Company NameTwickenham Studios Limited
DirectorsSanjit Singh Vohra and Roger Michael Sewell
Company StatusActive
Company Number08094817
CategoryPrivate Limited Company
Incorporation Date6 June 2012(11 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59120Motion picture, video and television programme post-production activities
Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Sanjit Singh Vohra
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwickenham Studios The Barons
Tw1 2aw
Twickenham
Middx
TW1 2AW
Director NameMr Roger Michael Sewell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2012(3 months, 2 weeks after company formation)
Appointment Duration11 years, 7 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressTwickenham Studios The Barons
Tw1 2aw
Twickenham
Middx
TW1 2AW
Secretary NameMr Roger Michael Sewell
StatusCurrent
Appointed30 November 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressTwickenham Studios The Barons
Tw1 2aw
Twickenham
Middx
TW1 2AW
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameDr Zulfikar Masters
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(1 month, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 22 November 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressTwickenham Studios .
The Barons
Twickenham
London
TW1 2AW

Contact

Websitewww.twickenhamstudios.com/
Telephone020 86078888
Telephone regionLondon

Location

Registered AddressTwickenham Studios The Barons
Tw1 2aw
Twickenham
Middx
TW1 2AW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

17 April 2018Delivered on: 25 April 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: All the freehold and leasehold property now vested in or charged to the company.
Outstanding
17 April 2018Delivered on: 25 April 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: (1) the property known as twickenham film studios, the barons, twickenham, middlesex tni 2AW registered at the land registry with title number TGL110887; (2) the property known as the brick wall lying to the west of arlington road registered at the land registry with title number MX423440.
Outstanding
20 January 2016Delivered on: 21 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Deed of legal charge over all that freehold property known as twickenham film studios, the barons, twickenham TW1 2W and registered at the land registry under title number TGL110887 and the leasehold property being a brick wall about one foot wide and twenty six feet long lying to the west of arlington road and registered at the land registry under title number MX423440.
Outstanding
20 January 2016Delivered on: 21 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ) 31 the Green, Richmond, Surrey TW9 1LX

Classification: A registered charge
Particulars: Mortgage debenture over all the undertaking, property and assets of the borrower described in clause 3.1(fixed charge) and clause 3.2 (floating charge), including any part thereof and any interest therein.
Outstanding
10 April 2013Delivered on: 16 April 2013
Persons entitled: Nedbank Private Wealth Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 April 2013Delivered on: 16 April 2013
Persons entitled: Nedbank Private Wealth Limited

Classification: A registered charge
Particulars: F/H land k/a twickenham film studios, the barons, twickenham, middlesex, t/no's MX360067, MX404332, MX432179, SGL265912, SGL281134, SGL289814 and TGL110887. Notification of addition to or amendment of charge.
Outstanding
8 August 2012Delivered on: 10 August 2012
Persons entitled: Twickenham Media Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildinsg lying to the north west of the barons, st margarets, twickenham t/no SGL289814. Land lying to the north of the barons, st margarets road t/no MX360067. Land lying to the north of the barons t/no MX404332. (For further details of properties charged please refer to form MG01) see image for full details.
Outstanding

