Background WavePink WaveYellow Wave

THAGOMIZER FILMS LTD (10868011)

THAGOMIZER FILMS LTD (10868011) is an active UK company. incorporated on 17 July 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. THAGOMIZER FILMS LTD has been registered for 8 years. Current directors include LACHMANN, Helen, Professor.

Company Number
10868011
Status
active
Type
ltd
Incorporated
17 July 2017
Age
8 years
Address
47 Ringmore Rise Forest Hill, London, SE23 3DE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
LACHMANN, Helen, Professor
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAGOMIZER FILMS LTD

THAGOMIZER FILMS LTD is an active company incorporated on 17 July 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. THAGOMIZER FILMS LTD was registered 8 years ago.(SIC: 59113)

Status

active

Active since 8 years ago

Company No

10868011

LTD Company

Age

8 Years

Incorporated 17 July 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

47 Ringmore Rise Forest Hill London, SE23 3DE,

Previous Addresses

Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE United Kingdom
From: 17 July 2017To: 16 January 2025
Timeline

5 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jul 17
Director Left
Aug 25
Director Joined
Aug 25
Owner Exit
Feb 26
New Owner
Mar 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LACHMANN, Helen, Professor

Active
Forest Hill, LondonSE23 3DE
Born September 1967
Director
Appointed 08 Jun 2025

LACHMANN, Michael Alan

Resigned
Forest Hill, LondonSE23 3DE
Born August 1970
Director
Appointed 17 Jul 2017
Resigned 08 Jun 2025

Persons with significant control

2

1 Active
1 Ceased

Professor Helen Lachmann

Active
Forest Hill, LondonSE23 3DE
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2025

Mr Michael Alan Lachmann

Ceased
Forest Hill, LondonSE23 3DE
Born August 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2017
Ceased 08 Jun 2025
Fundings
Financials
Latest Activities

Filing History

25

Notification Of A Person With Significant Control
3 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Incorporation Company
17 July 2017
NEWINCIncorporation