Background WavePink WaveYellow Wave

WINDFALL FILMS ADVENTURES LIMITED (08735295)

WINDFALL FILMS ADVENTURES LIMITED (08735295) is an active UK company. incorporated on 16 October 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. WINDFALL FILMS ADVENTURES LIMITED has been registered for 12 years. Current directors include ATTAWIA, Joseph Jonathon, BURSTALL, James Christopher St Etienne.

Company Number
08735295
Status
active
Type
ltd
Incorporated
16 October 2013
Age
12 years
Address
1-3 St. Peter's Street, London, N1 8JD
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
ATTAWIA, Joseph Jonathon, BURSTALL, James Christopher St Etienne
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDFALL FILMS ADVENTURES LIMITED

WINDFALL FILMS ADVENTURES LIMITED is an active company incorporated on 16 October 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. WINDFALL FILMS ADVENTURES LIMITED was registered 12 years ago.(SIC: 59113)

Status

active

Active since 12 years ago

Company No

08735295

LTD Company

Age

12 Years

Incorporated 16 October 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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

STUDIO LEO LIMITED
From: 24 July 2020To: 25 April 2025
STUDIO LEOPARD LIMITED
From: 13 February 2020To: 24 July 2020
BLACKLISTED FILMS LIMITED
From: 16 October 2013To: 13 February 2020
Contact
Address

1-3 St. Peter's Street London, N1 8JD,

Timeline

7 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Mar 17
Owner Exit
Aug 19
Loan Secured
Jan 23
Director Left
Mar 25
Director Joined
Apr 25
Loan Secured
Jul 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ATTAWIA, Joseph Jonathon

Active
St. Peter's Street, LondonN1 8JD
Born July 1961
Director
Appointed 28 Mar 2025

BURSTALL, James Christopher St Etienne

Active
St. Peter's Street, LondonN1 8JD
Born May 1965
Director
Appointed 16 Oct 2013

BESSELL, Laura Elizabeth

Resigned
St. Peter's Street, LondonN1 8JD
Born December 1976
Director
Appointed 16 Oct 2013
Resigned 14 Mar 2025

CHIKWE, David William Ikechi

Resigned
St. Peter's Street, LondonN1 8JD
Born November 1974
Director
Appointed 16 Oct 2013
Resigned 02 Feb 2017

Persons with significant control

2

1 Active
1 Ceased

Mr David William Ikechi Chikwe

Ceased
St. Peter's Street, LondonN1 8JD
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Feb 2017

Argonon Ltd

Active
22 Percy Street, LondonW1T 2BU

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Certificate Change Of Name Company
25 April 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Resolution
24 July 2020
RESOLUTIONSResolutions
Resolution
13 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
8 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Legacy
20 January 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Full
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Change Account Reference Date Company Current Extended
31 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
16 October 2013
NEWINCIncorporation