SEPTEMBER FILMS LIMITED

SEPTEMBER FILMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSEPTEMBER FILMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01965996
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SEPTEMBER FILMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NESSGRON LIMITEDNov 27, 1985Nov 27, 1985

    What are the latest accounts for SEPTEMBER FILMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SEPTEMBER FILMS LIMITED?

    Last Confirmation Statement Made Up ToJan 21, 2027
    Next Confirmation Statement DueFeb 04, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 21, 2026
    OverdueNo

    What are the latest filings for SEPTEMBER FILMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Gordon Andrew Pugh on Jan 22, 2026

    2 pagesCH01

    Director's details changed for Mr Terence Alan James Back on Jan 22, 2026

    2 pagesCH01

    Confirmation statement made on Jan 21, 2026 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2025

    8 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    25 pagesMA

    Appointment of Mr Gordon Andrew Pugh as a director on May 12, 2025

    2 pagesAP01

    Appointment of Mr Terence Alan James Back as a director on May 12, 2025

    2 pagesAP01

    Termination of appointment of Nicholas John Pike as a director on May 12, 2025

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Jan 21, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Abhishek Rastogi as a director on Aug 20, 2024

    1 pagesTM01

    Termination of appointment of Eamon Gerard Sullivan as a director on Aug 20, 2024

    1 pagesTM01

    Appointment of Mr Steven Paul Ayton as a director on Aug 20, 2024

    2 pagesAP01

    Appointment of Ms Nicola Beverley Davies-Williams as a director on Aug 20, 2024

    2 pagesAP01

    Appointment of Mr Nicholas John Pike as a director on Aug 20, 2024

    2 pagesAP01

    Appointment of Mr Abhishek Rastogi as a director on May 31, 2024

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2023

    7 pagesAA

    Termination of appointment of Steve Ayton as a director on Jan 30, 2024

    1 pagesTM01

    Appointment of Mr Eamon Gerard Sullivan as a director on Jan 30, 2024

    2 pagesAP01

    Confirmation statement made on Jan 21, 2024 with updates

    4 pagesCS01

    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 pagesAD01

    Confirmation statement made on Jan 21, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    8 pagesAA

