Background WavePink WaveYellow Wave

LBM TFIB LTD (13524021)

LBM TFIB LTD (13524021) is an active UK company. incorporated on 22 July 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. LBM TFIB LTD has been registered for 4 years. Current directors include GOLDBERG, Charlie, HARRIES, Andrew, WILSON, Grace Anne.

Company Number
13524021
Status
active
Type
ltd
Incorporated
22 July 2021
Age
4 years
Address
12th Floor, Brunel Building, London, W2 1DG
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
GOLDBERG, Charlie, HARRIES, Andrew, WILSON, Grace Anne
SIC Codes
59111, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LBM TFIB LTD

LBM TFIB LTD is an active company incorporated on 22 July 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. LBM TFIB LTD was registered 4 years ago.(SIC: 59111, 59113)

Status

active

Active since 4 years ago

Company No

13524021

LTD Company

Age

4 Years

Incorporated 22 July 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

12th Floor, Brunel Building 2 Canalside Walk London, W2 1DG,

Previous Addresses

27-28 Eastcastle Street London W1W 8DH United Kingdom
From: 22 July 2021To: 12 April 2023
Timeline

6 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GOLDBERG, Charlie

Active
2 Canalside Walk, LondonW2 1DG
Secretary
Appointed 22 Jul 2021

GOLDBERG, Charlie

Active
2 Canalside Walk, LondonW2 1DG
Born February 1975
Director
Appointed 22 Jul 2021

HARRIES, Andrew

Active
2 Canalside Walk, LondonW2 1DG
Born April 1954
Director
Appointed 22 Jul 2021

WILSON, Grace Anne

Active
2 Canalside Walk, LondonW2 1DG
Born January 1971
Director
Appointed 22 Jul 2021

MSP CORPORATE SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 22 Jul 2021
Resigned 22 Jul 2021

KEITH, Philippa Anne

Resigned
Eastcastle Street, LondonW1W 8DH
Born June 1970
Director
Appointed 22 Jul 2021
Resigned 22 Jul 2021

Persons with significant control

2

1 Active
1 Ceased
Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2021
Ceased 22 Jul 2021
2 Canalside Walk, LondonW2 1DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2021
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Small
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
27 July 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
27 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
27 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 July 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Incorporation Company
22 July 2021
NEWINCIncorporation