Background WavePink WaveYellow Wave

LW ENTERTAINMENT HOLDINGS LIMITED (08159409)

LW ENTERTAINMENT HOLDINGS LIMITED (08159409) is an active UK company. incorporated on 27 July 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LW ENTERTAINMENT HOLDINGS LIMITED has been registered for 13 years. Current directors include CHANCE, David Christopher, CHAPMAN, Lawrence, DUFFY, Simon Patrick and 9 others.

Company Number
08159409
Status
active
Type
ltd
Incorporated
27 July 2012
Age
13 years
Address
6 Catherine Street, London, WC2B 5JY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHANCE, David Christopher, CHAPMAN, Lawrence, DUFFY, Simon Patrick, GRANT, Elizabeth Anne, HUGHES, Louise, LLOYD WEBBER, Alastair Adam, [Custom...], LLOYD WEBBER, Andrew, Lord, LLOYD WEBBER, Imogen, LLOYD WEBBER, Isabella, LLOYD WEBBER, Madeleine Astrid, Lady, LLOYD WEBBER, William Richard, [Custom...], MCKNIGHT, James Scott
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LW ENTERTAINMENT HOLDINGS LIMITED

LW ENTERTAINMENT HOLDINGS LIMITED is an active company incorporated on 27 July 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LW ENTERTAINMENT HOLDINGS LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08159409

LTD Company

Age

13 Years

Incorporated 27 July 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

REALLY USEFUL GROUP INVESTMENTS LIMITED
From: 27 July 2012To: 4 September 2025
Contact
Address

6 Catherine Street London, WC2B 5JY,

Previous Addresses

17 Slingsby Place London WC2E 9AB
From: 10 April 2013To: 6 August 2018
22 Tower Street London WC2H 9TW
From: 27 July 2012To: 10 April 2013
Timeline

33 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Funding Round
Jul 12
Director Joined
Dec 12
Director Joined
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
May 13
Director Left
Sept 15
Director Left
Apr 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
May 17
Director Left
Oct 17
Director Joined
Oct 18
Director Left
Apr 19
Director Joined
Jun 19
Director Joined
Apr 21
Director Joined
Jun 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Jun 22
Director Left
Feb 23
Director Left
May 23
Director Joined
Nov 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Feb 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
May 25
1
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

12 Active
13 Resigned

CHANCE, David Christopher

Active
Catherine Street, LondonWC2B 5JY
Born April 1957
Director
Appointed 01 Apr 2021

CHAPMAN, Lawrence

Active
Catherine Street, LondonWC2B 5JY
Born November 1970
Director
Appointed 01 Nov 2023

DUFFY, Simon Patrick

Active
Catherine Street, LondonWC2B 5JY
Born November 1949
Director
Appointed 27 Jun 2022

GRANT, Elizabeth Anne

Active
Catherine Street, LondonWC2B 5JY
Born April 1978
Director
Appointed 01 Feb 2025

HUGHES, Louise

Active
Catherine Street, LondonWC2B 5JY
Born May 1974
Director
Appointed 01 Feb 2025

LLOYD WEBBER, Alastair Adam, [Custom...]

Active
Sydmonton, NewburyRG20 9NJ
Born May 1992
Director
Appointed 10 May 2017

LLOYD WEBBER, Andrew, Lord

Active
Catherine Street, LondonWC2B 5JY
Born March 1948
Director
Appointed 20 Feb 2013

LLOYD WEBBER, Imogen

Active
Catherine Street, LondonWC2B 5JY
Born March 1977
Director
Appointed 01 May 2023

LLOYD WEBBER, Isabella

Active
Catherine Street, LondonWC2B 5JY
Born April 1996
Director
Appointed 01 Jun 2021

LLOYD WEBBER, Madeleine Astrid, Lady

Active
Catherine Street, LondonWC2B 5JY
Born November 1962
Director
Appointed 01 Mar 2013

LLOYD WEBBER, William Richard, [Custom...]