    Registration of charge 019659960042, created on Jan 25, 2023

    12 pagesMR01

    Who are the officers of SEPTEMBER FILMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AYTON, Steven Paul
    Kingdom Street
    W2 6JP London
    2
    England
    Director
    Kingdom Street
    W2 6JP London
    2
    England
    EnglandBritish327044780001
    BACK, Terence Alan James
    Elkstone Studios
    GL53 9PQ Cheltenham
    Meadow Barn
    United Kingdom
    Director
    Elkstone Studios
    GL53 9PQ Cheltenham
    Meadow Barn
    United Kingdom
    United KingdomBritish211770730001
    DAVIES-WILLIAMS, Nicola Beverley
    Kingdom Street
    W2 6JP London
    2
    England
    Director
    Kingdom Street
    W2 6JP London
    2
    England
    EnglandBritish137331280001
    PUGH, Gordon Andrew
    Elkstone Studios
    GL53 9PQ Cheltenham
    Meadow Barn
    United Kingdom
    Director
    Elkstone Studios
    GL53 9PQ Cheltenham
    Meadow Barn
    United Kingdom
    United KingdomBritish172737960002
    BOTTOMLEY, John Michael
    Crosswall
    EC3N 2SG London
    One America Square
    Secretary
    Crosswall
    EC3N 2SG London
    One America Square
    British4250040006
    DAY, Elaine Claire
    36 Cornwall Road
    SE1 8TJ London
    Secretary
    36 Cornwall Road
    SE1 8TJ London
    British43793150001
    GREEN, Jane Louise
    15053 Sutton Street
    FOREIGN Sherman Oaks Ca 91403
    Usa
    Secretary
    15053 Sutton Street
    FOREIGN Sherman Oaks Ca 91403
    Usa
    British26269990001
    KENYON, Catherine
    40 Beaconsfield Road
    TW1 3HU Twickenham
    Middlesex
    Secretary
    40 Beaconsfield Road
    TW1 3HU Twickenham
    Middlesex
    British29188160002
    MILES, Sally
    21 Park Road
    KT8 9LD East Molesey
    Surrey
    Secretary
    21 Park Road
    KT8 9LD East Molesey
    Surrey
    British38420380002
    SADLER, John Michael
    22 Glenthorne Road
    W6 0NG London
    Glen House
    United Kingdom
    Secretary
    22 Glenthorne Road
    W6 0NG London
    Glen House
    United Kingdom
    174204880001
    AYTON, Steve
    c/o Dcd Rights Ltd
    Kingdom Street
    W2 6JP London
    2
    England
    Director
    c/o Dcd Rights Ltd
    Kingdom Street
    W2 6JP London
    2
    England
    United KingdomBritish301145460001
    CRAVEN, David Charles Mcnae
    Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    Dickson Minto Ws,
    England
    Director
    Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    Dickson Minto Ws,
    England
    EnglandBritish160078880001
    DAVEY, Peter Charles
    The Burrows
    Poundfield Lane
    SL6 9RY Cookham
    Director
    The Burrows
    Poundfield Lane
    SL6 9RY Cookham
    United KingdomBritish88558590001
    DAY, Elaine Claire
    36 Cornwall Road
    SE1 8TJ London
    Director
    36 Cornwall Road
    SE1 8TJ London
    United KingdomBritish43793150001
    ELSTEIN, David Keith
    Crosswall
    EC3N 2SG London
    One America Square
    Director
    Crosswall
    EC3N 2SG London
    One America Square
    United KingdomBritish32971030002
    GREEN, David Ian Stewart
    Crosswall
    EC3N 2SG London
    One America Square
    Director
    Crosswall
    EC3N 2SG London
    One America Square
    United KingdomBritish26270000005
    GREEN, Jane Louise
    15053 Sutton Street
    FOREIGN Sherman Oaks Ca 91403
    Usa
    Director
    15053 Sutton Street
    FOREIGN Sherman Oaks Ca 91403
    Usa
    British26269990001
    HAFENRICHTER, Jill Drummond
    50 Orchard Road
    TW1 1LY Twickenham
    Middlesex
    Director
    50 Orchard Road
    TW1 1LY Twickenham
    Middlesex
    United KingdomBritish105792470001
    HUNT, Christopher John
    Forest Lodge Gatcombe
    Flax Bourton
    BS48 3QU Bristol
    Director
    Forest Lodge Gatcombe
    Flax Bourton
    BS48 3QU Bristol
    United KingdomBritish59599370001
    KENYON, Catherine
    40 Beaconsfield Road
    TW1 3HU Twickenham
    Middlesex
    Director
    40 Beaconsfield Road
    TW1 3HU Twickenham
    Middlesex
    British29188160002
    MCINTOSH, John Joseph
    Crosswall
    EC3N 2SG London
    One America Square
    Director
    Crosswall
    EC3N 2SG London
    One America Square
    EnglandBritish124362570001
    MILES, Sally
    Stud Green Cottage
    Stud Green Lane Stud Green
    SL6 2JF Holyport Maidenhead
    Berkshire
    Director
    Stud Green Cottage
    Stud Green Lane Stud Green
    SL6 2JF Holyport Maidenhead
    Berkshire
    British65372440002
    NOURMAND, Sammy
    Crosswall
    EC3N 2SG London
    One America Square
    Director
    Crosswall
    EC3N 2SG London
    One America Square
    EnglandBritish93330680001
    PIKE, Nicholas John
    Kingdom Street
    W2 6JP London
    2
    England
    Director
    Kingdom Street
    W2 6JP London
    2
    England
    United KingdomBritish290766640001
    PLANTIN, Marcus Charles
    44a Lonsdale Road
    SW13 9EB Barnes
    Director
    44a Lonsdale Road
    SW13 9EB Barnes
    British92104870001
    RASTOGI, Abhishek
    Kingdom Street
    W2 6JP London
    2
    England
    Director
    Kingdom Street
    W2 6JP London
    2
    England
    SingaporeCanadian324023650001
    RUMNEY, Maxwell William
    67 Castletown Road
    W14 9HG London
    Director
    67 Castletown Road
    W14 9HG London
    United KingdomBritish102796620001
    STOTHARD, Peter Michael, Sir
    10 Eton Avenue
    NW3 3EH London
    Director
    10 Eton Avenue
    NW3 3EH London
    United KingdomBritish50734400001
    SULLIVAN, Eamon Gerard
    Kingdom Street
    W2 6JP London
    2
    England
    Director
    Kingdom Street
    W2 6JP London
    2
    England
    EnglandBritish192766890003

    Who are the persons with significant control of SEPTEMBER FILMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    N.B.D Holdings Limited
    C/O Dcd Rights Ltd 6th Floor,
    2 Kingdom Street
    W2 6JP London
    2
    United Kingdom
    Oct 07, 2021
    C/O Dcd Rights Ltd 6th Floor,
    2 Kingdom Street
    W2 6JP London
    2
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02477508
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Dcd Media Plc
    9th Floor
    259-269 Old Marylebone Road
    NW1 5RA London
    Winchester House
    England
    Apr 06, 2016
    9th Floor
    259-269 Old Marylebone Road
    NW1 5RA London
    Winchester House
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03393610
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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