Background WavePink WaveYellow Wave

TWICKENHAM STUDIOS LIMITED (08094817)

TWICKENHAM STUDIOS LIMITED (08094817) is an active UK company. incorporated on 6 June 2012. with registered office in Twickenham. The company operates in the Information and Communication sector, engaged in motion picture production activities and 2 other business activities. TWICKENHAM STUDIOS LIMITED has been registered for 13 years. Current directors include SEWELL, Roger Michael, VOHRA, Sanjit Singh.

Company Number
08094817
Status
active
Type
ltd
Incorporated
6 June 2012
Age
13 years
Address
Twickenham Studios, Twickenham, TW1 2AW
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
SEWELL, Roger Michael, VOHRA, Sanjit Singh
SIC Codes
59111, 59120, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWICKENHAM STUDIOS LIMITED

TWICKENHAM STUDIOS LIMITED is an active company incorporated on 6 June 2012 with the registered office located in Twickenham. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 2 other business activities. TWICKENHAM STUDIOS LIMITED was registered 13 years ago.(SIC: 59111, 59120, 90040)

Status

active

Active since 13 years ago

Company No

08094817

LTD Company

Age

13 Years

Incorporated 6 June 2012

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Twickenham Studios The Barons Twickenham, TW1 2AW,

Previous Addresses

Twickenham Studios the Barons TW1 2AW Twickenham Middx TW1 2AW England
From: 14 December 2023To: 17 April 2025
11 Cherry Acre Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0SX England
From: 26 July 2021To: 14 December 2023
Twickenham Studios . the Barons Twickenham London TW1 2AW
From: 5 July 2014To: 26 July 2021
Twickenham Studios the Barons Twickenham TW1 2AW England
From: 22 July 2013To: 5 July 2014
Twickenham Film Studios the Barons St Margarets Twickenham Middx TW1 2AW United Kingdom
From: 11 September 2012To: 22 July 2013
70 Baker Street London W1U 7DJ United Kingdom
From: 19 June 2012To: 11 September 2012
41 Chalton Street London NW1 1JD United Kingdom
From: 6 June 2012To: 19 June 2012
Timeline

26 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Dec 12
Director Joined
Jan 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Funding Round
Jan 14
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
New Owner
Oct 18
Owner Exit
Oct 18
Director Left
Jan 20
Owner Exit
Dec 23
New Owner
Dec 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Owner Exit
Oct 25
New Owner
Oct 25
1
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SEWELL, Roger Michael

Active
The Barons, TwickenhamTW1 2AW
Secretary
Appointed 30 Nov 2020

SEWELL, Roger Michael

Active
The Barons, TwickenhamTW1 2AW
Born May 1957
Director
Appointed 20 Sept 2012

VOHRA, Sanjit Singh

Active
The Barons, TwickenhamTW1 2AW
Born May 1957
Director
Appointed 06 Jun 2012

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 06 Jun 2012
Resigned 06 Jun 2012

MASTERS, Zulfikar, Dr

Resigned
., TwickenhamTW1 2AW
Born February 1956
Director
Appointed 23 Jul 2012
Resigned 22 Nov 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Matthew Godfrey

Active
The Barons, TwickenhamTW1 2AW
Born October 1978

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 26 Jun 2024

Mr Sanjit Singh Vohra

Ceased
Cherry Acre, Gerrards CrossSL9 0SX
Born May 1957

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2023
Ceased 25 Jun 2024

Mr Sanjit Singh Vohra

Ceased
The Barons, TwickenhamTW1 2AW
Born May 1977

Nature of Control

Significant influence or control
Notified 07 Jun 2018
Ceased 07 Dec 2023
Fundings
Financials
Latest Activities

Filing History

78

Accounts Amended With Accounts Type Total Exemption Full
12 February 2026
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
12 February 2026
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
29 December 2025
AAMDAAMD
Withdrawal Of A Person With Significant Control Statement
18 October 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
18 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
30 December 2024
AAMDAAMD
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 December 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 December 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
30 November 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
6 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2016
AR01AR01
Mortgage Satisfy Charge Full
5 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 July 2014
AR01AR01
Change Person Director Company With Change Date
5 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 July 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
6 January 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Dormant
31 December 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 July 2013
AD01Change of Registered Office Address
Mortgage Alter Charge With Charge Number
15 May 2013
MR07MR07
Mortgage Create With Deed With Charge Number
16 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 April 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Legacy
10 August 2012
MG01MG01
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Incorporation Company
6 June 2012
NEWINCIncorporation