Company NameBillswick Limited
DirectorSanjit Singh Vohra
Company StatusActive - Proposal to Strike off
Company Number08053928
CategoryPrivate Limited Company
Incorporation Date2 May 2012(11 years, 11 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Sanjit Singh Vohra
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2012(4 weeks after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwickenham Studios .
The Barons
Twickenham
London
TW1 2AW
Secretary NameMr Roger Michael Sewell
StatusCurrent
Appointed15 May 2013(1 year after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence AddressTwickenham Studios .
The Barons
Twickenham
London
TW1 2AW
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.twickenhamstudios.com
Telephone020 86078888
Telephone regionLondon

Location

Registered AddressTwickenham Studios .
The Barons
Twickenham
London
TW1 2AW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 December

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 6 days from now)

Filing History

31 December 2020Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
7 May 2020Confirmation statement made on 2 May 2020 with updates (4 pages)
28 April 2020Change of details for Mr Sanjit Vohra as a person with significant control on 28 April 2020 (2 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
21 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
13 October 2018Compulsory strike-off action has been discontinued (1 page)
11 October 2018Cessation of Twickenham Studios Ltd as a person with significant control on 6 April 2016 (1 page)
11 October 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
11 October 2018Notification of Sanjit Vohra as a person with significant control on 6 April 2016 (2 pages)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
31 May 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
19 June 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
19 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
19 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
9 May 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
9 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 May 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
8 April 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
8 April 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
11 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
11 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
11 July 2014Registered office address changed from Twickenham Studios the Barons St Margarets Twickenham Middx TW1 2AW England on 11 July 2014 (1 page)
11 July 2014Registered office address changed from Twickenham Studios the Barons St Margarets Twickenham Middx TW1 2AW England on 11 July 2014 (1 page)
11 July 2014Director's details changed for Mr Sanjit Singh Vohra on 10 July 2014 (2 pages)
11 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
11 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
11 July 2014Director's details changed for Mr Sanjit Singh Vohra on 10 July 2014 (2 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
18 June 2013Company name changed billswick LIMITED\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2012-07-31
  • NM01 ‐ Change of name by resolution
(3 pages)
18 June 2013Company name changed billswick LIMITED\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2012-07-31
  • NM01 ‐ Change of name by resolution
(3 pages)
17 June 2013Appointment of Mr Roger Michael Sewell as a secretary (1 page)
17 June 2013Appointment of Mr Roger Michael Sewell as a secretary (1 page)
17 June 2013Registered office address changed from C/O Fishman Brand Stone 70 Baker Street London W1U 7DJ United Kingdom on 17 June 2013 (1 page)
17 June 2013Registered office address changed from C/O Fishman Brand Stone 70 Baker Street London W1U 7DJ United Kingdom on 17 June 2013 (1 page)
31 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
18 June 2012Appointment of Mr Sanjit Singh Vohra as a director (2 pages)
18 June 2012Appointment of Mr Sanjit Singh Vohra as a director (2 pages)
15 June 2012Termination of appointment of Andrew Davis as a director (1 page)
15 June 2012Termination of appointment of Andrew Davis as a director (1 page)
1 June 2012Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 1 June 2012 (1 page)
2 May 2012Incorporation (43 pages)
2 May 2012Incorporation (43 pages)