Background WavePink WaveYellow Wave

GREAT ESCAPER LIMITED (13281173)

GREAT ESCAPER LIMITED (13281173) is an active UK company. incorporated on 21 March 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. GREAT ESCAPER LIMITED has been registered for 5 years. Current directors include BERNSTEIN, Robert John.

Company Number
13281173
Status
active
Type
ltd
Incorporated
21 March 2021
Age
5 years
Address
10 Orange Street, London, WC2H 7DQ
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BERNSTEIN, Robert John
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT ESCAPER LIMITED

GREAT ESCAPER LIMITED is an active company incorporated on 21 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. GREAT ESCAPER LIMITED was registered 5 years ago.(SIC: 59111)

Status

active

Active since 5 years ago

Company No

13281173

LTD Company

Age

5 Years

Incorporated 21 March 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 August 2023 - 31 January 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

10 Orange Street Haymarket London, WC2H 7DQ,

Previous Addresses

250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP England
From: 21 March 2021To: 29 July 2022
Timeline

6 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Mar 21
Owner Exit
Aug 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BERNSTEIN, Robert John

Active
Orange Street, LondonWC2H 7DQ
Born December 1967
Director
Appointed 21 Mar 2021

STEAD, David

Resigned
Orange Street, LondonWC2H 7DQ
Secretary
Appointed 29 Jul 2022
Resigned 11 Apr 2025

FLB COMPANY SECRETARIAL SERVICES LTD

Resigned
Wharfedale Road, WokinghamRG41 5TP
Corporate secretary
Appointed 21 Mar 2021
Resigned 29 Jul 2022

Persons with significant control

2

1 Active
1 Ceased

Ecosse Films Limited

Active
Orange Street, LondonWC2H 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2022
Wharfedale Road, WokinghamRG41 5TP

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 21 Mar 2021
Ceased 01 Jul 2022
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2022
PSC03Notification of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
2 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Incorporation Company
21 March 2021
NEWINCIncorporation