Background WavePink WaveYellow Wave

WATER & POWER PRODUCTIONS LIMITED (08223315)

WATER & POWER PRODUCTIONS LIMITED (08223315) is an active UK company. incorporated on 20 September 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. WATER & POWER PRODUCTIONS LIMITED has been registered for 13 years. Current directors include MILLER, Thomas Stuart, MYER, Samuel Horatio, SWARBRICK, James Matthew.

Company Number
08223315
Status
active
Type
ltd
Incorporated
20 September 2012
Age
13 years
Address
Studio 1 305a Goldhawk Road, London, W12 8EU
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
MILLER, Thomas Stuart, MYER, Samuel Horatio, SWARBRICK, James Matthew
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATER & POWER PRODUCTIONS LIMITED

WATER & POWER PRODUCTIONS LIMITED is an active company incorporated on 20 September 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. WATER & POWER PRODUCTIONS LIMITED was registered 13 years ago.(SIC: 59111)

Status

active

Active since 13 years ago

Company No

08223315

LTD Company

Age

13 Years

Incorporated 20 September 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Studio 1 305a Goldhawk Road London, W12 8EU,

Previous Addresses

50 North Eyot Gardens London W6 9NL United Kingdom
From: 20 September 2012To: 6 December 2013
Timeline

7 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Sept 12
Funding Round
Mar 13
Director Joined
Apr 14
Director Joined
Mar 23
Funding Round
Nov 23
New Owner
Nov 23
New Owner
Nov 23
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

MILLER, Thomas Stuart

Active
Askew Crescent, LondonW12 9DW
Born January 1979
Director
Appointed 20 Sept 2012

MYER, Samuel Horatio

Active
305a Goldhawk Road, LondonW12 8EU
Born November 1978
Director
Appointed 03 Apr 2014

SWARBRICK, James Matthew

Active
305a Goldhawk Road, LondonW12 8EU
Born September 1978
Director
Appointed 20 Mar 2023

Persons with significant control

3

Mr Samuel Horatio Myer

Active
LondonW12 8EU
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016

James Swarbrick

Active
305a Goldhawk Road, LondonW12 8EU
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016

Mr Thomas Stuart Miller

Active
LondonW12 9DW
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2024
AAAnnual Accounts
Resolution
11 November 2023
RESOLUTIONSResolutions
Memorandum Articles
11 November 2023
MAMA
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Capital Allotment Shares
7 November 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
7 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 November 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Capital Allotment Shares
28 March 2013
SH01Allotment of Shares
Incorporation Company
20 September 2012
NEWINCIncorporation