Background WavePink WaveYellow Wave

NACHOS AND WONTONS PRODUCTIONS LIMITED (13447327)

NACHOS AND WONTONS PRODUCTIONS LIMITED (13447327) is an active UK company. incorporated on 9 June 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. NACHOS AND WONTONS PRODUCTIONS LIMITED has been registered for 4 years. Current directors include CERRI, Estelle, TEXIER, Isabelle.

Company Number
13447327
Status
active
Type
ltd
Incorporated
9 June 2021
Age
4 years
Address
The Hkx Building, London, N1C 4AG
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
CERRI, Estelle, TEXIER, Isabelle
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NACHOS AND WONTONS PRODUCTIONS LIMITED

NACHOS AND WONTONS PRODUCTIONS LIMITED is an active company incorporated on 9 June 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. NACHOS AND WONTONS PRODUCTIONS LIMITED was registered 4 years ago.(SIC: 59111)

Status

active

Active since 4 years ago

Company No

13447327

LTD Company

Age

4 Years

Incorporated 9 June 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

ARACHNID MOVIE LIMITED
From: 9 June 2021To: 29 March 2022
Contact
Address

The Hkx Building 3 Pancras Square London, N1C 4AG,

Previous Addresses

4 Pancras Square London N1C 4AG United Kingdom
From: 9 June 2021To: 8 December 2021
Timeline

3 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Dec 24
Director Left
Feb 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CERRI, Estelle

Active
Rue Camille Desmoulins, Issy-Les-Moulineaux92863
Born October 1990
Director
Appointed 02 Dec 2024

TEXIER, Isabelle

Active
3 Pancras Square, LondonN1C 4AG
Born November 1980
Director
Appointed 09 Jun 2021

ARNOULD, Sylvie

Resigned
Rue Camille Desmoulins, Issy-Les-Moulineaux Cedex 992863
Born October 1960
Director
Appointed 09 Jun 2021
Resigned 02 Feb 2026

Persons with significant control

1

3 Pancras Square, LondonN1C 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2021
Fundings
Financials
Latest Activities

Filing History

16

Accounts With Accounts Type Full
21 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
20 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Certificate Change Of Name Company
29 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Incorporation Company
9 June 2021
NEWINCIncorporation