Background WavePink WaveYellow Wave

LFL PRODUCTIONS LIMITED (03070592)

LFL PRODUCTIONS LIMITED (03070592) is an active UK company. incorporated on 20 June 1995. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. LFL PRODUCTIONS LIMITED has been registered for 30 years. Current directors include AULTMAN, Ilene Lorraine, BERMINGHAM, Tracy Anne, GAVAZZI, Chakira Teneya Hunter and 1 others.

Company Number
03070592
Status
active
Type
ltd
Incorporated
20 June 1995
Age
30 years
Address
3 Queen Caroline Street, London, W6 9PE
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
AULTMAN, Ilene Lorraine, BERMINGHAM, Tracy Anne, GAVAZZI, Chakira Teneya Hunter, RUSH, Nicholas William
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LFL PRODUCTIONS LIMITED

LFL PRODUCTIONS LIMITED is an active company incorporated on 20 June 1995 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. LFL PRODUCTIONS LIMITED was registered 30 years ago.(SIC: 59111)

Status

active

Active since 30 years ago

Company No

03070592

LTD Company

Age

30 Years

Incorporated 20 June 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

JAK PRODUCTIONS LIMITED
From: 5 December 1995To: 5 December 2012
JETT PRODUCTIONS LIMITED
From: 20 September 1995To: 5 December 1995
OASTERIL LIMITED
From: 20 June 1995To: 20 September 1995
Contact
Address

3 Queen Caroline Street London, W6 9PE,

Previous Addresses

the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS England
From: 21 October 2009To: 14 May 2014
Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE
From: 20 June 1995To: 21 October 2009
Timeline

15 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Jun 95
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

AULTMAN, Ilene Lorraine

Active
San Francisco
Born April 1961
Director
Appointed 31 May 2014

BERMINGHAM, Tracy Anne

Active
Queen Caroline Street, LondonW6 9PE
Born March 1979
Director
Appointed 22 Jun 2021

GAVAZZI, Chakira Teneya Hunter

Active
South Buena Vista Street, BurbankCA 91521
Born April 1977
Director
Appointed 22 Jun 2021

RUSH, Nicholas William

Active
Queen Caroline Street, LondonW6 9PE
Born August 1970
Director
Appointed 22 Jun 2021

HANSSON, Zelda

Resigned
Queen Caroline Street, LondonW6 9PE
Secretary
Appointed 01 Sept 2017
Resigned 30 Nov 2020

WIDGER, Andrew Thomas

Resigned
Queen Caroline Street, LondonW6 9PE
Secretary
Appointed 08 Apr 2014
Resigned 01 Sept 2017

RB SECRETARIAT LIMITED

Resigned
Third Floor,, LondonEC2A 2RS
Corporate secretary
Appointed 02 Dec 1997
Resigned 11 Aug 2011

RB SECRETARIAT LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate nominee secretary
Appointed 20 Jun 1995
Resigned 14 Sept 1995

REED SMITH CORPORATE SERVICES LIMITED

Resigned
Third Floor, LondonEC2A 2RS
Corporate secretary
Appointed 11 Aug 2011
Resigned 08 Apr 2014

SOUTH EASTERN SECRETARIAT LIMITED

Resigned
Rooms 581-599 Third Floor Salisbury House, LondonEC2M 5QU
Corporate secretary
Appointed 14 Sept 1995
Resigned 16 Mar 1998

ANDERMAN, David Joshua

Resigned
52 Laurel Avenue, San Anselmo
Born May 1969
Director
Appointed 23 Sept 2005
Resigned 30 May 2014

CHAMBERS, Anthony Gerard

Resigned
Queen Caroline Street, LondonW6 9PE
Born May 1969
Director
Appointed 25 Nov 2020
Resigned 22 Jun 2021

CONDIOTTI, Steven

Resigned
75 Oak Grove Drive, Novato
Born March 1961
Director
Appointed 30 Jun 1997
Resigned 30 May 2014

HANSSON, Zelda

Resigned
Queen Caroline Street, LondonW6 9PE
Born April 1976
Director
Appointed 01 Sept 2017
Resigned 30 Nov 2020

HAYWOOD, Russell John

Resigned
Queen Caroline Street, LondonW6 9PE
Born March 1961
Director
Appointed 22 Jun 2021
Resigned 18 Jul 2024

KEITH, Alan Edward

Resigned
2102 Magellan Drive, Oakland
Born September 1965
Director
Appointed 31 Jan 2003
Resigned 23 Sept 2005

RADLEY, Gordon

Resigned
5858 Lucas Valley Road Nicasio, California
Born August 1946
Director
Appointed 14 Sept 1995
Resigned 31 Jan 2002

WIDGER, Andrew Thomas

Resigned
Queen Caroline Street, LondonW6 9PE
Born September 1968
Director
Appointed 31 May 2014
Resigned 01 Sept 2017

RB DIRECTORS ONE LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate nominee director
Appointed 20 Jun 1995
Resigned 14 Sept 1995

RB DIRECTORS TWO LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate nominee director
Appointed 20 Jun 1995
Resigned 14 Sept 1995

Persons with significant control

1

South Buena Vista Street, Burbank

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
24 June 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 June 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2023
CH01Change of Director Details
Accounts With Accounts Type Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 June 2018
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name Date
22 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
16 July 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Move Registers To Sail Company
15 May 2014
AD03Change of Location of Company Records
Change Sail Address Company
15 May 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
14 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
14 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Memorandum Articles
15 January 2013
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 December 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
1 September 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
1 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
23 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
4 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 October 2009
AD01Change of Registered Office Address
Legacy
24 July 2009
363aAnnual Return
Legacy
24 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2005
AAAnnual Accounts
Legacy
15 September 2005
225Change of Accounting Reference Date
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2004
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Legacy
19 January 2004
288cChange of Particulars
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Resolution
16 April 2003
RESOLUTIONSResolutions
Resolution
16 April 2003
RESOLUTIONSResolutions
Resolution
16 April 2003
RESOLUTIONSResolutions
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2001
AAAnnual Accounts
Legacy
18 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2001
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
29 June 1999
363sAnnual Return (shuttle)
Legacy
8 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
9 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
1 September 1997
287Change of Registered Office
Legacy
25 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1997
AAAnnual Accounts
Legacy
3 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 1995
288288
Legacy
26 October 1995
288288
Certificate Change Of Name Company
19 September 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 September 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 September 1995
224224
Legacy
18 September 1995
287Change of Registered Office
Legacy
18 September 1995
288288
Legacy
18 September 1995
288288
Legacy
18 September 1995
288288
Resolution
18 September 1995
RESOLUTIONSResolutions
Incorporation Company
20 June 1995
NEWINCIncorporation