Background WavePink WaveYellow Wave

THE WORKS FILM HOLDINGS LIMITED (10173185)

THE WORKS FILM HOLDINGS LIMITED (10173185) is an active UK company. incorporated on 10 May 2016. 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. THE WORKS FILM HOLDINGS LIMITED has been registered for 9 years. Current directors include SIKKA, Deepak Kumar.

Company Number
10173185
Status
active
Type
ltd
Incorporated
10 May 2016
Age
9 years
Address
C/O Accountancy And Tax Practice, London, SE7 7SJ
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
SIKKA, Deepak Kumar
SIC Codes
59111, 59131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WORKS FILM HOLDINGS LIMITED

THE WORKS FILM HOLDINGS LIMITED is an active company incorporated on 10 May 2016 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. THE WORKS FILM HOLDINGS LIMITED was registered 9 years ago.(SIC: 59111, 59131)

Status

active

Active since 9 years ago

Company No

10173185

LTD Company

Age

9 Years

Incorporated 10 May 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 26 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

C/O Accountancy And Tax Practice 20 Bugsby’S Way London, SE7 7SJ,

Previous Addresses

139 Trafalgar Road London SE10 9TX England
From: 11 December 2020To: 11 December 2023
14 Rathbone Place London W1T 1HT England
From: 11 June 2019To: 11 December 2020
49 Goodge Street London W1T 1TE United Kingdom
From: 10 May 2016To: 11 June 2019
Timeline

5 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Jun 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Oct 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SIKKA, Deepak Kumar

Active
Goodge Street, LondonW1T 1TE
Born March 1972
Director
Appointed 10 May 2016

LYNDON-STANFORD, Edward Brooke

Resigned
Goodge Street, LondonW1T 1TE
Born May 1970
Director
Appointed 10 May 2016
Resigned 08 Oct 2018

MCCABE, Martin Paul Steven

Resigned
Goodge Street, LondonW1T 1TE
Born July 1963
Director
Appointed 10 May 2016
Resigned 06 Jul 2018

SOUTHWORTH, Michael Denis

Resigned
Goodge Street, LondonW1T 1TE
Born August 1956
Director
Appointed 10 May 2016
Resigned 03 Jul 2018
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 January 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
18 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
7 December 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
2 May 2018
AAAnnual Accounts
Gazette Notice Compulsory
10 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
17 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Incorporation Company
10 May 2016
NEWINCIncorporation