Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Beluga Two Films Limited
Beluga Two Films Limited is an active company incorporated on 7 March 2013 with the registered office located in Coventry, West Midlands. Beluga Two Films Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
6 years ago
Company No
08435133
Private limited company
Age
12 years
Incorporated
7 March 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
7 March 2025
(8 months ago)
Next confirmation dated
7 March 2026
Due by
21 March 2026
(4 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Beluga Two Films Limited
Contact
Update Details
Address
111 New Union Street
Coventry
CV1 2NT
England
Address changed on
4 Feb 2025
(9 months ago)
Previous address was
44-46 Regent Street Rugby CV21 2PS United Kingdom
Companies in CV1 2NT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr Graeme Dunn
PSC • Director • British • Lives in England • Born in Jan 1969
Ms Anne-Shona Auerbach
PSC • Director • British • Lives in England • Born in Sep 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Pliniana Pictures Limited
Anne-Shona Auerbach and Graeme Dunn are mutual people.
Active
Rudy Films Limited
Anne-Shona Auerbach and Graeme Dunn are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£191
Decreased by £512 (-73%)
Total Liabilities
-£6.95K
Decreased by £300 (-4%)
Net Assets
-£6.76K
Decreased by £212 (+3%)
Debt Ratio (%)
3640%
Increased by 2608.21% (+253%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
8 Months Ago on 13 Mar 2025
Registered Address Changed
9 Months Ago on 4 Feb 2025
Micro Accounts Submitted
11 Months Ago on 19 Nov 2024
Confirmation Submitted
1 Year 7 Months Ago on 19 Mar 2024
Registered Address Changed
1 Year 8 Months Ago on 8 Mar 2024
Mr Graeme Dunn (PSC) Details Changed
1 Year 8 Months Ago on 7 Mar 2024
Ms Shona Auerbach (PSC) Details Changed
1 Year 8 Months Ago on 7 Mar 2024
Mr Graeme Dunn (PSC) Details Changed
8 Years Ago on 7 Mar 2017
Ms Shona Auerbach (PSC) Details Changed
8 Years Ago on 7 Mar 2017
Shona Auerbach Details Changed
12 Years Ago on 7 Mar 2013
Get Alerts
Get Credit Report
Discover Beluga Two Films Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of details for Mr Graeme Dunn as a person with significant control on 7 March 2017
Submitted on 14 Mar 2025
Confirmation statement made on 7 March 2025 with updates
Submitted on 13 Mar 2025
Change of details for Ms Shona Auerbach as a person with significant control on 7 March 2017
Submitted on 19 Feb 2025
Director's details changed for Shona Auerbach on 7 March 2013
Submitted on 18 Feb 2025
Registered office address changed from 44-46 Regent Street Rugby CV21 2PS United Kingdom to 111 New Union Street Coventry CV1 2NT on 4 February 2025
Submitted on 4 Feb 2025
Micro company accounts made up to 31 March 2024
Submitted on 19 Nov 2024
Confirmation statement made on 7 March 2024 with no updates
Submitted on 19 Mar 2024
Registered office address changed from 44-46 Regent Street Rugby CV21 2PS England to 44-46 Regent Street Rugby CV21 2PS on 8 March 2024
Submitted on 8 Mar 2024
Change of details for Ms Shona Auerbach as a person with significant control on 7 March 2024
Submitted on 7 Mar 2024
Change of details for Mr Graeme Dunn as a person with significant control on 7 March 2024
Submitted on 7 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs