Background WavePink WaveYellow Wave

TOKYO FILMS LTD (13263926)

TOKYO FILMS LTD (13263926) is an active UK company. incorporated on 12 March 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. TOKYO FILMS LTD has been registered for 5 years. Current directors include GAY-REES, James Scott, MARTIN, Paul John.

Company Number
13263926
Status
active
Type
ltd
Incorporated
12 March 2021
Age
5 years
Address
50-54 Clerkenwell Road, London, EC1M 5PS
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
GAY-REES, James Scott, MARTIN, Paul John
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOKYO FILMS LTD

TOKYO FILMS LTD is an active company incorporated on 12 March 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. TOKYO FILMS LTD was registered 5 years ago.(SIC: 59111)

Status

active

Active since 5 years ago

Company No

13263926

LTD Company

Age

5 Years

Incorporated 12 March 2021

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 February 2025 (1 year ago)
Period: 1 September 2023 - 31 March 2024(8 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

13 days overdue

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026
Contact
Address

50-54 Clerkenwell Road London, EC1M 5PS,

Timeline

5 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Mar 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Owner Exit
Nov 23
Owner Exit
Nov 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

GAY-REES, James Scott

Active
Clerkenwell Road, LondonEC1M 5PS
Born January 1967
Director
Appointed 12 Mar 2021

MARTIN, Paul John

Active
Clerkenwell Road, LondonEC1M 5PS
Born July 1975
Director
Appointed 12 Mar 2021

Persons with significant control

3

1 Active
2 Ceased

Box To Box Films Limited

Active
Clerkenwell Road, LondonEC1M 5PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2023

Mr Paul John Martin

Ceased
Clerkenwell Road, LondonEC1M 5PS
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Mar 2021
Ceased 15 Nov 2023

James Scott Gay-Rees

Ceased
Clerkenwell Road, LondonEC1M 5PS
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Mar 2021
Ceased 15 Nov 2023
Fundings
Financials
Latest Activities

Filing History

22

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2025
AAAnnual Accounts
Legacy
20 February 2025
PARENT_ACCPARENT_ACC
Legacy
20 February 2025
GUARANTEE2GUARANTEE2
Legacy
20 February 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
18 February 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 December 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
21 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2021
MR01Registration of a Charge
Incorporation Company
12 March 2021
NEWINCIncorporation