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
The Caged Movie Ltd
The Caged Movie Ltd is an active company incorporated on 17 January 2025 with the registered office located in London, Greater London. The Caged Movie Ltd was registered 1 year ago.
Watch Company
Status
Active
Active since
incorporation
Company No
16191597
Private limited company
Age
1 year
Incorporated
17 January 2025
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 January 2026
(8 days ago)
Next confirmation dated
16 January 2027
Due by
30 January 2027
(1 year remaining)
Last change occurred
3 days ago
Accounts
Submitted
For period
17 Jan
⟶
31 Jul 2025
(6 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2026
Due by
30 April 2027
(1 year 3 months remaining)
Learn more about The Caged Movie Ltd
Contact
Update Details
Address
72 Putney Park Lane
London
SW15 5HQ
England
Address changed on
31 May 2025
(7 months ago)
Previous address was
73 Whellock Road London W4 1DY England
Companies in SW15 5HQ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
3
Mr Joseph Grano
PSC • Director • American • Lives in United States • Born in Feb 1985
Jeffrey Scott Collins
Director • American • Lives in United States • Born in Jun 1985
Gabrielle Leah Whyte Hart
Director • British • Lives in England • Born in Jul 1987
Mrs Gabrielle Leah Whyte Hart
PSC • British • Lives in England • Born in Jul 1987
Mr Jeffrey Scott Collins
PSC • American • Lives in United States • Born in Jun 1985
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
31 Jul 2025
For period
31 Jul
⟶
31 Jul 2025
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
4
Total Assets
£1.07M
Total Liabilities
-£891.65K
Net Assets
£178.34K
Debt Ratio (%)
83%
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Days Ago on 21 Jan 2026
Mr Jeffrey Scott Collins (PSC) Details Changed
8 Days Ago on 16 Jan 2026
Mr Jeffrey Scott Collins Details Changed
8 Days Ago on 16 Jan 2026
Mrs Gabrielle Leah Whyte Hart Details Changed
11 Days Ago on 13 Jan 2026
Mrs Gabrielle Hart (PSC) Details Changed
11 Days Ago on 13 Jan 2026
Rupert Kit Gordon Hollier (PSC) Resigned
11 Days Ago on 13 Jan 2026
Full Accounts Submitted
2 Months Ago on 28 Oct 2025
Accounting Period Shortened
2 Months Ago on 28 Oct 2025
Registered Address Changed
7 Months Ago on 31 May 2025
Rupert Kit Gordon Hollier Resigned
7 Months Ago on 30 May 2025
Get Alerts
Get Credit Report
Discover The Caged Movie Ltd'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 16 January 2026 with updates
Submitted on 21 Jan 2026
Director's details changed for Mrs Gabrielle Leah Whyte Hart on 13 January 2026
Submitted on 21 Jan 2026
Change of details for Mrs Gabrielle Hart as a person with significant control on 13 January 2026
Submitted on 21 Jan 2026
Change of details for Mr Jeffrey Scott Collins as a person with significant control on 16 January 2026
Submitted on 20 Jan 2026
Director's details changed for Mr Jeffrey Scott Collins on 16 January 2026
Submitted on 20 Jan 2026
Cessation of Rupert Kit Gordon Hollier as a person with significant control on 13 January 2026
Submitted on 16 Jan 2026
Total exemption full accounts made up to 31 July 2025
Submitted on 28 Oct 2025
Previous accounting period shortened from 31 January 2026 to 31 July 2025
Submitted on 28 Oct 2025
Registered office address changed from 73 Whellock Road London W4 1DY England to 72 Putney Park Lane London SW15 5HQ on 31 May 2025
Submitted on 31 May 2025
Termination of appointment of Rupert Kit Gordon Hollier as a director on 30 May 2025
Submitted on 31 May 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs