Background WavePink WaveYellow Wave

JW PRODUCTIONS LONDON LIMITED (09459024)

JW PRODUCTIONS LONDON LIMITED (09459024) is an active UK company. incorporated on 25 February 2015. with registered office in Gravesend. The company operates in the Information and Communication sector, engaged in video production activities. JW PRODUCTIONS LONDON LIMITED has been registered for 11 years. Current directors include WEST, Liam John.

Company Number
09459024
Status
active
Type
ltd
Incorporated
25 February 2015
Age
11 years
Address
Cherry Hay Wrotham Road, Gravesend, DA13 0QQ
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
WEST, Liam John
SIC Codes
59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JW PRODUCTIONS LONDON LIMITED

JW PRODUCTIONS LONDON LIMITED is an active company incorporated on 25 February 2015 with the registered office located in Gravesend. The company operates in the Information and Communication sector, specifically engaged in video production activities. JW PRODUCTIONS LONDON LIMITED was registered 11 years ago.(SIC: 59112)

Status

active

Active since 11 years ago

Company No

09459024

LTD Company

Age

11 Years

Incorporated 25 February 2015

Size

N/A

Accounts

ARD: 28/8

Up to Date

6 weeks left

Last Filed

Made up to 28 August 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 September 2023 - 28 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 May 2026
Period: 29 August 2024 - 28 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Cherry Hay Wrotham Road South Street, Meopham Green Gravesend, DA13 0QQ,

Previous Addresses

Liam West Cherry Hay, Wrotham Road South Street, Meopham Green Gravesend DA13 0QQ England
From: 31 May 2022To: 31 May 2022
6 Alnwick Road London SE12 9BD England
From: 1 May 2019To: 31 May 2022
2a 1st Floor, 2a Luke Street Shoreditch London EC2A 4NT United Kingdom
From: 7 October 2015To: 1 May 2019
18 Soho Square London W1D 3QL United Kingdom
From: 25 February 2015To: 7 October 2015
Timeline

4 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
Feb 16
Funding Round
Feb 16
Director Left
Feb 26
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WEST, Liam John

Active
Lee, LondonSE12 9BD
Born April 1978
Director
Appointed 25 Feb 2015

JONNS, Christopher Alexander

Resigned
Broad Street, Ny10005
Born October 1979
Director
Appointed 25 Feb 2015
Resigned 24 Feb 2026

Persons with significant control

1

Mr Liam John West

Active
Alnwick Road, LondonSE12 9BD
Born April 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Capital Allotment Shares
24 February 2016
SH01Allotment of Shares
Capital Allotment Shares
22 February 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Incorporation Company
25 February 2015
NEWINCIncorporation