Background WavePink WaveYellow Wave

THE WALK PRODUCTIONS LIMITED (11944442)

THE WALK PRODUCTIONS LIMITED (11944442) is an active UK company. incorporated on 13 April 2019. with registered office in Worthing. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. THE WALK PRODUCTIONS LIMITED has been registered for 7 years. Current directors include HAMODA ZUABI, Amir Nizar, LOADER, Sarah Emily, SEAWARD, Tracey Margaret.

Company Number
11944442
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 April 2019
Age
7 years
Address
78 Becket Road, Worthing, BN14 7ET
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
HAMODA ZUABI, Amir Nizar, LOADER, Sarah Emily, SEAWARD, Tracey Margaret
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WALK PRODUCTIONS LIMITED

THE WALK PRODUCTIONS LIMITED is an active company incorporated on 13 April 2019 with the registered office located in Worthing. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. THE WALK PRODUCTIONS LIMITED was registered 7 years ago.(SIC: 90010)

Status

active

Active since 7 years ago

Company No

11944442

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 13 April 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

78 Becket Road Worthing, BN14 7ET,

Previous Addresses

293 Westbourne Park Road London W11 1EE
From: 13 April 2019To: 12 November 2025
Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
New Owner
Apr 22
New Owner
Nov 25
New Owner
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HAMODA ZUABI, Amir Nizar

Active
St. Georges Avenue, LondonN7 0HD
Born August 1976
Director
Appointed 11 Nov 2025

LOADER, Sarah Emily

Active
Becket Road, WorthingBN14 7ET
Born January 1987
Director
Appointed 11 Nov 2025

SEAWARD, Tracey Margaret

Active
Becket Road, WorthingBN14 7ET
Born March 1964
Director
Appointed 13 Apr 2019

LAN, David Mark

Resigned
Westbourne Park Road, LondonW11 1EE
Born June 1952
Director
Appointed 13 Apr 2019
Resigned 11 Nov 2025

Persons with significant control

4

3 Active
1 Ceased

Ms Sarah Emily Loader

Active
Becket Road, WorthingBN14 7ET
Born January 1987

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Nov 2025

Mr Amir Nizar Hamoda Zuabi

Active
St. Georges Avenue, LondonN7 0HD
Born August 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Nov 2025

Mr David Mark Lan

Ceased
Westbourne Park Road, LondonW11 1EE
Born June 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Apr 2019
Ceased 11 Nov 2025

Ms Tracey Margaret Seaward

Active
28 Glengall Road, LondonSE15 6NN
Born March 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Apr 2019
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
12 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 April 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Incorporation Company
13 April 2019
NEWINCIncorporation