Corinth Film Partner 1 Limited LONDON


Founded in 2002, Corinth Film Partner 1, classified under reg no. 04521085 is an active company. Currently registered at Parcels Building W1U 1BU, London the company has been in the business for twenty two years. Its financial year was closed on Wed, 25th Dec and its latest financial statement was filed on December 31, 2022.

There is a single director in the company at the moment - Duncan R., appointed on 29 August 2002. In addition, a secretary was appointed - Sarah C., appointed on 11 October 2006. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Corinth Film Partner 1 Limited Address / Contact

Office Address Parcels Building
Office Address2 14 Bird Street
Town London
Post code W1U 1BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04521085
Date of Incorporation Thu, 29th Aug 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 25th December
Company age 22 years old
Account next due date Wed, 25th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Sarah C.

Position: Secretary

Appointed: 11 October 2006

Duncan R.

Position: Director

Appointed: 29 August 2002

Jennifer W.

Position: Secretary

Appointed: 06 April 2018

Resigned: 11 April 2019

Emma G.

Position: Secretary

Appointed: 21 July 2016

Resigned: 06 April 2018

Sebastian S.

Position: Director

Appointed: 01 June 2009

Resigned: 01 December 2015

Matthew B.

Position: Director

Appointed: 01 June 2009

Resigned: 30 November 2015

James C.

Position: Director

Appointed: 01 June 2009

Resigned: 19 September 2014

Neil F.

Position: Director

Appointed: 18 August 2008

Resigned: 06 March 2024

Susan F.

Position: Director

Appointed: 31 August 2007

Resigned: 09 May 2008

Susan F.

Position: Secretary

Appointed: 23 June 2006

Resigned: 11 October 2006

Patrick M.

Position: Director

Appointed: 29 August 2002

Resigned: 11 October 2006

Duncan R.

Position: Secretary

Appointed: 29 August 2002

Resigned: 23 June 2006

Ravi P.

Position: Director

Appointed: 29 August 2002

Resigned: 22 August 2007

Kevin M.

Position: Director

Appointed: 29 August 2002

Resigned: 31 August 2007

John B.

Position: Director

Appointed: 29 August 2002

Resigned: 19 June 2016

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 August 2002

Resigned: 29 August 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 29 August 2002

Resigned: 29 August 2002

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Freeshire Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Freeshire Limited

Parcels Building 14 Bird Street, London, W1U 1BU, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03573626
Notified on 20 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 30th, October 2023
Free Download (7 pages)

Company search