Filing History

31 December 2020Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
30 November 2020Appointment of Mr Roger Michael Sewell as a secretary on 30 November 2020 (2 pages)
6 June 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
17 April 2020Change of details for Mr Sanjit Vohra as a person with significant control on 17 April 2020 (2 pages)
17 April 2020Director's details changed for Mr Roger Michael Sewell on 17 April 2020 (2 pages)
16 January 2020Termination of appointment of Zulfikar Masters as a director on 22 November 2019 (1 page)
30 September 2019Full accounts made up to 31 December 2018 (24 pages)
25 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
12 October 2018Cessation of A Person with Significant Control as a person with significant control on 7 June 2018 (1 page)
11 October 2018Notification of Sanjit Vohra as a person with significant control on 7 June 2018 (2 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
20 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
25 April 2018Registration of charge 080948170007, created on 17 April 2018 (9 pages)
25 April 2018Registration of charge 080948170006, created on 17 April 2018 (8 pages)
19 April 2018Satisfaction of charge 080948170005 in full (1 page)
19 April 2018Satisfaction of charge 080948170004 in full (1 page)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 August 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
12 August 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1,000,000
(7 pages)
12 August 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1,000,000
(7 pages)
5 April 2016Satisfaction of charge 080948170003 in full (1 page)
5 April 2016Satisfaction of charge 080948170003 in full (1 page)
5 April 2016Satisfaction of charge 080948170002 in full (1 page)
5 April 2016Satisfaction of charge 080948170002 in full (1 page)
21 January 2016Registration of charge 080948170004, created on 20 January 2016 (21 pages)
21 January 2016Registration of charge 080948170005, created on 20 January 2016 (19 pages)
21 January 2016Registration of charge 080948170004, created on 20 January 2016 (21 pages)
21 January 2016Registration of charge 080948170005, created on 20 January 2016 (19 pages)
3 October 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 1,000,000
(4 pages)
3 October 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 1,000,000
(4 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
6 February 2015Total exemption small company accounts made up to 31 December 2013 (9 pages)
6 February 2015Total exemption small company accounts made up to 31 December 2013 (9 pages)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
5 July 2014Registered office address changed from Twickenham Studios the Barons Twickenham TW1 2AW England on 5 July 2014 (1 page)
5 July 2014Director's details changed for Mr Sanjit Singh Vohra on 4 July 2014 (2 pages)
5 July 2014Director's details changed for Mr Sanjit Singh Vohra on 4 July 2014 (2 pages)
5 July 2014Registered office address changed from Twickenham Studios the Barons Twickenham TW1 2AW England on 5 July 2014 (1 page)
5 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 1,000,000
(4 pages)
5 July 2014Director's details changed for Mr Sanjit Singh Vohra on 4 July 2014 (2 pages)
5 July 2014Registered office address changed from Twickenham Studios the Barons Twickenham TW1 2AW England on 5 July 2014 (1 page)
5 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 1,000,000
(4 pages)
6 January 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
6 January 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
2 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 1,000,000
(3 pages)
2 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 1,000,000
(3 pages)
31 December 2013Current accounting period shortened from 30 June 2013 to 31 July 2012 (1 page)
31 December 2013Current accounting period shortened from 30 June 2013 to 31 July 2012 (1 page)
31 December 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
31 December 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
22 July 2013Registered office address changed from Twickenham Film Studios the Barons St Margarets Twickenham Middx TW1 2AW United Kingdom on 22 July 2013 (1 page)
22 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
22 July 2013Registered office address changed from Twickenham Film Studios the Barons St Margarets Twickenham Middx TW1 2AW United Kingdom on 22 July 2013 (1 page)
22 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
15 May 2013Alteration to charge 080948170002 (20 pages)
15 May 2013Alteration to charge 080948170002 (20 pages)
16 April 2013Registration of charge 080948170003 (17 pages)
16 April 2013Registration of charge 080948170003 (17 pages)
16 April 2013Registration of charge 080948170002 (22 pages)
16 April 2013Registration of charge 080948170002 (22 pages)
29 January 2013Appointment of Mr Roger Michael Sewell as a director (2 pages)
29 January 2013Appointment of Mr Roger Michael Sewell as a director (2 pages)
12 December 2012Appointment of Dr Zulfikar Masters as a director (3 pages)
12 December 2012Appointment of Dr Zulfikar Masters as a director (3 pages)
11 September 2012Registered office address changed from 70 Baker Street London W1U 7DJ United Kingdom on 11 September 2012 (1 page)
11 September 2012Registered office address changed from 70 Baker Street London W1U 7DJ United Kingdom on 11 September 2012 (1 page)
10 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 June 2012Termination of appointment of Andrew Davis as a director (1 page)
19 June 2012Appointment of Mr Sanjit Singh Vohra as a director (2 pages)
19 June 2012Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 19 June 2012 (1 page)
19 June 2012Appointment of Mr Sanjit Singh Vohra as a director (2 pages)
19 June 2012Termination of appointment of Andrew Davis as a director (1 page)
19 June 2012Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 19 June 2012 (1 page)
6 June 2012Incorporation (43 pages)
6 June 2012Incorporation (43 pages)