 59113)

Status

active

Active since 5 years ago

Company No

12642048

LTD Company

Age

5 Years

Incorporated 3 June 2020

Size

N/A

Accounts

ARD: 30/3

Overdue

5 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 12 September 2025 (7 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

10 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

9a Dallington Street London, EC1V 0BQ,

Previous Addresses

17 Leighton Place London NW5 2QL England
From: 7 June 2021To: 6 December 2022
77 Fortess Road London NW5 1AG England
From: 3 June 2020To: 7 June 2021
Timeline

1 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Jun 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

EATON, Andrew Campbell

Active
Dallington Street, LondonEC1V 0BQ
Born December 1959
Director
Appointed 03 Jun 2020

TANNER, David Gilbert

Active
Dallington Street, LondonEC1V 0BQ
Born November 1980
Director
Appointed 03 Jun 2020

Persons with significant control

1

Turbine Studios Ltd

Active
Fortess Road, LondonNW5 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jun 2020
Fundings
Financials
Latest Activities

Filing History

23

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
Gazette Filings Brought Up To Date
27 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 June 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 Account Reference Date Company Previous Shortened
22 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Incorporation Company
3 June 2020
NEWINCIncorporation