Background WavePink WaveYellow Wave

LICENSE ASSET HOLDINGS LIMITED (12028782)

LICENSE ASSET HOLDINGS LIMITED (12028782) is an active UK company. incorporated on 3 June 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 3 other business activities. LICENSE ASSET HOLDINGS LIMITED has been registered for 6 years. Current directors include DARGEL, Florian Rudiger.

Company Number
12028782
Status
active
Type
ltd
Incorporated
3 June 2019
Age
6 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
DARGEL, Florian Rudiger
SIC Codes
59111, 59113, 59131, 59133

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LICENSE ASSET HOLDINGS LIMITED

LICENSE ASSET HOLDINGS LIMITED is an active company incorporated on 3 June 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 3 other business activities. LICENSE ASSET HOLDINGS LIMITED was registered 6 years ago.(SIC: 59111, 59113, 59131, 59133)

Status

active

Active since 6 years ago

Company No

12028782

LTD Company

Age

6 Years

Incorporated 3 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

85 Great Portland Street First Floor London, W1W 7LT,

Previous Addresses

85 Great Portland Street London W1W 7LT England
From: 19 March 2021To: 20 August 2024
54-58 Bolsover Street Flat 3 Central Park Lodge London W1W 5NQ England
From: 30 January 2020To: 19 March 2021
174 Hammersmith Road Kings House London W6 7JP England
From: 3 June 2019To: 30 January 2020
Timeline

2 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Aug 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

DARGEL, Florian Rudiger

Active
Great Portland Street, LondonW1W 7LT
Born June 1973
Director
Appointed 03 Jun 2019

Persons with significant control

1

Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2019
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2024
AAAnnual Accounts
Accounts With Accounts Type Small
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Administrative Restoration Company
30 June 2023
RT01RT01
Gazette Dissolved Compulsory
13 June 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Accounts With Accounts Type Small
4 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
25 May 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Incorporation Company
3 June 2019
NEWINCIncorporation