EORI-Search.co.uk

EORI-Search in


All Information about:

                        
Name

72 Films Limited

Address
1 Amwell Street
London
Greater London
EC1R 1UL
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
1 August 2016
End of VAT Registration
23 October 2019
Company No. 10075517 Show on Companies House
Accountsgroup
last accounts made up to 31 March 2022
Sector (SIC)59113 - Motion picture, video and television programme production activities
Company Register Statusactive
Previous Names
  • Newincco 1403 Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (3)

    Source: Companies House
    gb-flag GB Fremantlemedia Group Limited Status: Active Notified: 08/11/2022 Companies House Number: 00353341 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • Glover, David John Simon Status: Ceased Notified: 25/07/2016 Ceased: 08/11/2022 Date of Birth: 07/1973 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Raphael, Mark Andrew Status: Ceased Notified: 25/07/2016 Ceased: 08/11/2022 Date of Birth: 11/1971 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Officers (7)

    Source: Companies House
    Brown, Amelia Gwendola Clifton London, England Status: Active Notified: 04/03/2024 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Glover, David London, England Status: Active Notified: 21/03/2016 Date of Birth: 07/1973 Occupation: Tv Executive Role: Director Country of Residence: United Kingdom Nationality: British
    Glover, David John Simon London, England Status: Active Notified: 21/03/2016 Occupation: Tv Executive Role: Director Country of Residence: England Nationality: British
    Raphael, Mark Andrew London, England Status: Active Notified: 21/03/2016 Date of Birth: 11/1971 Occupation: Tv Executive Role: Director Country of Residence: England Nationality: British
    Richter, Jens-Uwe London, England Status: Active Notified: 05/05/2023 Date of Birth: 11/1965 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: German
    Scrosati, Andrea London, England Status: Active Notified: 05/05/2023 Date of Birth: 01/1972 Occupation: Chief Operating Officer Role: Director Country of Residence: Italy Nationality: Italian
    Chang, Amanda London, England Status: Ceased Notified: 08/11/2022 Ceased: 04/03/2024 Date of Birth: 07/1963 Occupation: Global Head Of Documentaries Role: Director Country of Residence: England Nationality: Australian

    Companies Controlled by This Company (10)

    gb-flag GB Blue Star Films Limited Status: Active Notified: 23/11/2022 Companies House Number: 14501036 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Bulldog TV Limited Status: Active Notified: 05/05/2023 Companies House Number: 14850154 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Cockerel Films Limited Status: Active Notified: 18/07/2019 Companies House Number: 12110638 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Cowboy Productions Limited Status: Active Notified: 23/10/2023 Companies House Number: 15229495 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB DDE Films Limited Status: Active Notified: 11/03/2021 Companies House Number: 13259684 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB LBJ Films Limited Status: Active Notified: 21/04/2022 Companies House Number: 14059441 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Raven Facilities Limited Status: Active Notified: 16/10/2019 Companies House Number: 12264434 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Slade Films Limited Status: Active Notified: 13/07/2021 Companies House Number: 13508957 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Syracuse Films Limited Status: Active Notified: 02/08/2021 Companies House Number: 13543810 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Whitechapel TV Limited Status: Active Notified: 22/05/2023 Companies House Number: 14884351 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors