UKBizDB.co.uk

THE SEA FILMS LIMITED

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

This company is commonly known as The Sea Films Limited. The company was founded 11 years ago and was given the registration number 08096651. 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:THE SEA FILMS LIMITED
Company Number:08096651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2012
End of financial year:30 June 2023
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

Director26 September 2012Active
Second Floor, Riverside Offices, 26 St George's Quay, Lancaster, England, LA1 1RD

Director07 June 2012Active
79, Wardour Street, London, England, W1D 6QB

Director26 September 2012Active
32, Tavistock Street, London, United Kingdom, WC2E 7PB

Secretary07 June 2012Active
32, Tavistock Street, London, WC2E 7PB

Director26 September 2012Active
32, Tavistock Street, London, WC2E 7PB

Director26 September 2012Active
32, Tavistock Street, London, United Kingdom, WC2E 7PB

Director07 June 2012Active

People with Significant Control

Mr Stephen Michael Spence
Notified on:01 July 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:Second Floor, Riverside Offices, 26 St George's Quay, Lancaster, England, LA1 1RD
Nature of control:
  • Significant influence or control
Quicksilver Films Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Recovery House, 15 - 17 Roebuck Road,, Ilford, England, IG6 3TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Lucien John Roeg
Notified on:01 July 2016
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:
  • Significant influence or control
Ms Rebecca Long
Notified on:01 July 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:Second Floor, Riverside Offices, 26 St George's Quay, Lancaster, England, LA1 1RD
Nature of control:
  • Significant influence or control

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
2024-04-04Accounts

Accounts with accounts type dormant.

Download
2023-06-20Accounts

Accounts with accounts type dormant.

Download
2023-06-13Gazette

Gazette filings brought up to date.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Gazette

Gazette filings brought up to date.

Download
2022-06-08Accounts

Accounts with accounts type dormant.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-06-30Accounts

Accounts with accounts type dormant.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type dormant.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Officers

Change person director company with change date.

Download
2019-11-25Address

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

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Gazette

Gazette filings brought up to date.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2019-05-30Accounts

Accounts with accounts type dormant.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Gazette

Gazette filings brought up to date.

Download
2018-06-05Gazette

Gazette notice compulsory.

Download
2018-06-04Accounts

Accounts with accounts type dormant.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.