UKBizDB.co.uk

TWICKENHAM STUDIOS LONDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 59111 - Motion picture production activities
  • 59112 - Video production activities
  • 59113 - Television programme production activities
  • 59120 - Motion picture, video and television programme post-production activities

Office Address & Contact

Registered Address:Twickenham Studios, The Barons, Twickenham, England, TW1 2AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Twickenham Studios, The Barons, Twickenham, England, TW1 2AW

Director03 February 2020Active
Twickenham Studios, The Barons, Twickenham, England, TW1 2AW

Director03 February 2020Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director02 January 2020Active
Twickenham Studios, The Barons, Twickenham, England, TW1 2AW

Director03 February 2020Active
Twickenham Studios, The Barons, Twickenham, England, TW1 2AW

Director03 February 2020Active
Twickenham Studios, The Barons, Twickenham, England, TW1 2AW

Director03 February 2020Active
Twickenham Studios, The Barons, Twickenham, England, TW1 2AW

Director03 February 2020Active
Twickenham Studios, The Barons, Twickenham, England, TW1 2AW

Director03 February 2022Active
Twickenham Studios, The Barons, Twickenham, England, TW1 2AW

Director13 December 2021Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Change account reference date company current shortened.

Download
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Accounts

Change account reference date company current shortened.

Download
2022-12-14Accounts

Change account reference date company previous extended.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-11-07Incorporation

Memorandum articles.

Download
2022-10-21Persons with significant control

Cessation of a person with significant control.

Download
2022-10-21Persons with significant control

Change to a person with significant control.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-08-27Change of name

Certificate change of name company.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-04-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.