UKBizDB.co.uk

BINARY STAR FILMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Binary Star Films Limited. The company was founded 6 years ago and was given the registration number 10850701. The firm's registered office is in LANCASTER. You can find them at Second Floor, Riverside Offices, 26 St George's Quay, Lancaster, Lancashire. This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:BINARY STAR FILMS LIMITED
Company Number:10850701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2017
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:Second Floor, Riverside Offices, 26 St George's Quay, Lancaster, Lancashire, England, LA1 1RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, Riverside Offices, 26 St George's Quay, Lancaster, England, LA1 1RD

Director05 July 2017Active
Second Floor, Riverside Offices, 26 St George's Quay, Lancaster, England, LA1 1RD

Director02 October 2017Active
Second Floor, Riverside Offices, 26 St George's Quay, Lancaster, England, LA1 1RD

Director05 July 2017Active
7a, Pindock Mews, London, United Kingdom, W9 2PY

Director05 July 2017Active
7a, Pindock Mews, London, United Kingdom, W9 2PY

Director05 July 2017Active

People with Significant Control

Ellenglaze Films Limited
Notified on:13 July 2020
Status:Active
Country of residence:England
Address:C/O Eam London Ltd, 215-221 Borough High Street, London, England, SE1 1JA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Luc Roeg
Notified on:05 July 2017
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:Second Floor, Riverside Offices, 26 St George's Quay, Lancaster, England, LA1 1RD
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Catherine Cannon
Notified on:05 July 2017
Status:Active
Date of birth:April 1957
Nationality:United Kingdom
Country of residence:England
Address:Second Floor, Riverside Offices, 26 St George's Quay, Lancaster, England, LA1 1RD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Persons with significant control

Notification of a person with significant control.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Address

Change registered office address company with date old address new address.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Accounts

Change account reference date company previous extended.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Officers

Termination director company with name termination date.

Download
2017-12-07Officers

Termination director company with name termination date.

Download
2017-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-17Capital

Capital allotment shares.

Download
2017-10-11Officers

Appoint person director company with name date.

Download
2017-10-10Mortgage

Mortgage satisfy charge full.

Download
2017-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.