SHADOWPLAY FEATURES LIMITED
Motion picture, video and television programme post-production activities
SHADOWPLAY FEATURES LIMITED
Motion picture, video and television programme post-production activities
Previous Company Names
Contact & Details
Contact
Registered Address
42 Ullswater Road Ullswater Road London SW13 9PN England
Full company profile for SHADOWPLAY FEATURES LIMITED (10004385), an active company based in London, England. Incorporated 15 Feb 2016. Motion picture, video and television programme post-production activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Cash in Bank
N/A
Net Assets
-£5.00k
Total Liabilities
£24.18k
Turnover
N/A
Employees
2
Debt Ratio
126%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Lloyd Levin
American
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent
Beatriz Gonzalez Blanco
Spanish
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent
Mrs Beatriz Gonzalez Blanco
Spanish
- Ownership Of Shares 50 To 75 Percent
- Voting Rights 50 To 75 Percent
Branwen Prestwood Smith
Ceased 22 May 2018
Michael Prestwood Smith
Ceased 22 May 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 31 Mar 2026 | Officers | Change to director Mr Lloyd Levin on 2026-03-19 | |
| 23 Nov 2025 | Accounts | Annual accounts made up to 2025-02-28 | |
| 6 Jun 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 18 Mar 2025 | Confirmation Statement | Confirmation statement made on 2025-02-14 with no updates | |
| 29 Nov 2024 | Accounts | Annual accounts made up to 2024-02-29 |
Change to director Mr Lloyd Levin on 2026-03-19
Annual accounts made up to 2025-02-28
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 2025-02-14 with no updates
Annual accounts made up to 2024-02-29
Recent Activity
Latest Activity
Change to director Mr Lloyd Levin on 2026-03-19
2 weeks ago on 31 Mar 2026
Annual accounts made up to 2025-02-28
4 months ago on 23 Nov 2025
Change Registered Office Address Company With Date Old Address New Address
10 months ago on 6 Jun 2025
Confirmation statement made on 2025-02-14 with no updates
1 years ago on 18 Mar 2025
Annual accounts made up to 2024-02-29
1 years ago on 29 Nov 2024
