This company is commonly known as Twickenham Studios London Limited. The company was founded 4 years ago and was given the registration number 12383683. The firm's registered office is in TWICKENHAM. You can find them at Twickenham Studios, The Barons, Twickenham, . This company's SIC code is 59111 - Motion picture production activities.
Name | : | TWICKENHAM STUDIOS LONDON LIMITED |
---|---|---|
Company Number | : | 12383683 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 January 2020 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Twickenham Studios, The Barons, Twickenham, England, TW1 2AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Twickenham Studios, The Barons, Twickenham, England, TW1 2AW | Director | 03 February 2020 | Active |
Twickenham Studios, The Barons, Twickenham, England, TW1 2AW | Director | 03 February 2020 | Active |
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR | Director | 02 January 2020 | Active |
Twickenham Studios, The Barons, Twickenham, England, TW1 2AW | Director | 03 February 2020 | Active |
Twickenham Studios, The Barons, Twickenham, England, TW1 2AW | Director | 03 February 2020 | Active |
Twickenham Studios, The Barons, Twickenham, England, TW1 2AW | Director | 03 February 2020 | Active |
Twickenham Studios, The Barons, Twickenham, England, TW1 2AW | Director | 03 February 2020 | Active |
Twickenham Studios, The Barons, Twickenham, England, TW1 2AW | Director | 03 February 2022 | Active |
Twickenham Studios, The Barons, Twickenham, England, TW1 2AW | Director | 13 December 2021 | Active |
Time + Space Studios Ltd | ||
Notified on | : | 03 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Coldbath Square, London, England, EC1R 5HL |
Nature of control | : |
|
Mr Sanjit Singh Vohra | ||
Notified on | : | 03 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Twickenham Studios, The Barons, Twickenham, England, TW1 2AW |
Nature of control | : |
|
Woodberry Secretarial Limited | ||
Notified on | : | 02 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Winnington House, 2 Woodberry Grove, London, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Change account reference date company current shortened. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Accounts | Change account reference date company current shortened. | Download |
2022-12-14 | Accounts | Change account reference date company previous extended. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-11 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Incorporation | Memorandum articles. | Download |
2022-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-08-04 | Officers | Termination director company with name termination date. | Download |
2022-08-04 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2022-02-03 | Officers | Appoint person director company with name date. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Officers | Appoint person director company with name date. | Download |
2021-08-27 | Change of name | Certificate change of name company. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-02 | Officers | Termination director company with name termination date. | Download |
2020-04-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.