ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Curzon Film Rights 2 Limited

Curzon Film Rights 2 Limited is an active company incorporated on 21 February 2011 with the registered office located in London, Greater London. Curzon Film Rights 2 Limited was registered 14 years ago.
Status
Active
Active since 12 years ago
Company No
07536777
Private limited company
Age
14 years
Incorporated 21 February 2011
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 18 February 2025 (8 months ago)
Next confirmation dated 18 February 2026
Due by 4 March 2026 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 31 Dec30 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 December 2025
Due by 30 September 2026 (10 months remaining)
Address
The Kodak 7th Floor
Keeley Street
London
WC2B 4BA
England
Address changed on 4 Nov 2024 (1 year ago)
Previous address was 2nd Floor 20-22 Stukeley St London WC2B 5LR
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
10
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1961
Curzon World Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Front Page Films Limited
Philip Wyndham Ashley Knatchbull is a mutual person.
Active
Curzon Film Rights Limited
Philip Wyndham Ashley Knatchbull is a mutual person.
Active
The Deck Enterprises Limited
Philip Wyndham Ashley Knatchbull is a mutual person.
Active
Curzon CM Development Limited
Philip Wyndham Ashley Knatchbull is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Dec 2024
For period 30 Dec30 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.16M
Same as previous period
Total Liabilities
-£5.88K
Same as previous period
Net Assets
£1.15M
Same as previous period
Debt Ratio (%)
1%
Same as previous period
Latest Activity
Micro Accounts Submitted
1 Month Ago on 12 Sep 2025
Confirmation Submitted
8 Months Ago on 7 Mar 2025
Laura Johnson Ferguson Details Changed
11 Months Ago on 18 Nov 2024
Registered Address Changed
1 Year Ago on 4 Nov 2024
Confirmation Submitted
1 Year 8 Months Ago on 19 Feb 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 19 Feb 2024
Abridged Accounts Submitted
2 Years 1 Month Ago on 26 Sep 2023
Confirmation Submitted
2 Years 8 Months Ago on 22 Feb 2023
Abridged Accounts Submitted
3 Years Ago on 27 Oct 2022
Dalingwater Limited (PSC) Resigned
3 Years Ago on 1 Jul 2022
Get Credit Report
Discover Curzon Film Rights 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 December 2024
Submitted on 12 Sep 2025
Confirmation statement made on 18 February 2025 with no updates
Submitted on 7 Mar 2025
Secretary's details changed for Laura Johnson Ferguson on 18 November 2024
Submitted on 19 Nov 2024
Registered office address changed from 2nd Floor 20-22 Stukeley St London WC2B 5LR to The Kodak 7th Floor Keeley Street London WC2B 4BA on 4 November 2024
Submitted on 4 Nov 2024
Micro company accounts made up to 30 December 2023
Submitted on 19 Feb 2024
Confirmation statement made on 18 February 2024 with no updates
Submitted on 19 Feb 2024
Unaudited abridged accounts made up to 30 December 2022
Submitted on 26 Sep 2023
Confirmation statement made on 18 February 2023 with no updates
Submitted on 22 Feb 2023
Unaudited abridged accounts made up to 30 December 2021
Submitted on 27 Oct 2022
Cessation of Dalingwater Limited as a person with significant control on 1 July 2022
Submitted on 1 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year