FLEET FILM PARTNERS 1 LIMITED

Active London

Other business support service activities n.e.c.

0 employees website.com
Other business support service activities n.e.c.
F

FLEET FILM PARTNERS 1 LIMITED

Other business support service activities n.e.c.

Founded 4 Feb 2002 Active London, United Kingdom 0 employees website.com
Other business support service activities n.e.c.

Previous Company Names

DWSCO 2255 LIMITED 4 Feb 2002 — 28 Mar 2002
Accounts Submitted 24 Sept 2025 Next due 24 Sept 2026 5 months remaining
Confirmation Submitted 6 Jan 2026 Next due 18 Jan 2027 8 months remaining
Net assets £-247M £0 2024 year on year
Total assets £0
Total Liabilities £247M £0 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Myo Piccadilly 1 Sherwood Street London W1F 7BL United Kingdom

Full company profile for FLEET FILM PARTNERS 1 LIMITED (04366053), an active company based in London, United Kingdom. Incorporated 4 Feb 2002. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

-£247.29M

Total Liabilities

£247.29M

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Freeshire Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Freeshire Limited

United Kingdom

Active
Notified 20 Jul 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

FREESHIRE LIMITED united kingdom
FLEET FILM PARTNERS 1 LIMITED Current Company
PISCES FILMS LLP united kingdom
FELDEN FILMS LLP united kingdom
KENNET FILMS LLP united kingdom
CLYDE FILMS LLP united kingdom
TYNE FILMS LLP united kingdom
BLYTH FILMS LLP united kingdom
STUART FILMS LLP united kingdom
MEDWAY FILMS LLP united kingdom
CALDER FILMS LLP united kingdom
HERA FILMS LLP united kingdom
DART FILMS LLP united kingdom

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
3 Mar 2026OfficersChange Person Secretary Company With Change Date
3 Mar 2026OfficersChange to director Mr Duncan Murray Reid on 2026-03-02
2 Mar 2026AddressChange Registered Office Address Company With Date Old Address New Address
6 Jan 2026Confirmation StatementConfirmation statement made on 2026-01-04 with no updates
24 Sept 2025AccountsAnnual accounts made up to 2024-12-31
3 Mar 2026 Officers

Change Person Secretary Company With Change Date

3 Mar 2026 Officers

Change to director Mr Duncan Murray Reid on 2026-03-02

2 Mar 2026 Address

Change Registered Office Address Company With Date Old Address New Address

6 Jan 2026 Confirmation Statement

Confirmation statement made on 2026-01-04 with no updates

24 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

Recent Activity

Latest Activity

Change Person Secretary Company With Change Date

1 months ago on 3 Mar 2026

Change to director Mr Duncan Murray Reid on 2026-03-02

1 months ago on 3 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

1 months ago on 2 Mar 2026

Confirmation statement made on 2026-01-04 with no updates

3 months ago on 6 Jan 2026

Annual accounts made up to 2024-12-31

7 months ago on 24 Sept 2025