Background WavePink WaveYellow Wave

LGD PRODUCTIONS LTD. (09982808)

LGD PRODUCTIONS LTD. (09982808) is an active UK company. incorporated on 2 February 2016. with registered office in Harrow. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. LGD PRODUCTIONS LTD. has been registered for 10 years. Current directors include ANDREWS, Joshua Alexander Samuel Stanley, JAMES, Peter John.

Company Number
09982808
Status
active
Type
ltd
Incorporated
2 February 2016
Age
10 years
Address
C/O Collins & Company Suite 3, 4th Floor, Harrow, HA1 2EN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
ANDREWS, Joshua Alexander Samuel Stanley, JAMES, Peter John
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LGD PRODUCTIONS LTD.

LGD PRODUCTIONS LTD. is an active company incorporated on 2 February 2016 with the registered office located in Harrow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. LGD PRODUCTIONS LTD. was registered 10 years ago.(SIC: 90030)

Status

active

Active since 10 years ago

Company No

09982808

LTD Company

Age

10 Years

Incorporated 2 February 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 February 2024 - 30 September 2024(9 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

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

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

HOCH PRODUCTIONS LIMITED
From: 6 April 2018To: 4 March 2020
NDE PRODUCTIONS LIMITED
From: 2 February 2016To: 6 April 2018
Contact
Address

C/O Collins & Company Suite 3, 4th Floor Congress House, Lyon Road Harrow, HA1 2EN,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 2 February 2016To: 17 February 2017
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Feb 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ANDREWS, Joshua Alexander Samuel Stanley

Active
Suite 3, 4th Floor, HarrowHA1 2EN
Born June 1972
Director
Appointed 02 Feb 2016

JAMES, Peter John

Active
Suite 3, 4th Floor, HarrowHA1 2EN
Born August 1948
Director
Appointed 02 Feb 2016

Persons with significant control

2

Mr Joshua Alexander Samuel Stanley Andrews

Active
Suite 3, 4th Floor, HarrowHA1 2EN
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Peter John James

Active
Suite 3, 4th Floor, HarrowHA1 2EN
Born August 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Resolution
4 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
3 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Resolution
6 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
8 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2017
AD01Change of Registered Office Address
Incorporation Company
2 February 2016
NEWINCIncorporation