Background WavePink WaveYellow Wave

CAPRICORN FILMS LLP (OC304204)

CAPRICORN FILMS LLP (OC304204) is an active UK company. incorporated on 21 March 2003. with registered office in London. CAPRICORN FILMS LLP has been registered for 23 years.

Company Number
OC304204
Status
active
Type
llp
Incorporated
21 March 2003
Age
23 years
Address
Myo Piccadilly, London, W1F 7BL

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPRICORN FILMS LLP

CAPRICORN FILMS LLP is an active company incorporated on 21 March 2003 with the registered office located in London. CAPRICORN FILMS LLP was registered 23 years ago.

Status

active

Active since 23 years ago

Company No

OC304204

LLP Company

Age

23 Years

Incorporated 21 March 2003

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Myo Piccadilly 1 Sherwood Street London, W1F 7BL,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Mar 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

FLEET FILM PARTNERS 1 LIMITED

Active
1 Sherwood Street, LondonW1F 7BL
Corporate llp designated member
Appointed 21 Mar 2003

FLEET FILM PARTNERS 2 LIMITED

Active
1 Sherwood Street, LondonW1F 7BL
Corporate llp designated member
Appointed 21 Mar 2003

CHADNEY, Michael Edward

Active
Addison Gardens, LondonW14 0DS
Born May 1966
Llp member
Appointed 10 Dec 2003

WILSON, Michael David

Active
Bruelweg, Basel4147
Born March 1962
Llp member
Appointed 10 Dec 2003

WYLIE, Stephen Fraser

Active
Flat J, LondonEC1N 8HP
Born April 1967
Llp member
Appointed 10 Dec 2003

ALLAN, Bruce Duncan Samuel

Resigned
33 Liberia Road, LondonN5 1JP
Born April 1961
Llp member
Appointed 23 Jan 2004
Resigned 11 Mar 2004

BALZER, Gerlinde Doris

Resigned
154 Ashley Gardens, LondonSW1P 1HW
Born March 1946
Llp member
Appointed 23 Jan 2004
Resigned 05 Mar 2004

BLAGDEN, Mark David, Dr

Resigned
The Old Vicarage, DronfieldS18 7WT
Born July 1960
Llp member
Appointed 23 Jan 2004
Resigned 09 Mar 2004

DOWLING, Peter

Resigned
Willowbeds Barn, Hope ValleyS32 5QR
Born September 1943
Llp member
Appointed 23 Jan 2004
Resigned 17 Mar 2004

EMANUEL, Russell Jason

Resigned
Games Road, BarnetEN4 9HT
Born December 1961
Llp member
Appointed 23 Jan 2004
Resigned 08 Mar 2004

FRIEDMAN, Paul David

Resigned
51 Eastcheap, LondonEC3M 1JP
Born April 1966
Llp member
Appointed 23 Jan 2004
Resigned 26 Feb 2004

GRAYWAHL, Kanwaljit Singh

Resigned
22 Moorside, SheffieldS10 4LN
Born February 1952
Llp member
Appointed 23 Jan 2004
Resigned 18 Mar 2004

GRIFFITHS, Robert William, Dr

Resigned
Ashford-In-The-Water, BakewellDE45 1PZ
Born December 1950
Llp member
Appointed 23 Jan 2004
Resigned 18 Mar 2004

HARRIS, John Norman

Resigned
5 Rectory Lane, WirralCH60 4RZ
Born July 1957
Llp member
Appointed 23 Jan 2004
Resigned 02 Mar 2004

HARRIS, Pamela Mary

Resigned
5 Rectory Lane, WirrallCH60 4RZ
Born September 1958
Llp member
Appointed 23 Jan 2004
Resigned 02 Mar 2004

HARTLEY, Robert Mark

Resigned
Serlby Lane, SheffieldS26 7YE
Born February 1968
Llp member
Appointed 23 Jan 2004
Resigned 19 Mar 2004

RUTHERFORD, Douglas Andrew

Resigned
6 Transy Place, DunfermlineKY12 7QN
Born June 1953
Llp member
Appointed 23 Jan 2004
Resigned 10 Mar 2004

SHARPE, Martin Laurence

Resigned
Cross Grove House, SheffieldS17 4AP
Born April 1962
Llp member
Appointed 23 Jan 2004
Resigned 29 Mar 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Michael David Wilson

Active
Bruelweg, 4147 Basel
Born March 1962

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 30 Jan 2024
14 Bird Street, LondonW1U 1BU

Nature of Control

Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 17 Jan 2017
Ceased 30 Jan 2024
Fundings
Financials
Latest Activities

Filing History

96

Change Corporate Member Limited Liability Partnership With Name Change Date
2 March 2026
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
2 March 2026
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
2 March 2026
LLAD01LLAD01
Confirmation Statement With No Updates
13 November 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
8 February 2024
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
8 February 2024
LLPSC07LLPSC07
Accounts With Accounts Type Small
13 December 2023
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
3 March 2023
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
3 March 2023
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
2 March 2023
LLPSC05LLPSC05
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
2 March 2023
LLAD01LLAD01
Confirmation Statement With No Updates
19 January 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
6 August 2018
LLPSC02LLPSC02
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
6 August 2018
LLPSC09LLPSC09
Confirmation Statement With No Updates
2 February 2018
LLCS01LLCS01
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
27 January 2017
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
15 July 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
18 January 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
26 November 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 February 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
29 December 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
5 February 2014
LLAR01LLAR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
7 February 2013
LLAR01LLAR01
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
13 February 2012
LLAR01LLAR01
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
8 April 2011
LLAR01LLAR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
20 April 2010
LLAR01LLAR01
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
31 March 2009
LLP363LLP363
Accounts With Accounts Type Full
29 December 2008
AAAnnual Accounts
Legacy
24 April 2008
LLP363LLP363
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
22 December 2007
287Change of Registered Office
Legacy
22 December 2007
288cChange of Particulars
Legacy
22 December 2007
288cChange of Particulars
Legacy
21 June 2007
288cChange of Particulars
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Legacy
1 June 2006
363aAnnual Return
Legacy
18 May 2006
288cChange of Particulars
Legacy
2 May 2006
288cChange of Particulars
Legacy
12 April 2006
LGLOLGLO
Accounts With Accounts Type Full
9 February 2006
AAAnnual Accounts
Legacy
31 March 2005
363aAnnual Return
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
363aAnnual Return
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
395Particulars of Mortgage or Charge
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
225Change of Accounting Reference Date
Incorporation Company
21 March 2003
NEWINCIncorporation