Company NameLWH Films Ltd
DirectorLukas Handschin
Company StatusActive
Company Number05239181
CategoryPrivate Limited Company
Incorporation Date23 September 2004(19 years, 7 months ago)
Previous NameSpice Factory Development Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Lukas Handschin
Date of BirthApril 1977 (Born 47 years ago)
NationalitySwiss
StatusCurrent
Appointed21 January 2021(16 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address206 Princess Park Manor
Royal Drive
Friern Barnet
London
N11 3FS
Director NameMr Michael Lionello Cowan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(7 months after company formation)
Appointment Duration12 years, 7 months (resigned 12 December 2017)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address81 The Promenade
Peacehaven
East Sussex
BN10 8LS
Director NameMr Jason Nicholas Piette
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(7 months after company formation)
Appointment Duration13 years (resigned 02 May 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaconsfield Villas
Brighton
East Sussex
BN1 6HA
Secretary NameMr Jason Nicholas Piette
NationalityBritish
StatusResigned
Appointed21 April 2005(7 months after company formation)
Appointment Duration13 years (resigned 02 May 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaconsfield Villas
Brighton
East Sussex
BN1 6HA
Director NameMeredith Ellen Garlick
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican/Australian
StatusResigned
Appointed14 May 2007(2 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 02 May 2018)
RoleProducer
Correspondence Address10 Thomas Street
Auchenflower
4066 Qld
Australia
Director NameMonica Maria Penders
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityUs/Australian
StatusResigned
Appointed14 May 2007(2 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 02 May 2018)
RoleProducer
Correspondence Address118 West 72nd Street, Apt 1002
New York
Ny 10023
United States
Director NameGeoff Varga
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed01 May 2018(13 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 January 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address55 East 52nd Street
Floor31
New Oyork
Ny 10055
United States
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed23 September 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed23 September 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address206 Princess Park Manor
Royal Drive
Friern Barnet
London
N11 3FS
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

22 October 2007Delivered on: 31 October 2007
Persons entitled: Directors Guild of America, Inc

Classification: Security agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of chargors or producers right title and interest throughout the universe in and to the project entitled moon princess fka the little white horse fka moonacre and all properties and things of value pertaining thereto. See the mortgage charge document for full details.
Outstanding
19 October 2007Delivered on: 26 October 2007
Persons entitled: Allianz Hungaria Insurance Company Limited

Classification: Deed of charge and security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title and interest in and to all preprint elements, all positive prints, film, digital files, all soundtrack elements in relation to the film provisionally entitled "moon princess". See the mortgage charge document for full details.
Outstanding
12 September 2007Delivered on: 29 September 2007
Persons entitled: Aramid Entertainment Bv

Classification: Deed of security assignment and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all of the chargor's right, title and interest in and to all copies made or to be made of the film; and any other films and any sound recordings made in the course of the production of the film provisionally entitled "moon princess". See the mortgage charge document for full details.
Outstanding
13 September 2007Delivered on: 15 September 2007
Persons entitled: UK Film Council

Classification: Deed of security assignment and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title and interest in and to the entire copyright and all of the chargor's other rights in and to the film and all elements contained therein. See the mortgage charge document for full details.
Outstanding
16 August 2007Delivered on: 29 August 2007
Persons entitled: Aramid Entertainment Bv

Classification: Deed of security assignment and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the underlying rights the copyright and all other rights all physical properties of every kind relating to the film entitled "moon princess" all sums from time to time and all book debts and other debts. See the mortgage charge document for full details.
Outstanding

