Background WavePink WaveYellow Wave

PARADISO FILMS PRODUCTIONS LIMITED (SC488054)

PARADISO FILMS PRODUCTIONS LIMITED (SC488054) is an active UK company. incorporated on 3 October 2014. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. PARADISO FILMS PRODUCTIONS LIMITED has been registered for 11 years. Current directors include KEREVAN, George, MEHANOVIC, Samir.

Company Number
SC488054
Status
active
Type
ltd
Incorporated
3 October 2014
Age
11 years
Address
10a/3 Leslie Place, Edinburgh, EH4 1NH
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
KEREVAN, George, MEHANOVIC, Samir
SIC Codes
59111, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARADISO FILMS PRODUCTIONS LIMITED

PARADISO FILMS PRODUCTIONS LIMITED is an active company incorporated on 3 October 2014 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. PARADISO FILMS PRODUCTIONS LIMITED was registered 11 years ago.(SIC: 59111, 59113)

Status

active

Active since 11 years ago

Company No

SC488054

LTD Company

Age

11 Years

Incorporated 3 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

PARADISO FILMS DOCUMENTARIES LIMITED
From: 3 October 2014To: 18 April 2019
Contact
Address

10a/3 Leslie Place Edinburgh, EH4 1NH,

Previous Addresses

10a Leslie Place Edinburgh EH4 1NH
From: 3 October 2014To: 22 August 2019
Timeline

5 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Mar 19
Director Left
Mar 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KEREVAN, George

Active
Brunstane Road South, EdinburghEH15 2NQ
Born September 1949
Director
Appointed 04 Mar 2019

MEHANOVIC, Samir

Active
Leslie Place, EdinburghEH4 1NH
Born May 1969
Director
Appointed 03 Oct 2014

MARSON, Allan Stuart

Resigned
Leslie Place, EdinburghEH4 1NH
Born October 1964
Director
Appointed 05 Nov 2014
Resigned 04 Mar 2019

Persons with significant control

1

Mr Samir Mehanovic

Active
Leslie Place, EdinburghEH4 1NH
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 July 2019
AAAnnual Accounts
Resolution
18 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Change Account Reference Date Company Current Extended
24 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Appoint Person Director Company With Name
10 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Incorporation Company
3 October 2014
NEWINCIncorporation