Background WavePink WaveYellow Wave

TWICKENHAM FILM STUDIOS LIMITED (12383683)

TWICKENHAM FILM STUDIOS LIMITED (12383683) is an active UK company. incorporated on 2 January 2020. with registered office in Twickenham. The company operates in the Information and Communication sector, engaged in motion picture production activities and 3 other business activities. TWICKENHAM FILM STUDIOS LIMITED has been registered for 6 years.

Company Number
12383683
Status
active
Type
ltd
Incorporated
2 January 2020
Age
6 years
Address
Twickenham Studios, Twickenham, TW1 2AW
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
SIC Codes
59111, 59112, 59113, 59120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWICKENHAM FILM STUDIOS LIMITED

TWICKENHAM FILM STUDIOS LIMITED is an active company incorporated on 2 January 2020 with the registered office located in Twickenham. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 3 other business activities. TWICKENHAM FILM STUDIOS LIMITED was registered 6 years ago.(SIC: 59111, 59112, 59113, 59120)

Status

active

Active since 6 years ago

Company No

12383683

LTD Company

Age

6 Years

Incorporated 2 January 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (3 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

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

TWICKENHAM STUDIOS LONDON LIMITED
From: 4 February 2020To: 27 August 2021
FUN ENTERPRISES LIMITED
From: 2 January 2020To: 4 February 2020
Contact
Address

Twickenham Studios The Barons Twickenham, TW1 2AW,

Previous Addresses

70 Baker Street London W1U 7DJ United Kingdom
From: 3 February 2020To: 3 February 2020
Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 2 January 2020To: 3 February 2020
Timeline

26 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Feb 20
Funding Round
Feb 20
New Owner
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Funding Round
Mar 20
Director Left
Jun 20
Loan Secured
Oct 20
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Sept 22
Owner Exit
Oct 22
Director Left
Nov 22
Loan Secured
Jul 24
Owner Exit
Dec 25
Director Joined
Feb 26
2
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

69

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
29 July 2024
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 June 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
14 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Memorandum Articles
7 November 2022
MAMA
Cessation Of A Person With Significant Control
21 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 October 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Certificate Change Of Name Company
27 August 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2020
CH01Change of Director Details
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Resolution
6 March 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 February 2020
SH10Notice of Particulars of Variation
Resolution
11 February 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
4 February 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Resolution
4 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Capital Allotment Shares
3 February 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
3 February 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
3 February 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
3 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
2 January 2020
NEWINCIncorporation