Background WavePink WaveYellow Wave

LENNOX PRODUCTIONS LIMITED (11162056)

LENNOX PRODUCTIONS LIMITED (11162056) is an active UK company. incorporated on 22 January 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. LENNOX PRODUCTIONS LIMITED has been registered for 8 years. Current directors include CERRI, Estelle, HEYMAN, David Jonathan, SHEEHAN, Matthew John and 2 others.

Company Number
11162056
Status
active
Type
ltd
Incorporated
22 January 2018
Age
8 years
Address
The Hkx Building, London, N1C 4AG
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
CERRI, Estelle, HEYMAN, David Jonathan, SHEEHAN, Matthew John, TEXIER, Isabelle, WATERSTONE, Mary Rose
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LENNOX PRODUCTIONS LIMITED

LENNOX PRODUCTIONS LIMITED is an active company incorporated on 22 January 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. LENNOX PRODUCTIONS LIMITED was registered 8 years ago.(SIC: 59111)

Status

active

Active since 8 years ago

Company No

11162056

LTD Company

Age

8 Years

Incorporated 22 January 2018

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 June 2023 - 31 March 2024(11 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 21 January 2025 (1 year ago)
Submitted on 21 January 2025 (1 year ago)

Next Due

Due by 4 February 2026
For period ending 21 January 2026
Contact
Address

The Hkx Building 3 Pancras Square London, N1C 4AG,

Previous Addresses

4 Pancras Square London N1C 4AG United Kingdom
From: 14 June 2018To: 8 December 2021
50 Marshall Street London W1F 9BQ United Kingdom
From: 22 January 2018To: 14 June 2018
Timeline

11 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Jul 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Apr 24
Director Joined
Dec 24
Director Left
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CERRI, Estelle

Active
Rue Camille Desmoulins, Issy-Les-Moulineaux92863
Born October 1990
Director
Appointed 02 Dec 2024

HEYMAN, David Jonathan

Active
3 Pancras Square, LondonN1C 4AG
Born July 1961
Director
Appointed 22 Jan 2018

SHEEHAN, Matthew John

Active
3 Pancras Square, LondonN1C 4AG
Born November 1972
Director
Appointed 29 Apr 2024

TEXIER, Isabelle

Active
3 Pancras Square, LondonN1C 4AG
Born November 1980
Director
Appointed 15 Jul 2020

WATERSTONE, Mary Rose

Active
Denmark Street, LondonWC2H 8LP
Born February 1964
Director
Appointed 22 Jan 2018

ARNOULD, Sylvie

Resigned
Rue Camille Desmoulins, Issy-Les-Moulineaux Cedex 992863
Born October 1960
Director
Appointed 05 Jul 2018
Resigned 02 Feb 2026

GABBAY, Jeremy

Resigned
Place Du Spectacle, Issy-Les-Moulineaux92863
Born December 1983
Director
Appointed 22 Nov 2018
Resigned 21 Aug 2019

LEGRAND, Sandrine Florence

Resigned
Place Du Spectacle, Issy Les Moulineaux92863
Born September 1969
Director
Appointed 22 Jan 2018
Resigned 22 Nov 2018

ROBBE, Virginie

Resigned
Place Du Spectacle, Issy-Les-Moulineaux92863
Born March 1976
Director
Appointed 21 Aug 2019
Resigned 15 Jul 2020

Persons with significant control

1

3 Pancras Square, LondonN1C 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2018
Fundings
Financials
Latest Activities

Filing History

34

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
3 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
1 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
27 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
16 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Change To A Person With Significant Control
15 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 June 2018
AD01Change of Registered Office Address
Incorporation Company
22 January 2018
NEWINCIncorporation