1
ASTER BIOTECH LIMITED - now
ELEVATED FILMS LTD
- 2023-07-04
13475271 106 Alpine Rise, Coventry, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-09-30
Officer
2021-06-24 ~ 2023-07-04
IIF 18 - Director → ME
Person with significant control
2021-06-24 ~ 2023-07-04
IIF 72 - Ownership of shares – 75% or more → OE
IIF 72 - Ownership of voting rights - 75% or more → OE
2
GALANI ENTERTAINMENTS LIMITED
- 2018-12-07
09152555 Suite F, 1 -3 Canfield Place, London, England
Dissolved Corporate (5 parents)
Equity (Company account)
-2,461 GBP2017-12-31
Officer
2018-12-06 ~ 2019-03-19
IIF 40 - Director → ME
3
BLACK DOG MOTION PICTURES LTD
- now 13475255AVI PRODUCTION LTD
- 2022-04-07
13475255 23-24 Greek Street, London, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2022-06-30
Officer
2021-06-24 ~ dissolved
IIF 21 - Director → ME
Person with significant control
2021-06-24 ~ 2022-04-07
IIF 75 - Ownership of shares – 75% or more → OE
IIF 75 - Ownership of voting rights - 75% or more → OE
4
BLUE INDIGO PRODUCTIONS LTD
- now 13449826404 PRODUCTIONS LTD
- 2022-09-20
13449826 23-24 Greek Street, London, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-06-30
Officer
2021-06-10 ~ dissolved
IIF 17 - Director → ME
Person with significant control
2021-06-10 ~ dissolved
IIF 73 - Ownership of shares – 75% or more → OE
IIF 73 - Ownership of voting rights - 75% or more → OE
5
14 Hatton Grove West, West Drayton, England
Active Corporate (5 parents)
Equity (Company account)
-54,505 GBP2023-03-31
Officer
2024-03-08 ~ 2024-07-20
IIF 26 - Director → ME
2020-05-12 ~ 2023-07-18
IIF 31 - Director → ME
Person with significant control
2023-01-26 ~ 2023-07-18
IIF 67 - Ownership of voting rights - 75% or more → OE
IIF 67 - Right to appoint or remove directors → OE
IIF 67 - Ownership of shares – 75% or more → OE
6
4385, 14693350 - Companies House Default Address, Cardiff
Dissolved Corporate (4 parents)
Person with significant control
2023-12-21 ~ dissolved
IIF 50 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 50 - Right to appoint or remove directors → OE
IIF 50 - Ownership of shares – More than 50% but less than 75% → OE
7
COLOSSAL MEDIA AND EVENTS LTD
- now 12030380CASUAL PRODUCTIONS LTD
- 2021-06-21
12030380 23-24 Greek Street, London, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2022-06-30
Officer
2019-06-03 ~ 2022-06-25
IIF 6 - Director → ME
Person with significant control
2021-04-21 ~ 2022-06-25
IIF 60 - Ownership of voting rights - 75% or more → OE
IIF 60 - Right to appoint or remove directors → OE
IIF 60 - Ownership of shares – 75% or more → OE
8
57 Wellington Road, Bilston, England
Dissolved Corporate (1 parent)
Officer
2022-04-14 ~ dissolved
IIF 27 - Director → ME
Person with significant control
2022-04-14 ~ dissolved
IIF 44 - Ownership of voting rights - 75% or more → OE
IIF 44 - Ownership of shares – 75% or more → OE
IIF 44 - Right to appoint or remove directors → OE
9
57 Wellington Road, Bilston, England
Dissolved Corporate (1 parent)
Officer
2022-04-14 ~ dissolved
IIF 28 - Director → ME
Person with significant control
2022-04-14 ~ dissolved
IIF 43 - Ownership of voting rights - 75% or more → OE
IIF 43 - Ownership of shares – 75% or more → OE
IIF 43 - Right to appoint or remove directors → OE
10
CROWN PRODUCTIONS LIMITED
- now 11509578MOVIEGEARS LIGHTING LTD - 2019-10-24
482 Bath Road, Longford Village, West Drayton, Middlesex, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
-46,401 GBP2024-11-30
