Background WavePink WaveYellow Wave

B-SIDE FILM & TV LTD (12747348)

B-SIDE FILM & TV LTD (12747348) is an active UK company. incorporated on 16 July 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. B-SIDE FILM & TV LTD has been registered for 5 years. Current directors include BENNETTS, Katherine Alison, FOX, Sam Henry, KABALIKA, Matimba Benzu.

Company Number
12747348
Status
active
Type
ltd
Incorporated
16 July 2020
Age
5 years
Address
3rd Floor 37 Dean Street, London, W1D 4PT
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BENNETTS, Katherine Alison, FOX, Sam Henry, KABALIKA, Matimba Benzu
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B-SIDE FILM & TV LTD

B-SIDE FILM & TV LTD is an active company incorporated on 16 July 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. B-SIDE FILM & TV LTD was registered 5 years ago.(SIC: 59113)

Status

active

Active since 5 years ago

Company No

12747348

LTD Company

Age

5 Years

Incorporated 16 July 2020

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 30 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

STORY PRODUCTIONS LTD
From: 16 July 2020To: 13 September 2020
Contact
Address

3rd Floor 37 Dean Street London, W1D 4PT,

Previous Addresses

17-18 2nd Floor Great Pulteney Street London Greater London W1F 9NE England
From: 11 December 2024To: 23 February 2026
27 Mortimer Street London W1T 3BL United Kingdom
From: 24 September 2024To: 11 December 2024
13-14 Dean Street Soho London W1D 3RS England
From: 18 February 2022To: 24 September 2024
Flat 7 Towergate House 28 Ordell Road London E3 2DL England
From: 16 July 2020To: 18 February 2022
Timeline

8 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Apr 22
Director Joined
May 22
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Share Issue
Jul 23
5
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BENNETTS, Katherine Alison

Active
37 Dean Street, LondonW1D 4PT
Born July 1984
Director
Appointed 06 Apr 2022

FOX, Sam Henry

Active
37 Dean Street, LondonW1D 4PT
Born June 1978
Director
Appointed 29 Apr 2022

KABALIKA, Matimba Benzu

Active
37 Dean Street, LondonW1D 4PT
Born May 1985
Director
Appointed 16 Jul 2020

Persons with significant control

1

Ms Matimba Benzu Kabalika

Active
37 Dean Street, LondonW1D 4PT
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jul 2020
Fundings
Financials
Latest Activities

Filing History

32

Change To A Person With Significant Control
23 February 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
17 July 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 July 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
17 July 2023
RESOLUTIONSResolutions
Memorandum Articles
17 July 2023
MAMA
Second Filing Of Confirmation Statement With Made Up Date
17 July 2023
RP04CS01RP04CS01
Capital Allotment Shares
7 July 2023
SH01Allotment of Shares
Capital Allotment Shares
7 July 2023
SH01Allotment of Shares
Capital Allotment Shares
7 July 2023
SH01Allotment of Shares
Capital Allotment Shares
7 July 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Confirmation Statement
9 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
21 March 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Resolution
13 September 2020
RESOLUTIONSResolutions
Incorporation Company
16 July 2020
NEWINCIncorporation