BWARK FILMS LIMITED

Register to unlock more data on OkredoRegister

BWARK FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08653439

Incorporation date

16/08/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Shepherds Building Central, Charecroft Way, London W14 0EECopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2013)
dot icon20/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon18/08/2025
Confirmation statement made on 2025-08-16 with updates
dot icon11/03/2025
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon11/03/2025
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon11/03/2025
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon11/03/2025
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon08/11/2024
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon08/11/2024
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon08/11/2024
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon08/11/2024
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon19/08/2024
Confirmation statement made on 2024-08-16 with updates
dot icon21/05/2024
Compulsory strike-off action has been discontinued
dot icon18/05/2024
Accounts for a small company made up to 2021-02-28
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon19/11/2023
Appointment of Ms Saravjit Kaur Nijjer as a director on 2023-11-01
dot icon19/11/2023
Termination of appointment of Derek O'gara as a director on 2023-10-31
dot icon16/08/2023
Confirmation statement made on 2023-08-16 with updates
dot icon14/02/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon14/02/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon14/02/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon14/02/2023
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon30/08/2022
Change of details for Bwark Productions Ltd as a person with significant control on 2021-01-27
dot icon26/08/2022
Confirmation statement made on 2022-08-16 with updates
dot icon10/08/2022
Compulsory strike-off action has been discontinued
dot icon09/08/2022
First Gazette notice for compulsory strike-off
dot icon28/06/2022
Appointment of Ms Jacqueline Frances Moreton as a director on 2022-06-01
dot icon28/06/2022
Termination of appointment of Peter Langenberg as a director on 2022-06-14
dot icon16/02/2022
Compulsory strike-off action has been discontinued
dot icon08/02/2022
First Gazette notice for compulsory strike-off
dot icon15/12/2021
Accounts for a small company made up to 2020-02-29
dot icon25/08/2021
Compulsory strike-off action has been discontinued
dot icon24/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon17/08/2021
Compulsory strike-off action has been suspended
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon16/04/2021
Appointment of Mr Derek O'gara as a director on 2021-04-16
dot icon16/04/2021
Termination of appointment of Sarah Jane Gregson as a director on 2021-04-09
dot icon27/01/2021
Registered office address changed from Gloucester Building Kensington Village Avonmore Road London W14 8RF to Shepherds Building Central Charecroft Way London W14 0EE on 2021-01-27
dot icon07/09/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon16/04/2020
Termination of appointment of Carmel Michelle Burke as a director on 2020-03-31
dot icon04/12/2019
Accounts for a small company made up to 2019-02-28
dot icon22/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon04/12/2018
Accounts for a small company made up to 2018-02-28
dot icon28/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon04/12/2017
Accounts for a small company made up to 2017-02-28
dot icon05/09/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon14/02/2017
Appointment of Carmel Michelle Burke as a director on 2017-01-23
dot icon16/01/2017
Termination of appointment of Julian Garner Freeston as a director on 2016-12-31
dot icon10/01/2017
Appointment of Peter Langenberg as a director on 2016-11-01
dot icon10/01/2017
Termination of appointment of Roderick Waldemar Lisle Henwood as a director on 2016-12-01
dot icon08/12/2016
Full accounts made up to 2016-02-29
dot icon24/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon24/08/2016
Previous accounting period shortened from 2016-08-31 to 2016-02-29
dot icon10/06/2016
Full accounts made up to 2015-08-31
dot icon10/02/2016
Compulsory strike-off action has been discontinued
dot icon09/02/2016
First Gazette notice for compulsory strike-off
dot icon08/02/2016
Full accounts made up to 2015-02-28
dot icon14/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon24/04/2015
Satisfaction of charge 086534390001 in full
dot icon24/04/2015
Satisfaction of charge 086534390003 in full
dot icon24/04/2015
Satisfaction of charge 086534390002 in full
dot icon19/03/2015
Current accounting period shortened from 2016-02-28 to 2015-08-31
dot icon19/03/2015
Termination of appointment of Damon Dennis Beesley as a director on 2014-12-31
dot icon07/01/2015
Termination of appointment of Mark Anders Lesbirel as a director on 2014-12-01
dot icon07/10/2014
Appointment of Roderick Waldemar Lisle Henwood as a director on 2014-09-01
dot icon07/10/2014
Termination of appointment of Marc-Antoine D'halluin as a director on 2014-09-01
dot icon07/10/2014
Termination of appointment of Tim David Breadin as a director on 2014-07-23
dot icon12/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon28/05/2014
Full accounts made up to 2014-02-28
dot icon20/12/2013
Registration of charge 086534390003
dot icon13/12/2013
Registration of charge 086534390002
dot icon13/12/2013
Registration of charge 086534390001
dot icon29/11/2013
Current accounting period shortened from 2014-08-31 to 2014-02-28
dot icon27/11/2013
Appointment of Mr Tim David Breadin as a director
dot icon13/11/2013
Appointment of Marc-Antoine D'halluin as a director
dot icon22/10/2013
Resolutions
dot icon11/10/2013
Appointment of Damon Dennis Beesley as a director
dot icon16/08/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moreton, Jacqueline Frances
Director
01/06/2022 - Present
215
Langenberg, Peter
Director
01/11/2016 - 14/06/2022
56
O'gara, Derek
Director
16/04/2021 - 31/10/2023
196
Nijjer, Saravjit Kaur
Director
01/11/2023 - Present
191

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BWARK FILMS LIMITED

BWARK FILMS LIMITED is an(a) Active company incorporated on 16/08/2013 with the registered office located at Shepherds Building Central, Charecroft Way, London W14 0EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BWARK FILMS LIMITED?

toggle

BWARK FILMS LIMITED is currently Active. It was registered on 16/08/2013 .

Where is BWARK FILMS LIMITED located?

toggle

BWARK FILMS LIMITED is registered at Shepherds Building Central, Charecroft Way, London W14 0EE.

What does BWARK FILMS LIMITED do?

toggle

BWARK FILMS LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for BWARK FILMS LIMITED?

toggle

The latest filing was on 20/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.