Officer
2022-10-04 ~ 2022-12-06
IIF 34 - Director → ME
Person with significant control
2022-10-04 ~ 2022-12-06
IIF 49 - Ownership of shares – More than 25% but not more than 50% → OE
11
LAILA MANJU PRODUCTIONS LTD
- 2019-10-11
12069657 23-24 Greek Street, London, England
Active Corporate (4 parents)
Net Assets/Liabilities (Company account)
104,182 GBP2023-08-31
Officer
2019-11-28 ~ 2020-01-02
IIF 39 - Director → ME
2020-02-12 ~ 2025-02-04
IIF 9 - Director → ME
2019-06-25 ~ 2019-11-28
IIF 41 - Director → ME
Person with significant control
2022-01-25 ~ 2025-02-04
IIF 57 - Ownership of voting rights - 75% or more → OE
IIF 57 - Ownership of shares – 75% or more → OE
IIF 57 - Right to appoint or remove directors → OE
12
THE OTHER MAN PRODUCTIONS LTD
- 2020-08-25
12127633Y T ENTERTAINMENT LTD - 2019-11-14
Jolyon House (suite 369) Amberley Way, Hounslow, England
Active Corporate (3 parents)
Equity (Company account)
-1,103 GBP2023-07-31
Officer
2020-06-19 ~ 2023-03-21
IIF 2 - Director → ME
Person with significant control
2022-01-25 ~ 2025-03-01
IIF 55 - Ownership of voting rights - 75% or more → OE
IIF 55 - Ownership of shares – 75% or more → OE
IIF 55 - Right to appoint or remove directors → OE
13
Suite 27 Winsor & Newton Building, Whitefriars Avenue, Harrow, England
Active Corporate (8 parents)
Equity (Company account)
233,815 GBP2023-02-28
Officer
2022-08-04 ~ 2023-06-20
IIF 1 - Director → ME
Person with significant control
2022-08-04 ~ 2023-02-01
IIF 51 - Right to appoint or remove directors → OE
IIF 51 - Ownership of shares – 75% or more → OE
14
AARAMSEY PRODUCTIONS LTD
- 2020-08-25
12030355 198 Limes Avenue, Chigwell, England
Active Corporate (2 parents)
Net Assets/Liabilities (Company account)
-23,608 GBP2024-07-31
Officer
2019-06-03 ~ 2025-02-03
IIF 15 - Director → ME
Person with significant control
2022-01-25 ~ 2025-02-03
IIF 56 - Ownership of voting rights - 75% or more → OE
IIF 56 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 56 - Right to appoint or remove directors → OE
IIF 56 - Ownership of shares – 75% or more → OE
15
GOD IS GREAT PICTURES LTD
- now 12030383NEW DIMENSION FILMS LTD
- 2024-03-05
12030383TIPSY PRODUCTIONS LTD
- 2020-03-31
12030383 Jolyon House (suite 369) Amberley Way, Hounslow, England
Active Corporate (3 parents)
Equity (Company account)
-6,081 GBP2023-06-30
Officer
2019-06-03 ~ 2024-03-22
IIF 24 - Director → ME
Person with significant control
2024-03-21 ~ 2024-03-22
IIF 42 - Ownership of shares – 75% or more → OE
IIF 42 - Right to appoint or remove directors → OE
IIF 42 - Ownership of voting rights - 75% or more → OE
2022-01-25 ~ 2024-03-03
IIF 68 - Ownership of shares – 75% or more → OE
IIF 68 - Right to appoint or remove directors → OE
IIF 68 - Ownership of voting rights - 75% or more → OE
16
23-24 Greek Street, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2021-12-31
Officer
2020-12-31 ~ dissolved
IIF 16 - Director → ME
Person with significant control
2021-07-15 ~ dissolved
IIF 58 - Ownership of voting rights - 75% or more → OE
IIF 58 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 58 - Ownership of shares – 75% or more → OE
17
INFINITY FILMS LTD - now
STREAMLINED PRODUCTION SERVICES LIMITED
- 2023-04-15
09544749 4385, 09544749 - Companies House Default Address, Cardiff
Dissolved Corporate (7 parents)
Equity (Company account)
-49,239 GBP2022-04-30
Officer
2021-11-11 ~ 2022-05-13
IIF 10 - Director → ME
2021-11-11 ~ 2022-05-13
IIF 47 - Secretary → ME