Active
Catherine Street, LondonWC2B 5JY
Born August 1993
Director
Appointed 26 Sept 2018

MCKNIGHT, James Scott

Active
Catherine Street, LondonWC2B 5JY
Born October 1979
Director
Appointed 04 Dec 2023

CHAKRABORTY, Bishu Debabrata

Resigned
Tower Street, LondonWC2H 9TW
Secretary
Appointed 27 Jul 2012
Resigned 01 Mar 2013

CHESTER, Isobel Kathryn

Resigned
Catherine Street, LondonWC2B 5JY
Secretary
Appointed 31 Mar 2016
Resigned 05 Apr 2019

CHHAYA, Pundareek, Mr.

Resigned
Slingsby Place, LondonWC2E 9AB
Secretary
Appointed 01 Mar 2013
Resigned 31 Mar 2016

ALEXANDER-WALL, Michael Graeme

Resigned
Slingsby Place, LondonWC2E 9AB
Born April 1969
Director
Appointed 21 Jul 2016
Resigned 11 Oct 2017

CHAKRABORTY, Bishu Debabrata

Resigned
Hemington Avenue, LondonN11 3LR
Born October 1967
Director
Appointed 27 Jul 2012
Resigned 01 Mar 2013

CHESTER, Isobel Kathryn

Resigned
Catherine Street, LondonWC2B 5JY
Born November 1974
Director
Appointed 01 Mar 2013
Resigned 05 Apr 2019

FARMER, Charles Henry Patrick

Resigned
Catherine Street, LondonWC2B 5JY
Born October 1968
Director
Appointed 31 Mar 2022
Resigned 24 Feb 2023

HULL, Jonathan

Resigned
Slingsby Place, LondonWC2E 9AB
Born February 1962
Director
Appointed 29 Oct 2012
Resigned 30 Sept 2015

KORAVOS, Jessica Lorien

Resigned
Catherine Street, LondonWC2B 5JY
Born January 1971
Director
Appointed 21 Jul 2016
Resigned 30 Apr 2023

LOWES, Martin James

Resigned
Catherine Street, LondonWC2B 5JY
Born October 1985
Director
Appointed 31 Mar 2022
Resigned 03 Jan 2025

QUILLAN, Joanne Catherine

Resigned
Catherine Street, LondonWC2B 5JY
Born December 1966
Director
Appointed 17 Jun 2019
Resigned 04 Dec 2023

WORDSWORTH, Mark Gregory

Resigned
Catherine Street, LondonWC2B 5JY
Born November 1959
Director
Appointed 27 Jul 2012
Resigned 31 Mar 2022

WRAGG, Barnaby William

Resigned
Slingsby Place, LondonWC2E 9AB
Born March 1973
Director
Appointed 29 Oct 2012
Resigned 31 Mar 2016

Persons with significant control

1

Lord Andrew Lloyd Webber

Active
Catherine Street, LondonWC2B 5JY
Born March 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jul 2016
Fundings
Financials
Latest Activities

Filing History

83

Change To A Person With Significant Control
18 December 2025
PSC04Change of PSC Details
Certificate Change Of Name Company
4 September 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 September 2025
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Change To A Person With Significant Control
3 May 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Accounts With Accounts Type Group
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Accounts With Accounts Type Group
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Legacy
19 March 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Group
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Accounts With Accounts Type Group
28 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Accounts With Accounts Type Group
10 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
8 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Group
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Group
27 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Change Person Director Company
8 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 May 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Legacy
27 March 2013
MG02MG02
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Termination Secretary Company With Name
12 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Change Person Director Company
20 December 2012
CH01Change of Director Details
Capital Allotment Shares
1 August 2012
SH01Allotment of Shares
Legacy
1 August 2012
MG01MG01
Incorporation Company
27 July 2012
NEWINCIncorporation