Background WavePink WaveYellow Wave

DR CARROT FILMS LIMITED (13147158)

DR CARROT FILMS LIMITED (13147158) is an active UK company. incorporated on 20 January 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. DR CARROT FILMS LIMITED has been registered for 5 years. Current directors include FISCHER, Natalie, GARDINER CURRIE, Britt, LOCKHART, Julie Ann.

Company Number
13147158
Status
active
Type
ltd
Incorporated
20 January 2021
Age
5 years
Address
7 Savoy Court, London, WC2R 0EX
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
FISCHER, Natalie, GARDINER CURRIE, Britt, LOCKHART, Julie Ann
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DR CARROT FILMS LIMITED

DR CARROT FILMS LIMITED is an active company incorporated on 20 January 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. DR CARROT FILMS LIMITED was registered 5 years ago.(SIC: 59111)

Status

active

Active since 5 years ago

Company No

13147158

LTD Company

Age

5 Years

Incorporated 20 January 2021

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

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

ROSABELLE FILMS LIMITED
From: 20 January 2021To: 12 November 2024
Contact
Address

7 Savoy Court London, WC2R 0EX,

Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Director Left
May 21
Director Left
Jul 21
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Sept 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HAL MANAGEMENT LIMITED

Active
Savoy Court, LondonWC2R 0EX
Corporate secretary
Appointed 20 Jan 2021

FISCHER, Natalie

Active
Savoy Court, LondonWC2R 0EX
Born August 1975
Director
Appointed 25 Sept 2025

GARDINER CURRIE, Britt

Active
Savoy Court, LondonWC2R 0EX
Born March 1964
Director
Appointed 06 Nov 2024

LOCKHART, Julie Ann

Active
Savoy Court, LondonWC2R 0EX
Born January 1967
Director
Appointed 20 Jan 2021

GERS, Olivier Patrick

Resigned
Savoy Court, LondonWC2R 0EX
Born January 1970
Director
Appointed 20 Jan 2021
Resigned 20 Jan 2021

MURDOCH, Elisabeth

Resigned
Chalcot Road, LondonNW1 8LH
Born August 1968
Director
Appointed 20 Jan 2021
Resigned 06 Nov 2024

SMITH, Sarah Christine

Resigned
Savoy Court, LondonWC2R 0EX
Born January 1966
Director
Appointed 20 Jan 2021
Resigned 08 Jun 2021

Persons with significant control

1

Savoy Court, LondonWC2R 0EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2021
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Certificate Change Of Name Company
12 November 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Incorporation Company
20 January 2021
NEWINCIncorporation