Background WavePink WaveYellow Wave

DWA FILM PRODUCTIONS II LTD (12854907)

DWA FILM PRODUCTIONS II LTD (12854907) is an active UK company. incorporated on 3 September 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. DWA FILM PRODUCTIONS II LTD has been registered for 5 years. Current directors include HODGSON, David Andrew, KELLEY, Robbin, SICA, Matthew.

Company Number
12854907
Status
active
Type
ltd
Incorporated
3 September 2020
Age
5 years
Address
1 Central St. Giles, London, WC2H 8NU
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
HODGSON, David Andrew, KELLEY, Robbin, SICA, Matthew
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DWA FILM PRODUCTIONS II LTD

DWA FILM PRODUCTIONS II LTD is an active company incorporated on 3 September 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. DWA FILM PRODUCTIONS II LTD was registered 5 years ago.(SIC: 59111)

Status

active

Active since 5 years ago

Company No

12854907

LTD Company

Age

5 Years

Incorporated 3 September 2020

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 January 2024 - 28 February 2025(15 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

1 Central St. Giles St. Giles High Street London, WC2H 8NU,

Timeline

3 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Sept 20
Director Left
Jun 22
Director Joined
Sept 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HODGSON, David Andrew

Active
St. Giles High Street, LondonWC2H 8NU
Born May 1971
Director
Appointed 05 Sept 2022

KELLEY, Robbin

Active
Flower Street, Glendale91201
Born July 1966
Director
Appointed 03 Sept 2020

SICA, Matthew

Active
Universal City Plaza, Universal City91608
Born October 1969
Director
Appointed 03 Sept 2020

MANSFIELD, Alison

Resigned
St. Giles High Street, LondonWC2H 8NU
Secretary
Appointed 03 Sept 2020
Resigned 30 Nov 2021

BRATCHELL, Duncan John Timothy

Resigned
St. Giles High Street, LondonWC2H 8NU
Born July 1958
Director
Appointed 03 Sept 2020
Resigned 30 Jun 2022

Persons with significant control

1

1701 John F. Kennedy Boulevard, Philadelphia19103

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2020
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Gazette Notice Compulsory
23 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
9 September 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 September 2020
PSC09Update to PSC Statements
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2020
CH03Change of Secretary Details
Incorporation Company
3 September 2020
NEWINCIncorporation