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
Stuart Films LLP
Stuart Films LLP is an active company incorporated on 3 April 2002 with the registered office located in London, Greater London. Stuart Films LLP was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
OC301881
Limited liability partnership
Age
23 years
Incorporated
3 April 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 February 2025
(8 months ago)
Next confirmation dated
6 February 2026
Due by
20 February 2026
(4 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
6 Apr
⟶
5 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
5 April 2025
Due by
5 January 2026
(2 months remaining)
Learn more about Stuart Films LLP
Contact
Update Details
Address
Parcels Building
14 Bird Street
London
W1U 1BU
United Kingdom
Address changed on
2 Mar 2023
(2 years 7 months ago)
Previous address was
15 Golden Square London W1F 9JG
Companies in W1U 1BU
Telephone
Unreported
Email
Unreported
Website
Stuartfilmgroup.com
See All Contacts
People
Officers
30
Shareholders
-
Controllers (PSC)
1
Fleet Film Partners 1 Limited
PSC
Fleet Film Partners 2 Limited
Stern Terrence John
Lives in United States • Born in Oct 1976
Kim Lawrence Wear
British • Born in Jun 1956
Mr Michael Anthony Gleeson
British • Lives in UK • Born in Jul 1962
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
Tudor Films LLP
Fleet Film Partners 1 Limited, Fleet Film Partners 2 Limited, and 8 more are mutual people.
Active
Zeus Films LLP
Fleet Film Partners 1 Limited, Fleet Film Partners 2 Limited, and 6 more are mutual people.
Active
Cherwell Films LLP
Mr Kevin Falconer, Fleet Film Partners 1 Limited, and 3 more are mutual people.
Active
Hera Films LLP
Dr Mark David Blagden, Fleet Film Partners 1 Limited, and 2 more are mutual people.
Active
Pisces Films LLP
Fleet Film Partners 1 Limited, Fleet Film Partners 2 Limited, and 2 more are mutual people.
Active
Derwent Films LLP
Dr Mark David Blagden, Fleet Film Partners 1 Limited, and 2 more are mutual people.
Active
Orwell Films LLP
Mr Kevin Falconer, Fleet Film Partners 1 Limited, and 2 more are mutual people.
Active
Medway Films LLP
Fleet Film Partners 1 Limited, Fleet Film Partners 2 Limited, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
5 Apr 2024
For period
5 Apr
⟶
5 Apr 2024
Traded for
12 months
Cash in Bank
£15
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 32 (-100%)
Total Assets
£15
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£15
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
8 Months Ago on 6 Feb 2025
Full Accounts Submitted
12 Months Ago on 23 Oct 2024
Confirmation Submitted
1 Year 8 Months Ago on 13 Feb 2024
Full Accounts Submitted
1 Year 10 Months Ago on 13 Dec 2023
Craig Douglas Bellamy Resigned
2 Years 6 Months Ago on 28 Mar 2023
Registered Address Changed
2 Years 7 Months Ago on 2 Mar 2023
Fleet Film Partners 2 Limited Details Changed
2 Years 7 Months Ago on 1 Mar 2023
Fleet Film Partners 1 Limited Details Changed
2 Years 7 Months Ago on 1 Mar 2023
Fleet Film Partners 1 Limited (PSC) Details Changed
2 Years 7 Months Ago on 1 Mar 2023
Confirmation Submitted
2 Years 7 Months Ago on 28 Feb 2023
Get Alerts
Get Credit Report
Discover Stuart Films LLP'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 6 February 2025 with no updates
Submitted on 6 Feb 2025
Total exemption full accounts made up to 5 April 2024
Submitted on 23 Oct 2024
Confirmation statement made on 6 February 2024 with no updates
Submitted on 13 Feb 2024
Total exemption full accounts made up to 5 April 2023
Submitted on 13 Dec 2023
Termination of appointment of Craig Douglas Bellamy as a member on 28 March 2023
Submitted on 29 Jun 2023
Member's details changed for Fleet Film Partners 1 Limited on 1 March 2023
Submitted on 3 Mar 2023
Member's details changed for Fleet Film Partners 2 Limited on 1 March 2023
Submitted on 3 Mar 2023
Registered office address changed from 15 Golden Square London W1F 9JG to Parcels Building 14 Bird Street London W1U 1BU on 2 March 2023
Submitted on 2 Mar 2023
Change of details for Fleet Film Partners 1 Limited as a person with significant control on 1 March 2023
Submitted on 2 Mar 2023
Confirmation statement made on 6 February 2023 with no updates
Submitted on 28 Feb 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