Background WavePink WaveYellow Wave

LUNEBURG FILMS LIMITED (08905287)

LUNEBURG FILMS LIMITED (08905287) is an active UK company. incorporated on 20 February 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. LUNEBURG FILMS LIMITED has been registered for 12 years. Current directors include BLUEMHUBER, Claudia, DARGEL, Florian Rudiger.

Company Number
08905287
Status
active
Type
ltd
Incorporated
20 February 2014
Age
12 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BLUEMHUBER, Claudia, DARGEL, Florian Rudiger
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUNEBURG FILMS LIMITED

LUNEBURG FILMS LIMITED is an active company incorporated on 20 February 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. LUNEBURG FILMS LIMITED was registered 12 years ago.(SIC: 59111)

Status

active

Active since 12 years ago

Company No

08905287

LTD Company

Age

12 Years

Incorporated 20 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

85 Great Portland Street First Floor London, W1W 7LT,

Previous Addresses

85 Great Portland Street London W1W 7LT England
From: 19 March 2021To: 20 August 2024
54-58 Bolsover Street Flat 3 Central Park Lodge London W1W 5NQ England
From: 30 January 2020To: 19 March 2021
174 Hammersmith Road Kings House London W6 7JP England
From: 15 August 2019To: 30 January 2020
20 First Floor 20 Old Compton Street London W1D 4TW United Kingdom
From: 1 May 2018To: 15 August 2019
4th Floor 18 Broadwick Street London W1F 8HS
From: 20 February 2014To: 1 May 2018
Timeline

6 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Feb 14
Loan Secured
Feb 15
Director Joined
Aug 15
Owner Exit
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BLUEMHUBER, Claudia

Active
Great Portland Street, LondonW1W 7LT
Born September 1969
Director
Appointed 24 Feb 2015

DARGEL, Florian Rudiger

Active
Great Portland Street, LondonW1W 7LT
Born June 1973
Director
Appointed 15 Aug 2019

DOHERTY, Gerald Vincent

Resigned
First Floor, LondonW1D 4TW
Born May 1958
Director
Appointed 20 Feb 2014
Resigned 14 Aug 2019

Persons with significant control

2

1 Active
1 Ceased
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2019
Old Compton Street, LondonW1D 4TW

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
Ceased 14 Aug 2019
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 August 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Change To A Person With Significant Control
29 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Incorporation Company
20 February 2014
NEWINCIncorporation