Background WavePink WaveYellow Wave

AIRMAGEDDON PRODUCTIONS LTD (09744790)

AIRMAGEDDON PRODUCTIONS LTD (09744790) is an active UK company. incorporated on 24 August 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. AIRMAGEDDON PRODUCTIONS LTD has been registered for 10 years. Current directors include GAWNE, Nicholas John Murray.

Company Number
09744790
Status
active
Type
ltd
Incorporated
24 August 2015
Age
10 years
Address
183 Eversholt Street, London, NW1 1BU
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
GAWNE, Nicholas John Murray
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRMAGEDDON PRODUCTIONS LTD

AIRMAGEDDON PRODUCTIONS LTD is an active company incorporated on 24 August 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. AIRMAGEDDON PRODUCTIONS LTD was registered 10 years ago.(SIC: 59113)

Status

active

Active since 10 years ago

Company No

09744790

LTD Company

Age

10 Years

Incorporated 24 August 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

183 Eversholt Street Ground Floor South London, NW1 1BU,

Previous Addresses

1 Queen Caroline Street 2nd Floor London W6 9YD England
From: 4 October 2016To: 28 August 2020
1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ England
From: 22 August 2016To: 4 October 2016
3 Shortlands London W6 8PP United Kingdom
From: 24 August 2015To: 22 August 2016
Timeline

11 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Loan Secured
Apr 16
Director Left
May 16
Loan Cleared
Jul 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Aug 20
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jun 24
Director Left
Sept 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

TRACHUK, Mark

Active
Eversholt Street, LondonNW1 1BU
Secretary
Appointed 14 Mar 2025

GAWNE, Nicholas John Murray

Active
Eversholt Street, LondonNW1 1BU
Born January 1977
Director
Appointed 06 Mar 2024

LOI, Anne Ho-Yan

Resigned
Shortlands, LondonW6 8PP
Secretary
Appointed 24 Aug 2015
Resigned 14 Mar 2025

BISHOP, James William

Resigned
Eversholt Street, LondonNW1 1BU
Born January 1985
Director
Appointed 21 Oct 2019
Resigned 25 Mar 2024

GOSINE, Mark Gregory

Resigned
Shortlands, LondonW6 8PP
Born November 1966
Director
Appointed 24 Aug 2015
Resigned 31 Oct 2019

LEVART, Daniel Adam

Resigned
Shortlands, LondonW6 8PP
Born May 1962
Director
Appointed 24 Aug 2015
Resigned 03 May 2016

MIRVISS, Adrienne Scott

Resigned
Shortlands, LondonW6 8PP
Born September 1954
Director
Appointed 24 Aug 2015
Resigned 31 May 2024

TAYLOR, John Paul

Resigned
Eversholt Street, LondonNW1 1BU
Born July 1974
Director
Appointed 24 Aug 2020
Resigned 30 Aug 2024

Persons with significant control

1

2nd Floor, LondonW6 9YD

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

39

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Resolution
16 August 2024
RESOLUTIONSResolutions
Memorandum Articles
16 August 2024
MAMA
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
22 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2017
AAAnnual Accounts
Legacy
7 November 2016
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
6 May 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Incorporation Company
24 August 2015
NEWINCIncorporation