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)
17 Oct 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
11 Oct 2019 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 10 Orange Street London WC2H 7DQ on 11 October 2019
02 Oct 2018 CS01 Confirmation statement made on 23 September 2018 with updates
27 Sep 2018 TM01 Termination of appointment of Jason Nicholas Piette as a director on 2 May 2018
27 Sep 2018 AD01 Registered office address changed from C/O Post Sums Building 20 Room 110 Shepperton Studios Studios Road Shepperton London TW17 0QD to 71 Queen Victoria Street London EC4V 4BE on 27 September 2018
13 Sep 2018 TM02 Termination of appointment of Jason Nicholas Piette as a secretary on 2 May 2018
13 Sep 2018 TM01 Termination of appointment of Michael Lionello Cowan as a director on 12 December 2017
13 Sep 2018 TM01 Termination of appointment of Meredith Ellen Garlick as a director on 2 May 2018
13 Sep 2018 TM01 Termination of appointment of Monica Maria Penders as a director on 2 May 2018
13 Sep 2018 AP01 Appointment of Geoff Varga as a director on 1 May 2018
13 Sep 2018 PSC08 Notification of a person with significant control statement
13 Sep 2018 CS01 Confirmation statement made on 23 September 2017 with updates
13 Sep 2018 CS01 Confirmation statement made on 23 September 2016 with updates
13 Sep 2018 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2018-09-13
  • GBP 1,000
13 Sep 2018 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2018-09-13
  • GBP 1,000
13 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
13 Sep 2018 AA Total exemption full accounts made up to 31 January 2017
13 Sep 2018 AA Total exemption full accounts made up to 31 January 2016
13 Sep 2018 AA Total exemption full accounts made up to 31 January 2015
13 Sep 2018 AA Total exemption full accounts made up to 31 January 2014
13 Sep 2018 AA Total exemption full accounts made up to 31 January 2013
13 Sep 2018 AA Total exemption full accounts made up to 31 January 2010
13 Sep 2018 RT01 Administrative restoration application
13 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off