Tw1 2aw
Twickenham
Middx
TW1 2AW
Director Name | Mr Roger Michael Sewell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Twickenham Studios The Barons Tw1 2aw Twickenham Middx TW1 2AW |
Secretary Name | Mr Roger Michael Sewell |
---|---|
Status | Current |
Appointed | 30 November 2020(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Twickenham Studios The Barons Tw1 2aw Twickenham Middx TW1 2AW |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Dr Zulfikar Masters |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 November 2019) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Twickenham Studios . The Barons Twickenham London TW1 2AW |
Website | www.twickenhamstudios.com/ |
---|---|
Telephone | 020 86078888 |
Telephone region | London |
Registered Address | Twickenham Studios The Barons Tw1 2aw Twickenham Middx TW1 2AW |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | St Margarets and North Twickenham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
17 April 2018 | Delivered 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 2018 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 |
31 December 2020 | Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
---|---|
30 November 2020 | Appointment of Mr Roger Michael Sewell as a secretary on 30 November 2020 (2 pages) |
6 June 2020 | Confirmation statement made on 6 June 2020 with updates (4 pages) |
17 April 2020 | Change of details for Mr Sanjit Vohra as a person with significant control on 17 April 2020 (2 pages) |
17 April 2020 | Director's details changed for Mr Roger Michael Sewell on 17 April 2020 (2 pages) |
16 January 2020 | Termination of appointment of Zulfikar Masters as a director on 22 November 2019 (1 page) |
30 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
25 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
12 October 2018 | Cessation of A Person with Significant Control as a person with significant control on 7 June 2018 (1 page) |
11 October 2018 | Notification of Sanjit Vohra as a person with significant control on 7 June 2018 (2 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
20 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
25 April 2018 | Registration of charge 080948170007, created on 17 April 2018 (9 pages) |
25 April 2018 | Registration of charge 080948170006, created on 17 April 2018 (8 pages) |
19 April 2018 | Satisfaction of charge 080948170005 in full (1 page) |
19 April 2018 | Satisfaction of charge 080948170004 in full (1 page) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 August 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
12 August 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
12 August 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
5 April 2016 | Satisfaction of charge 080948170003 in full (1 page) |
5 April 2016 | Satisfaction of charge 080948170003 in full (1 page) |
5 April 2016 | Satisfaction of charge 080948170002 in full (1 page) |
5 April 2016 | Satisfaction of charge 080948170002 in full (1 page) |
21 January 2016 | Registration of charge 080948170004, created on 20 January 2016 (21 pages) |
21 January 2016 | Registration of charge 080948170005, created on 20 January 2016 (19 pages) |
21 January 2016 | Registration of charge 080948170004, created on 20 January 2016 (21 pages) |
21 January 2016 | Registration of charge 080948170005, created on 20 January 2016 (19 pages) |
3 October 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
3 October 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2014 | Registered office address changed from Twickenham Studios the Barons Twickenham TW1 2AW England on 5 July 2014 (1 page) |
5 July 2014 | Director's details changed for Mr Sanjit Singh Vohra on 4 July 2014 (2 pages) |
5 July 2014 | Director's details changed for Mr Sanjit Singh Vohra on 4 July 2014 (2 pages) |
5 July 2014 | Registered office address changed from Twickenham Studios the Barons Twickenham TW1 2AW England on 5 July 2014 (1 page) |
5 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Director's details changed for Mr Sanjit Singh Vohra on 4 July 2014 (2 pages) |
5 July 2014 | Registered office address changed from Twickenham Studios the Barons Twickenham TW1 2AW England on 5 July 2014 (1 page) |
5 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
6 January 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
6 January 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
2 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
2 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
31 December 2013 | Current accounting period shortened from 30 June 2013 to 31 July 2012 (1 page) |
31 December 2013 | Current accounting period shortened from 30 June 2013 to 31 July 2012 (1 page) |
31 December 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
31 December 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
22 July 2013 | Registered 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 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Registered 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 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Alteration to charge 080948170002 (20 pages) |
15 May 2013 | Alteration to charge 080948170002 (20 pages) |
16 April 2013 | Registration of charge 080948170003 (17 pages) |
16 April 2013 | Registration of charge 080948170003 (17 pages) |
16 April 2013 | Registration of charge 080948170002 (22 pages) |
16 April 2013 | Registration of charge 080948170002 (22 pages) |
29 January 2013 | Appointment of Mr Roger Michael Sewell as a director (2 pages) |
29 January 2013 | Appointment of Mr Roger Michael Sewell as a director (2 pages) |
12 December 2012 | Appointment of Dr Zulfikar Masters as a director (3 pages) |
12 December 2012 | Appointment of Dr Zulfikar Masters as a director (3 pages) |
11 September 2012 | Registered office address changed from 70 Baker Street London W1U 7DJ United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from 70 Baker Street London W1U 7DJ United Kingdom on 11 September 2012 (1 page) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 June 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
19 June 2012 | Appointment of Mr Sanjit Singh Vohra as a director (2 pages) |
19 June 2012 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 19 June 2012 (1 page) |
19 June 2012 | Appointment of Mr Sanjit Singh Vohra as a director (2 pages) |
19 June 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
19 June 2012 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 19 June 2012 (1 page) |
6 June 2012 | Incorporation (43 pages) |
6 June 2012 | Incorporation (43 pages) |