Person with significant control
2021-11-11 ~ 2023-01-17
IIF 65 - Ownership of voting rights - 75% or more → OE
IIF 65 - Right to appoint or remove directors → OE
IIF 65 - Ownership of shares – 75% or more → OE
18
23-24 Greek Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-06-14 ~ dissolved
IIF 19 - Director → ME
Person with significant control
2021-06-14 ~ dissolved
IIF 74 - Ownership of shares – 75% or more → OE
IIF 74 - Ownership of voting rights - 75% or more → OE
19
23-24 Greek Street, London, England
Dissolved Corporate (2 parents)
Officer
2020-12-31 ~ dissolved
IIF 23 - Director → ME
20
4 Shallmarsh Road, Higher Bebington, Merseyside, United Kingdom
Active Corporate (4 parents)
Officer
2024-11-01 ~ now
IIF 46 - Director → ME
21
Vyman House, 104 College Road, Harrow, Greater London, United Kingdom
Active Corporate (3 parents)
Net Assets/Liabilities (Company account)
-900 GBP2024-05-31
Officer
2023-05-10 ~ 2025-05-30
IIF 33 - Director → ME
Person with significant control
2023-05-10 ~ 2025-05-30
IIF 48 - Right to appoint or remove directors → OE
IIF 48 - Ownership of shares – More than 50% but less than 75% → OE
IIF 48 - Ownership of voting rights - More than 50% but less than 75% → OE
22
Vyman House, 104 College Road, Harrow, Greater London, United Kingdom
Active Corporate (1 parent)
Officer
2024-04-06 ~ now
IIF 29 - Director → ME
Person with significant control
2024-04-06 ~ now
IIF 52 - Ownership of voting rights - 75% or more → OE
IIF 52 - Right to appoint or remove directors → OE
IIF 52 - Ownership of shares – 75% or more → OE
23
23-24 Greek Street, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2022-01-31
Officer
2021-01-29 ~ dissolved
IIF 22 - Director → ME
Person with significant control
2021-01-29 ~ dissolved
IIF 70 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 70 - Ownership of shares – More than 25% but not more than 50% → OE
24
23-24 Greek Street, London, England
Active Corporate (3 parents)
Equity (Company account)
-534 GBP2023-07-31
Officer
2019-07-29 ~ 2024-12-03
IIF 14 - Director → ME
Person with significant control
2019-10-28 ~ 2024-12-03
IIF 62 - Ownership of shares – 75% or more → OE
IIF 62 - Ownership of voting rights - 75% or more → OE
IIF 62 - Right to appoint or remove directors → OE
25
28 Judd House South Meadow Lane, Preston, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-06-09 ~ 2021-06-30
IIF 13 - Director → ME
26
Vyman House, 104 College Road, Harrow, England
Active Corporate (1 parent)
Officer
2024-06-04 ~ 2025-03-27
IIF 45 - Director → ME
Person with significant control
2024-06-04 ~ 2025-03-27
IIF 53 - Right to appoint or remove directors → OE
IIF 53 - Ownership of shares – 75% or more → OE
IIF 53 - Ownership of voting rights - 75% or more → OE
27
Thursby House 1 Thursby Road, Bromborough, Wirral, England
Active Corporate (4 parents)
Equity (Company account)
-32,344 GBP2024-11-30
Officer
2019-11-14 ~ 2021-12-29
IIF 38 - Director → ME
2022-12-06 ~ now
IIF 32 - Director → ME
Person with significant control
2019-11-14 ~ now
IIF 63 - Ownership of shares – 75% or more → OE
IIF 63 - Ownership of voting rights - 75% or more → OE
IIF 63 - Right to appoint or remove directors → OE
28
PINNACLE FILMS AND STUDIO LIMITED
13167483 198 Limes Avenue, Chigwell, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-01-31
Officer
2021-01-29 ~ now
IIF 8 - Director → ME
Person with significant control
2021-01-29 ~ now
