Background WavePink WaveYellow Wave

INTERNAL WORLD PRODUCTIONS LIMITED (09105018)

INTERNAL WORLD PRODUCTIONS LIMITED (09105018) is an active UK company. incorporated on 26 June 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. INTERNAL WORLD PRODUCTIONS LIMITED has been registered for 11 years. Current directors include BLUEMHUBER, Claudia, DARGEL, Florian Rudiger.

Company Number
09105018
Status
active
Type
ltd
Incorporated
26 June 2014
Age
11 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, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNAL WORLD PRODUCTIONS LIMITED

INTERNAL WORLD PRODUCTIONS LIMITED is an active company incorporated on 26 June 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. INTERNAL WORLD PRODUCTIONS LIMITED was registered 11 years ago.(SIC: 59111, 59113)

Status

active

Active since 11 years ago

Company No

09105018

LTD Company

Age

11 Years

Incorporated 26 June 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

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
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: 26 June 2014To: 1 May 2018
Timeline

8 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Mar 15
Loan Secured
May 15
New Owner
Aug 17
Owner Exit
May 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
0
Funding
3
Officers
3
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 26 Jun 2014
Resigned 14 Aug 2019

Persons with significant control

3

1 Active
2 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
First Floor, 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 17 May 2019
Ceased 14 Aug 2019

Mr Gerald Vincent Doherty

Ceased
First Floor, LondonW1D 4TW
Born May 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 17 May 2019
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
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
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
11 July 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 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
5 August 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 Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
2 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Incorporation Company
26 June 2014
NEWINCIncorporation