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
Feature London Limited
Feature London Limited is an active company incorporated on 12 March 2020 with the registered office located in London, Greater London. Feature London Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
1 year 7 months ago
Company No
12513899
Private limited company
Age
5 years
Incorporated
12 March 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 March 2025
(6 months ago)
Next confirmation dated
11 March 2026
Due by
25 March 2026
(6 months remaining)
Last change occurred
1 year 5 months ago
Accounts
Due Soon
For period
1 Apr
⟶
31 Dec 2023
(9 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Feature London Limited
Contact
Address
7-10 Beaumont Mews
London
W1G 6EB
United Kingdom
Address changed on
25 Oct 2023
(1 year 10 months ago)
Previous address was
44-46 Regent Street Rugby Warwickshire CV21 2PS England
Companies in W1G 6EB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Ms Emma Kate Croft
Director • British • Lives in England • Born in Nov 1974
Natasha Lisa Neill
Director • Cfo • British • Lives in England • Born in Nov 1979
Damian Richard Keogh
Director • Ceo • British • Lives in England • Born in Jul 1972
Artis Pictures Limited
PSC
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
Artis Pictures Limited
Damian Richard Keogh and Natasha Lisa Neill are mutual people.
Active
Longboat Pictures Ltd
Damian Richard Keogh and Natasha Lisa Neill are mutual people.
Active
TSC Entertainment Limited
Damian Richard Keogh and Natasha Lisa Neill are mutual people.
Active
TSC Entertainment Holdings Limited
Damian Richard Keogh and Natasha Lisa Neill are mutual people.
Active
TSC Entertainment (Atb) Limited
Damian Richard Keogh and Natasha Lisa Neill are mutual people.
Active
SB Television (Ycom2) Ltd
Damian Richard Keogh and Natasha Lisa Neill are mutual people.
Active
The Story Works Limited
Damian Richard Keogh and Natasha Lisa Neill are mutual people.
Active
BFJ (THE Ends) Limited
Damian Richard Keogh and Natasha Lisa Neill are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period
31 Mar
⟶
31 Dec 2023
Traded for
9 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£41.15K
Increased by £41.14K (+2057150%)
Total Liabilities
-£206.86K
Increased by £205.72K (+18157%)
Net Assets
-£165.71K
Decreased by £164.58K (+14552%)
Debt Ratio (%)
503%
Decreased by 56147.25% (-99%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 19 Mar 2025
Full Accounts Submitted
8 Months Ago on 19 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 21 Mar 2024
Accounting Period Shortened
1 Year 7 Months Ago on 23 Jan 2024
Dormant Accounts Submitted
1 Year 7 Months Ago on 23 Jan 2024
Registered Address Changed
1 Year 10 Months Ago on 25 Oct 2023
Emma Kate Croft (PSC) Resigned
1 Year 11 Months Ago on 13 Oct 2023
Artis Pictures Limited (PSC) Appointed
1 Year 11 Months Ago on 13 Oct 2023
Charles Weston (PSC) Resigned
1 Year 11 Months Ago on 13 Oct 2023
Ms Emma Kate Croft (PSC) Details Changed
2 Years Ago on 29 Aug 2023
Get Alerts
Get Credit Report
Discover Feature London 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
Confirmation statement made on 11 March 2025 with no updates
Submitted on 19 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 19 Dec 2024
Confirmation statement made on 11 March 2024 with updates
Submitted on 21 Mar 2024
Accounts for a dormant company made up to 31 March 2023
Submitted on 23 Jan 2024
Previous accounting period shortened from 31 March 2024 to 31 December 2023
Submitted on 23 Jan 2024
Registered office address changed from 44-46 Regent Street Rugby Warwickshire CV21 2PS England to 7-10 Beaumont Mews London W1G 6EB on 25 October 2023
Submitted on 25 Oct 2023
Cessation of Charles Weston as a person with significant control on 13 October 2023
Submitted on 18 Oct 2023
Notification of Artis Pictures Limited as a person with significant control on 13 October 2023
Submitted on 18 Oct 2023
Cessation of Emma Kate Croft as a person with significant control on 13 October 2023
Submitted on 18 Oct 2023
Change of details for Ms Emma Kate Croft as a person with significant control on 29 August 2023
Submitted on 29 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs