Advanced company searchLink opens in new window

LWH FILMS LTD

Company number 05239181

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2025 AA Total exemption full accounts made up to 31 January 2025
25 Jan 2025 CS01 Confirmation statement made on 21 January 2025 with updates
19 Dec 2024 AP01 Appointment of Mr Lukas Handschin as a director on 11 December 2024
19 Dec 2024 PSC07 Cessation of Lukas Handschin as a person with significant control on 11 December 2024
19 Dec 2024 PSC02 Notification of Ti Content Gmbh as a person with significant control on 11 December 2024
19 Dec 2024 TM01 Termination of appointment of Lukas Handschin as a director on 11 December 2024
14 Feb 2024 AA Total exemption full accounts made up to 31 January 2024
07 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
10 Feb 2023 AA Total exemption full accounts made up to 31 January 2023
08 Feb 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
08 Feb 2023 CS01 Confirmation statement made on 11 February 2022 with no updates
16 Feb 2022 AA Total exemption full accounts made up to 31 January 2022
11 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
27 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
15 Oct 2021 AD01 Registered office address changed from 10 Orange Street London WC2H 7DQ England to 206 Princess Park Manor Royal Drive Friern Barnet London N11 3FS on 15 October 2021
01 Mar 2021 PSC01 Notification of Lukas Handschin as a person with significant control on 21 January 2021
01 Mar 2021 CS01 Confirmation statement made on 21 January 2021 with updates
26 Feb 2021 CS01 Confirmation statement made on 24 December 2020 with no updates
26 Feb 2021 AP01 Appointment of Mr Lukas Handschin as a director on 21 January 2021
26 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 26 February 2021
26 Feb 2021 TM01 Termination of appointment of Geoff Varga as a director on 21 January 2021
22 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
30 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 24/12/2019
24 Dec 2019 CS01 Confirmation statement made on 24 December 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 30/01/2020
04 Nov 2019 AA Total exemption full accounts made up to 31 January 2019