Background WavePink WaveYellow Wave

EIGHTY SEVEN FILMS (NI) LIMITED (NI028360)

EIGHTY SEVEN FILMS (NI) LIMITED (NI028360) is an active UK company. incorporated on 6 April 1994. with registered office in 23 Upper Malvern Park. The company operates in the Information and Communication sector, engaged in television programme production activities. EIGHTY SEVEN FILMS (NI) LIMITED has been registered for 32 years. Current directors include APPLETON, Dudi, IRWIN, Patrick James, KEEBLE, James Etherton.

Company Number
NI028360
Status
active
Type
ltd
Incorporated
6 April 1994
Age
32 years
Address
23 Upper Malvern Park, BT8 6TE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
APPLETON, Dudi, IRWIN, Patrick James, KEEBLE, James Etherton
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EIGHTY SEVEN FILMS (NI) LIMITED

EIGHTY SEVEN FILMS (NI) LIMITED is an active company incorporated on 6 April 1994 with the registered office located in 23 Upper Malvern Park. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. EIGHTY SEVEN FILMS (NI) LIMITED was registered 32 years ago.(SIC: 59113)

Status

active

Active since 32 years ago

Company No

NI028360

LTD Company

Age

32 Years

Incorporated 6 April 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 April 2026 (Just now)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 20 April 2027
For period ending 6 April 2027

Previous Company Names

HOT FILM PRODUCTIONS LIMITED
From: 6 April 1994To: 29 February 2012
Contact
Address

23 Upper Malvern Park Belfast , BT8 6TE,

Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Director Joined
Apr 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

KEEBLE, James Etherton

Active
Warkworth Terrace, CambridgeCB1 1EE
Secretary
Appointed 06 Apr 1994

APPLETON, Dudi

Active
17 Grey Point, Co DownBT19 1LE
Born May 1969
Director
Appointed 06 Apr 1994

IRWIN, Patrick James

Active
Farhill, ChepstowNP16 6QY
Born April 1968
Director
Appointed 01 Apr 2012

KEEBLE, James Etherton

Active
Warkworth Terrace, CambridgeCB1 1EE
Born September 1968
Director
Appointed 06 Apr 1994

Persons with significant control

1

Farhill, Llanishen, ChepstowNP16 6QY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With Updates
6 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Made Up Date
7 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Appoint Person Director Company With Name Date
11 April 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
11 April 2012
CH03Change of Secretary Details
Certificate Change Of Name Company
29 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
29 February 2012
AA01Change of Accounting Reference Date
Accounts With Made Up Date
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Secretary Company With Change Date
8 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Legacy
17 August 2009
295(NI)295(NI)
Legacy
8 May 2009
AC(NI)AC(NI)
Legacy
16 July 2008
295(NI)295(NI)
Legacy
3 June 2008
371S(NI)371S(NI)
Legacy
12 December 2007
AC(NI)AC(NI)
Legacy
8 May 2007
371S(NI)371S(NI)
Legacy
31 January 2007
AC(NI)AC(NI)
Legacy
14 July 2006
AC(NI)AC(NI)
Legacy
20 June 2006
371S(NI)371S(NI)
Legacy
20 June 2006
371S(NI)371S(NI)
Legacy
7 January 2005
AC(NI)AC(NI)
Legacy
11 November 2004
295(NI)295(NI)
Legacy
12 May 2004
AC(NI)AC(NI)
Legacy
12 May 2004
371S(NI)371S(NI)
Legacy
10 March 2004
296(NI)296(NI)
Legacy
2 May 2003
371S(NI)371S(NI)
Legacy
28 March 2003
AC(NI)AC(NI)
Legacy
16 May 2002
371S(NI)371S(NI)
Legacy
9 January 2002
AC(NI)AC(NI)
Legacy
22 October 2001
296(NI)296(NI)
Legacy
19 October 2001
295(NI)295(NI)
Legacy
3 August 2001
371S(NI)371S(NI)
Legacy
3 August 2001
371S(NI)371S(NI)
Legacy
3 August 2001
371S(NI)371S(NI)
Legacy
7 July 2001
AC(NI)AC(NI)
Legacy
5 July 2000
AC(NI)AC(NI)
Legacy
14 April 1999
AC(NI)AC(NI)
Legacy
23 October 1998
295(NI)295(NI)
Legacy
2 September 1998
AC(NI)AC(NI)
Legacy
27 August 1998
296(NI)296(NI)
Legacy
25 June 1998
371S(NI)371S(NI)
Legacy
5 July 1997
AC(NI)AC(NI)
Legacy
19 May 1997
371S(NI)371S(NI)
Legacy
19 May 1997
371S(NI)371S(NI)
Legacy
4 April 1996
AC(NI)AC(NI)
Legacy
14 July 1995
371S(NI)371S(NI)
Legacy
29 November 1994
G98-2(NI)G98-2(NI)
Legacy
29 November 1994
G98-2(NI)G98-2(NI)
Legacy
22 April 1994
232(NI)232(NI)
Legacy
22 April 1994
296(NI)296(NI)
Legacy
22 April 1994
296(NI)296(NI)
Legacy
22 April 1994
296(NI)296(NI)
Legacy
6 April 1994
MEM(NI)MEM(NI)
Legacy
6 April 1994
ARTS(NI)ARTS(NI)
Legacy
6 April 1994
G23(NI)G23(NI)
Legacy
6 April 1994
G21(NI)G21(NI)