Background WavePink WaveYellow Wave

THE WELL PRODUCTIONS SPV LIMITED (12240311)

THE WELL PRODUCTIONS SPV LIMITED (12240311) is an active UK company. incorporated on 2 October 2019. with registered office in Alton. The company operates in the Information and Communication sector, engaged in motion picture production activities. THE WELL PRODUCTIONS SPV LIMITED has been registered for 6 years. Current directors include TAVARWISA, Nobert.

Company Number
12240311
Status
active
Type
ltd
Incorporated
2 October 2019
Age
6 years
Address
Black Hangar Studios, Alton, GU34 5SR
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
TAVARWISA, Nobert
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WELL PRODUCTIONS SPV LIMITED

THE WELL PRODUCTIONS SPV LIMITED is an active company incorporated on 2 October 2019 with the registered office located in Alton. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. THE WELL PRODUCTIONS SPV LIMITED was registered 6 years ago.(SIC: 59111)

Status

active

Active since 6 years ago

Company No

12240311

LTD Company

Age

6 Years

Incorporated 2 October 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Black Hangar Studios Lasham Alton, GU34 5SR,

Previous Addresses

39 Long Acre London WC2E 9LG England
From: 11 December 2020To: 12 November 2024
Black Hangar Studios Lasham Airfield Alton GU34 5SR England
From: 2 October 2019To: 11 December 2020
Timeline

18 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Loan Secured
Dec 20
Loan Secured
Mar 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Nov 21
Director Joined
Dec 21
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Jan 26
Owner Exit
Feb 26
Director Joined
Feb 26
Owner Exit
Feb 26
New Owner
Feb 26
Director Left
Feb 26
Owner Exit
Mar 26
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

TAVARWISA, Nobert

Active
Lasham, AltonGU34 5SR
Born February 1976
Director
Appointed 10 Feb 2026

REEVES, Allan Anthony

Resigned
Lasham, AltonGU34 5SR
Born June 1969
Director
Appointed 01 Oct 2024
Resigned 19 Feb 2025

SEAL, Jake

Resigned
Lasham, AltonGU34 5SR
Born August 1978
Director
Appointed 19 Feb 2025
Resigned 10 Feb 2026

SEAL, Michael Richard

Resigned
Lasham Airfield, AltonGU34 5SR
Born June 1952
Director
Appointed 02 Oct 2019
Resigned 01 Oct 2024

UR REHMAN, Tanzeel

Resigned
Lasham, AltonGU34 5SR
Born August 1983
Director
Appointed 13 Dec 2021
Resigned 12 Jan 2026

Persons with significant control

4

1 Active
3 Ceased
Lasham, AltonGU34 5SR

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Mar 2026

Mr Nobert Tavarwisa

Ceased
Lasham, AltonGU34 5SR
Born February 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Feb 2026
Ceased 01 Mar 2026
Lasham, AltonGU34 5SR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Feb 2026
Ceased 10 Feb 2026

Mr Michael Richard Seal

Ceased
Lasham Airfield, AltonGU34 5SR
Born June 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Oct 2019
Ceased 10 Feb 2026
Fundings
Financials
Latest Activities

Filing History

53

Notification Of A Person With Significant Control
12 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 February 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
3 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
31 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Change To A Person With Significant Control
6 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
9 September 2022
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
9 September 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 September 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
8 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
25 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 January 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2020
CS01Confirmation Statement
Incorporation Company
2 October 2019
NEWINCIncorporation