Filing History

14 February 2024Total exemption full accounts made up to 31 January 2024 (4 pages)
7 February 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
10 February 2023Total exemption full accounts made up to 31 January 2023 (4 pages)
8 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
8 February 2023Confirmation statement made on 11 February 2022 with no updates (3 pages)
16 February 2022Total exemption full accounts made up to 31 January 2022 (4 pages)
11 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 January 2021 (4 pages)
15 October 2021Registered 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 (1 page)
1 March 2021Confirmation statement made on 21 January 2021 with updates (4 pages)
1 March 2021Notification of Lukas Handschin as a person with significant control on 21 January 2021 (2 pages)
26 February 2021Termination of appointment of Geoff Varga as a director on 21 January 2021 (1 page)
26 February 2021Withdrawal of a person with significant control statement on 26 February 2021 (2 pages)
26 February 2021Appointment of Mr Lukas Handschin as a director on 21 January 2021 (2 pages)
26 February 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 31 January 2020 (5 pages)
30 January 2020Second filing of Confirmation Statement dated 24/12/2019 (4 pages)
24 December 2019Confirmation statement made on 24 December 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 30/01/2020
(4 pages)
4 November 2019Total exemption full accounts made up to 31 January 2019 (4 pages)
17 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
11 October 2019Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 10 Orange Street London WC2H 7DQ on 11 October 2019 (1 page)
2 October 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
27 September 2018Termination of appointment of Jason Nicholas Piette as a director on 2 May 2018 (1 page)
27 September 2018Registered 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 (1 page)
13 September 2018Appointment of Geoff Varga as a director on 1 May 2018 (3 pages)
13 September 2018Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2018-09-13
  • GBP 1,000
(17 pages)
13 September 2018Total exemption full accounts made up to 31 January 2017 (9 pages)
13 September 2018Total exemption full accounts made up to 31 January 2015 (8 pages)
13 September 2018Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2018-09-13
  • GBP 1,000
(17 pages)
13 September 2018Total exemption full accounts made up to 31 January 2014 (8 pages)
13 September 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
13 September 2018Administrative restoration application (3 pages)
13 September 2018Termination of appointment of Jason Nicholas Piette as a secretary on 2 May 2018 (2 pages)
13 September 2018Confirmation statement made on 23 September 2016 with updates (4 pages)
13 September 2018Termination of appointment of Monica Maria Penders as a director on 2 May 2018 (2 pages)
13 September 2018Notification of a person with significant control statement (3 pages)
13 September 2018Termination of appointment of Meredith Ellen Garlick as a director on 2 May 2018 (2 pages)
13 September 2018Total exemption full accounts made up to 31 January 2010 (10 pages)
13 September 2018Total exemption full accounts made up to 31 January 2013 (8 pages)
13 September 2018Confirmation statement made on 23 September 2017 with updates (4 pages)
13 September 2018Total exemption full accounts made up to 31 January 2016 (9 pages)
13 September 2018Termination of appointment of Michael Lionello Cowan as a director on 12 December 2017 (2 pages)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
25 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,000
(7 pages)
25 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,000
(7 pages)
19 February 2013Compulsory strike-off action has been discontinued (1 page)
19 February 2013Compulsory strike-off action has been discontinued (1 page)
18 February 2013Total exemption full accounts made up to 31 January 2012 (8 pages)
18 February 2013Total exemption full accounts made up to 31 January 2012 (8 pages)
12 February 2013Compulsory strike-off action has been suspended (1 page)
12 February 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
26 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (7 pages)
26 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (7 pages)
13 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (7 pages)
13 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (7 pages)
16 May 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
16 May 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
11 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (7 pages)
11 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (7 pages)
23 February 2010Compulsory strike-off action has been discontinued (1 page)
23 February 2010Compulsory strike-off action has been discontinued (1 page)
22 February 2010Annual return made up to 23 September 2009 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 23 September 2009 with a full list of shareholders (5 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
5 August 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
5 August 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
6 July 2009Return made up to 23/09/08; full list of members (7 pages)
6 July 2009Return made up to 23/09/08; full list of members (7 pages)
24 February 2009Accounting reference date extended from 30/09/2008 to 31/01/2009 (1 page)
24 February 2009Accounting reference date extended from 30/09/2008 to 31/01/2009 (1 page)
10 February 2009Total exemption full accounts made up to 30 September 2007 (7 pages)
10 February 2009Total exemption full accounts made up to 30 September 2007 (7 pages)
10 June 2008Registered office changed on 10/06/2008 from 46 graveney road london SW17 0EH (1 page)
10 June 2008Registered office changed on 10/06/2008 from, 46 graveney road, london, SW17 0EH (1 page)
20 November 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
20 November 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
9 November 2007Return made up to 23/09/07; full list of members (8 pages)
9 November 2007Return made up to 23/09/07; full list of members (8 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
26 October 2007Particulars of mortgage/charge (6 pages)
26 October 2007Particulars of mortgage/charge (6 pages)
29 September 2007Particulars of mortgage/charge (11 pages)
29 September 2007Particulars of mortgage/charge (11 pages)
19 September 2007Ad 15/08/07--------- £ si [email protected]=100 £ ic 2/102 (2 pages)
19 September 2007Ad 15/08/07--------- £ si [email protected]=100 £ ic 2/102 (2 pages)
15 September 2007Particulars of mortgage/charge (11 pages)
15 September 2007Particulars of mortgage/charge (11 pages)
29 August 2007Particulars of mortgage/charge (15 pages)
29 August 2007Particulars of mortgage/charge (15 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
23 May 2007Company name changed spice factory development limite d\certificate issued on 23/05/07 (2 pages)
23 May 2007Company name changed spice factory development limite d\certificate issued on 23/05/07 (2 pages)
20 November 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
20 November 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
9 November 2006Return made up to 23/09/06; full list of members (7 pages)
9 November 2006Return made up to 23/09/06; full list of members (7 pages)
18 October 2005Return made up to 23/09/05; full list of members (7 pages)
18 October 2005Return made up to 23/09/05; full list of members (7 pages)
16 May 2005New secretary appointed;new director appointed (2 pages)
16 May 2005New secretary appointed;new director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
24 September 2004Secretary resigned (1 page)
24 September 2004Secretary resigned (1 page)
23 September 2004Incorporation (9 pages)
23 September 2004Incorporation (9 pages)