IIF 76 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 76 - Ownership of voting rights - More than 25% but not more than 50% → OE
29
23-24 Greek Street, London, England
Active Corporate (3 parents)
Equity (Company account)
100 GBP2020-06-30
Officer
2022-02-21 ~ 2023-09-14
IIF 3 - Director → ME
2019-06-03 ~ 2022-01-24
IIF 7 - Director → ME
Person with significant control
2021-04-09 ~ 2023-03-21
IIF 61 - Ownership of shares – 75% or more → OE
30
ROOM 215 PRODUCTIONS LIMITED - now
ALEXIS COLETTE MOTION PICTURE LTD
- 2021-11-11
13086626 3 Connells Mews, St. Andrews Park, Norwich, England
Dissolved Corporate (6 parents)
Officer
2021-06-23 ~ 2021-07-30
IIF 11 - Director → ME
31
23-24 Greek Street, London, England
Active Corporate (2 parents)
Equity (Company account)
506,674 GBP2021-05-31
Officer
2019-06-25 ~ 2023-03-08
IIF 5 - Director → ME
Person with significant control
2022-02-17 ~ 2023-03-08
IIF 59 - Ownership of voting rights - 75% or more → OE
IIF 59 - Ownership of shares – 75% or more → OE
IIF 59 - Right to appoint or remove directors → OE
32
Office Suite 27 Winsor & Newton Building, Whitefriars Aveneu, London, Harrow, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
1,242,643 GBP2023-03-31
Officer
2022-09-22 ~ 2023-10-02
IIF 35 - Director → ME
Person with significant control
2022-09-22 ~ 2023-11-01
IIF 64 - Ownership of voting rights - 75% or more → OE
IIF 64 - Ownership of shares – 75% or more → OE
33
C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
2 GBP2024-03-30
Officer
2022-04-06 ~ 2025-02-26
IIF 12 - Director → ME
34
23-24 Greek Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-07-20 ~ dissolved
IIF 20 - Director → ME
Person with significant control
2021-07-20 ~ dissolved
IIF 71 - Ownership of voting rights - 75% or more → OE
IIF 71 - Ownership of shares – 75% or more → OE
IIF 71 - Right to appoint or remove directors → OE
35
Office 28 Winsor & Newton Building, Whitefriars Avenue, Harrow Weald, England
Active Corporate (2 parents)
Equity (Company account)
815,085 GBP2023-06-30
Officer
2019-11-06 ~ 2023-08-02
IIF 4 - Director → ME
Person with significant control
2019-11-06 ~ 2023-10-02
IIF 54 - Ownership of voting rights - 75% or more → OE
IIF 54 - Right to appoint or remove directors → OE
IIF 54 - Ownership of shares – 75% or more → OE
36
THE INDIAN SCION PRODUCTIONS LTD
10960691 198 Limes Avenue, Chigwell, England
Active Corporate (5 parents)
Net Assets/Liabilities (Company account)
250,853 GBP2024-01-31
Officer
2020-11-29 ~ 2022-02-28
IIF 36 - Director → ME
2022-04-04 ~ 2025-08-16
IIF 30 - Director → ME
Person with significant control
2020-11-29 ~ 2025-08-16
IIF 66 - Ownership of shares – 75% or more → OE
37
THE PRODUCTION HEADQUARTERS LIMITED
- now 10786576THE THUG COMPANY PRODUCTIONS LTD - 2018-08-21
23-24 Greek Street, London, England
Active Corporate (6 parents, 1 offspring)
Equity (Company account)
281,867 GBP2022-04-29
Officer
2020-10-08 ~ 2020-10-16
IIF 37 - Director → ME
38
UMBRELLA PRODUCTIONS LTD - now
TEAMO PRODUCTION HQ (UK) LTD
- 2024-03-26
12250896UMBRELLA PRODUCTIONS LTD
- 2024-03-06
12250896 Jolyon House (suite 369) Amberley Way, Hounslow, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2023-10-31
Officer
2019-10-09 ~ 2024-03-23
IIF 25 - Director → ME
Person with significant control
2019-10-28 ~ 2024-03-23
IIF 69 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 69 - Ownership of shares – More than 50% but less than 75% → OE
IIF 69 - Right to appoint or remove directors → OE