Background WavePink WaveYellow Wave

CUT FEATURE FILM LTD (13538900)

CUT FEATURE FILM LTD (13538900) is an active UK company. incorporated on 29 July 2021. with registered office in Alton. The company operates in the Information and Communication sector, engaged in motion picture production activities. CUT FEATURE FILM LTD has been registered for 4 years. Current directors include SEAL, Jake.

Company Number
13538900
Status
active
Type
ltd
Incorporated
29 July 2021
Age
4 years
Address
Black Hangar Studios Lasham Airfield, Alton, GU34 5SR
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
SEAL, Jake
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUT FEATURE FILM LTD

CUT FEATURE FILM LTD is an active company incorporated on 29 July 2021 with the registered office located in Alton. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. CUT FEATURE FILM LTD was registered 4 years ago.(SIC: 59111)

Status

active

Active since 4 years ago

Company No

13538900

LTD Company

Age

4 Years

Incorporated 29 July 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 31 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Black Hangar Studios Lasham Airfield Lasham Alton, GU34 5SR,

Previous Addresses

Hartley Court House Hartley Court Rd Reading RG7 1NJ England
From: 29 July 2021To: 9 August 2023
Timeline

11 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Director Left
Aug 23
Director Joined
Aug 23
New Owner
Aug 23
Owner Exit
Aug 23
Loan Secured
Oct 23
Director Joined
Oct 24
Director Joined
Nov 24
Director Left
Mar 25
Director Left
Mar 26
Owner Exit
Mar 26
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SEAL, Jake

Active
Lasham, AltonGU34 5SR
Born August 1978
Director
Appointed 30 Oct 2024

MCLEOD-ROSS, Jamie Lee

Resigned
Hartley Court Rd, ReadingRG7 1NJ
Born April 1988
Director
Appointed 29 Jul 2021
Resigned 01 Jul 2023

REEVES, Allan Anthony

Resigned
Lasham, AltonGU34 5SR
Born June 1969
Director
Appointed 06 Nov 2024
Resigned 19 Feb 2025

SEAL, Michael Richard

Resigned
Hartley Court Rd, ReadingRG7 1NJ
Born June 1952
Director
Appointed 01 Jul 2023
Resigned 01 Mar 2026

Persons with significant control

3

1 Active
2 Ceased
The Black Hangar Studios, AltonGU34 5SR

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Mar 2026

Mr Michael Richard Seal

Ceased
Lasham Airfield, AltonGU34 5SR
Born June 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2023
Ceased 01 Mar 2026

Mr Jamie Lee Mcleod-Ross

Ceased
Hartley Court Rd, ReadingRG7 1NJ
Born April 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jul 2021
Ceased 01 Jul 2023
Fundings
Financials
Latest Activities

Filing History

25

Change To A Person With Significant Control
12 March 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Change To A Person With Significant Control
6 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 January 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 August 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2022
CS01Confirmation Statement
Incorporation Company
29 July 2021
NEWINCIncorporation