Background WavePink WaveYellow Wave

STORMBREAKER PRODUCTIONS LIMITED (05527782)

STORMBREAKER PRODUCTIONS LIMITED (05527782) is an active UK company. incorporated on 4 August 2005. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. STORMBREAKER PRODUCTIONS LIMITED has been registered for 20 years. Current directors include HOROWITZ, Anthony John.

Company Number
05527782
Status
active
Type
ltd
Incorporated
4 August 2005
Age
20 years
Address
Summit House, London, NW3 6BP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
HOROWITZ, Anthony John
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORMBREAKER PRODUCTIONS LIMITED

STORMBREAKER PRODUCTIONS LIMITED is an active company incorporated on 4 August 2005 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. STORMBREAKER PRODUCTIONS LIMITED was registered 20 years ago.(SIC: 90030)

Status

active

Active since 20 years ago

Company No

05527782

LTD Company

Age

20 Years

Incorporated 4 August 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

Summit House 170 Finchley Road London, NW3 6BP,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Aug 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GREEN, Jill Rosemary

Active
Friars Lane, RichmondTW9 1NP
Secretary
Appointed 04 Aug 2005

HOROWITZ, Anthony John

Active
Friars Lane, RichmondTW9 1NP
Born April 1955
Director
Appointed 04 Aug 2005

COLLINS, Linda Elizabeth

Resigned
Clive Lodge, LondonNW4 3RG
Secretary
Appointed 04 Aug 2005
Resigned 04 Aug 2005

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 04 Aug 2005
Resigned 04 Aug 2005

Persons with significant control

1

Mr Anthony John Horowitz

Active
Friars Lane, RichmondTW9 1NP
Born April 1955

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

54

Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
10 August 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
19 October 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
19 October 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
21 August 2008
353353
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Legacy
5 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
29 November 2006
288cChange of Particulars
Legacy
29 November 2006
288cChange of Particulars
Legacy
11 September 2006
363sAnnual Return (shuttle)
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Incorporation Company
4 August 2005
NEWINCIncorporation