Background WavePink WaveYellow Wave

BWARK FILMS LIMITED (08653439)

BWARK FILMS LIMITED (08653439) is an active UK company. incorporated on 16 August 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. BWARK FILMS LIMITED has been registered for 12 years. Current directors include MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur.

Company Number
08653439
Status
active
Type
ltd
Incorporated
16 August 2013
Age
12 years
Address
Shepherds Building Central, London, W14 0EE
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BWARK FILMS LIMITED

BWARK FILMS LIMITED is an active company incorporated on 16 August 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. BWARK FILMS LIMITED was registered 12 years ago.(SIC: 59111)

Status

active

Active since 12 years ago

Company No

08653439

LTD Company

Age

12 Years

Incorporated 16 August 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 March 2024 - 31 December 2024(11 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

Shepherds Building Central Charecroft Way London, W14 0EE,

Previous Addresses

Gloucester Building Kensington Village Avonmore Road London W14 8RF
From: 16 August 2013To: 27 January 2021
Timeline

26 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Jan 15
Director Left
Mar 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Apr 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

MORETON, Jacqueline Frances

Active
Charecroft Way, LondonW14 0EE
Born October 1965
Director
Appointed 01 Jun 2022

NIJJER, Saravjit Kaur

Active
Charecroft Way, LondonW14 0EE
Born September 1976
Director
Appointed 01 Nov 2023

BEESLEY, Damon Dennis

Resigned
Kensington Village, LondonW14 8RF
Born May 1971
Director
Appointed 16 Aug 2013
Resigned 31 Dec 2014

BREADIN, Tim David

Resigned
Kensington Village, LondonW14 8RF
Born October 1964
Director
Appointed 27 Nov 2013
Resigned 23 Jul 2014

BURKE, Carmel Michelle

Resigned
Kensington Village, LondonW14 8RF
Born May 1972
Director
Appointed 23 Jan 2017
Resigned 31 Mar 2020

D'HALLUIN, Marc-Antoine

Resigned
Kensington Village, LondonW14 8RF
Born May 1966
Director
Appointed 15 Oct 2013
Resigned 01 Sept 2014

FREESTON, Julian Garner

Resigned
Kensington Village, LondonW14 8RF
Born April 1969
Director
Appointed 16 Aug 2013
Resigned 31 Dec 2016

GREGSON, Sarah Jane

Resigned
Charecroft Way, LondonW14 0EE
Born March 1959
Director
Appointed 16 Aug 2013
Resigned 09 Apr 2021

HENWOOD, Roderick Waldemar Lisle

Resigned
Kensington Village, LondonW14 8RF
Born November 1963
Director
Appointed 01 Sept 2014
Resigned 01 Dec 2016

LANGENBERG, Peter

Resigned
Charecroft Way, LondonW14 0EE
Born September 1963
Director
Appointed 01 Nov 2016
Resigned 14 Jun 2022

LESBIREL, Mark Anders

Resigned
Kensington Village, LondonW14 8RF
Born November 1965
Director
Appointed 16 Aug 2013
Resigned 01 Dec 2014

O'GARA, Derek

Resigned
Charecroft Way, LondonW14 0EE
Born July 1965
Director
Appointed 16 Apr 2021
Resigned 31 Oct 2023

Persons with significant control

1

Charecroft Way, LondonW14 0EE

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

81

Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2025
AAAnnual Accounts
Legacy
20 October 2025
PARENT_ACCPARENT_ACC
Legacy
20 October 2025
GUARANTEE2GUARANTEE2
Legacy
20 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 March 2025
AAAnnual Accounts
Legacy
11 March 2025
PARENT_ACCPARENT_ACC
Legacy
11 March 2025
GUARANTEE2GUARANTEE2
Legacy
11 March 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
7 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2024
AAAnnual Accounts
Legacy
8 November 2024
PARENT_ACCPARENT_ACC
Legacy
8 November 2024
AGREEMENT2AGREEMENT2
Legacy
8 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
18 May 2024
AAAnnual Accounts
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
19 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 February 2023
AAAnnual Accounts
Legacy
15 February 2023
PARENT_ACCPARENT_ACC
Legacy
15 February 2023
GUARANTEE2GUARANTEE2
Legacy
15 February 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
30 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
16 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
15 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
17 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 June 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
19 March 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
29 November 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Resolution
22 October 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Incorporation Company
16 August 2013
NEWINCIncorporation