SEPTEMBER FILMS LIMITED
Overview
| Company Name | SEPTEMBER FILMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01965996 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SEPTEMBER FILMS LIMITED?
- Motion picture production activities (59111) / Information and communication
Where is SEPTEMBER FILMS LIMITED located?
| Registered Office Address | 2 Kingdom Street W2 6JP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SEPTEMBER FILMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NESSGRON LIMITED | Nov 27, 1985 | Nov 27, 1985 |
What are the latest accounts for SEPTEMBER FILMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SEPTEMBER FILMS LIMITED?
| Last Confirmation Statement Made Up To | Jan 21, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 04, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 21, 2026 |
| Overdue | No |
What are the latest filings for SEPTEMBER FILMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Gordon Andrew Pugh on Jan 22, 2026 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Terence Alan James Back on Jan 22, 2026 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 21, 2026 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2025 | 8 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Appointment of Mr Gordon Andrew Pugh as a director on May 12, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Terence Alan James Back as a director on May 12, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas John Pike as a director on May 12, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Abhishek Rastogi as a director on Aug 20, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Eamon Gerard Sullivan as a director on Aug 20, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven Paul Ayton as a director on Aug 20, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Nicola Beverley Davies-Williams as a director on Aug 20, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nicholas John Pike as a director on Aug 20, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Abhishek Rastogi as a director on May 31, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 7 pages | AA | ||||||||||
Termination of appointment of Steve Ayton as a director on Jan 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Eamon Gerard Sullivan as a director on Jan 30, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 21, 2024 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Dickson Minto Ws, Broadgate Tower 20 Primrose Street London EC2A 2EW England to 2 Kingdom Street London W2 6JP on Jun 29, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Registration of charge 019659960042, created on Jan 25, 2023 | 12 pages | MR01 | ||||||||||
Who are the officers of SEPTEMBER FILMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AYTON, Steven Paul | Director | Kingdom Street W2 6JP London 2 England | England | British | 327044780001 | |||||
| BACK, Terence Alan James | Director | Elkstone Studios GL53 9PQ Cheltenham Meadow Barn United Kingdom | United Kingdom | British | 211770730001 | |||||
| DAVIES-WILLIAMS, Nicola Beverley | Director | Kingdom Street W2 6JP London 2 England | England | British | 137331280001 | |||||
| PUGH, Gordon Andrew | Director | Elkstone Studios GL53 9PQ Cheltenham Meadow Barn United Kingdom | United Kingdom | British | 172737960002 | |||||
| BOTTOMLEY, John Michael | Secretary | Crosswall EC3N 2SG London One America Square | British | 4250040006 | ||||||
| DAY, Elaine Claire | Secretary | 36 Cornwall Road SE1 8TJ London | British | 43793150001 | ||||||
| GREEN, Jane Louise | Secretary | 15053 Sutton Street FOREIGN Sherman Oaks Ca 91403 Usa | British | 26269990001 | ||||||
| KENYON, Catherine | Secretary | 40 Beaconsfield Road TW1 3HU Twickenham Middlesex | British | 29188160002 | ||||||
| MILES, Sally | Secretary | 21 Park Road KT8 9LD East Molesey Surrey | British | 38420380002 | ||||||
| SADLER, John Michael | Secretary | 22 Glenthorne Road W6 0NG London Glen House United Kingdom | 174204880001 | |||||||
| AYTON, Steve | Director | c/o Dcd Rights Ltd Kingdom Street W2 6JP London 2 England | United Kingdom | British | 301145460001 | |||||
| CRAVEN, David Charles Mcnae | Director | Broadgate Tower 20 Primrose Street EC2A 2EW London Dickson Minto Ws, England | England | British | 160078880001 | |||||
| DAVEY, Peter Charles | Director | The Burrows Poundfield Lane SL6 9RY Cookham | United Kingdom | British | 88558590001 | |||||
| DAY, Elaine Claire | Director | 36 Cornwall Road SE1 8TJ London | United Kingdom | British | 43793150001 | |||||
| ELSTEIN, David Keith | Director | Crosswall EC3N 2SG London One America Square | United Kingdom | British | 32971030002 | |||||
| GREEN, David Ian Stewart | Director | Crosswall EC3N 2SG London One America Square | United Kingdom | British | 26270000005 | |||||
| GREEN, Jane Louise | Director | 15053 Sutton Street FOREIGN Sherman Oaks Ca 91403 Usa | British | 26269990001 | ||||||
| HAFENRICHTER, Jill Drummond | Director | 50 Orchard Road TW1 1LY Twickenham Middlesex | United Kingdom | British | 105792470001 | |||||
| HUNT, Christopher John | Director | Forest Lodge Gatcombe Flax Bourton BS48 3QU Bristol | United Kingdom | British | 59599370001 | |||||
| KENYON, Catherine | Director | 40 Beaconsfield Road TW1 3HU Twickenham Middlesex | British | 29188160002 | ||||||
| MCINTOSH, John Joseph | Director | Crosswall EC3N 2SG London One America Square | England | British | 124362570001 | |||||
| MILES, Sally | Director | Stud Green Cottage Stud Green Lane Stud Green SL6 2JF Holyport Maidenhead Berkshire | British | 65372440002 | ||||||
| NOURMAND, Sammy | Director | Crosswall EC3N 2SG London One America Square | England | British | 93330680001 | |||||
| PIKE, Nicholas John | Director | Kingdom Street W2 6JP London 2 England | United Kingdom | British | 290766640001 | |||||
| PLANTIN, Marcus Charles | Director | 44a Lonsdale Road SW13 9EB Barnes | British | 92104870001 | ||||||
| RASTOGI, Abhishek | Director | Kingdom Street W2 6JP London 2 England | Singapore | Canadian | 324023650001 | |||||
| RUMNEY, Maxwell William | Director | 67 Castletown Road W14 9HG London | United Kingdom | British | 102796620001 | |||||
| STOTHARD, Peter Michael, Sir | Director | 10 Eton Avenue NW3 3EH London | United Kingdom | British | 50734400001 | |||||
| SULLIVAN, Eamon Gerard | Director | Kingdom Street W2 6JP London 2 England | England | British | 192766890003 |
Who are the persons with significant control of SEPTEMBER FILMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| N.B.D Holdings Limited | Oct 07, 2021 | C/O Dcd Rights Ltd 6th Floor, 2 Kingdom Street W2 6JP London 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dcd Media Plc | Apr 06, 2016 | 9th Floor 259-269 Old Marylebone Road NW1 5RA London Winchester House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0