QWERTY FILMS LIMITED
Overview
Company Name | QWERTY FILMS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03804831 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of QWERTY FILMS LIMITED?
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is QWERTY FILMS LIMITED located?
Registered Office Address | 1 Lexington Street W1F 9AF London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of QWERTY FILMS LIMITED?
Company Name | From | Until |
---|---|---|
KUHN & CO. LIMITED | Jul 09, 1999 | Jul 09, 1999 |
What are the latest accounts for QWERTY FILMS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for QWERTY FILMS LIMITED?
Last Confirmation Statement Made Up To | Jul 09, 2026 |
---|---|
Next Confirmation Statement Due | Jul 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 09, 2025 |
Overdue | No |
What are the latest filings for QWERTY FILMS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 5 First Floor 5 Fleet Place London EC4M 7rd England to 1 Lexington Street London W1F 9AF on Jul 23, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 2nd Floor, 29 Poland Street Poland Street London W1F 8QR England to 5 First Floor 5 Fleet Place London EC4M 7rd on Apr 18, 2023 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to 2nd Floor, 29 Poland Street Poland Street London W1F 8QR on Jul 17, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jul 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of QWERTY FILMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KUHN, Michael Ashton | Director | 32 Highbury Place N5 1QP London | England | British | Company Director | 73451070001 | ||||
BURTON KUHN, Caroline | Secretary | 32 Highbury Place N5 1QP London | British | 65114080003 | ||||||
KUHN, Michael Ashton | Secretary | 32 Highbury Place N5 1QP London | British | 73451070001 | ||||||
TANDY, Jill Hayley | Secretary | 6 Walpole Gardens W4 4HG London | British | 73383550001 | ||||||
DORSEYLAW SECRETARIES LIMITED | Secretary | 21 Wilson Street EC2M 2TD London | 74615640001 | |||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
RITCHIE, Liz | Director | Upper Toucks Farm AB39 3XB Stonehaven Kincardineshire | British | Accountant | 95189460001 | |||||
TANDY, Jill Hayley | Director | 6 Walpole Gardens W4 4HG London | England | British | Film Production Executive | 73383550001 | ||||
WOOLLEY, Mark Stefan | Director | 26 Percy Laurie House 217 Upper Richmond Road Putney SW15 6SY London | England | British | Cfo | 116679080001 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of QWERTY FILMS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
J3 Media Limited | Apr 06, 2016 | Holborn Circus EC1N 2HA London First Floor Thavies Inn House / 3-4 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0