LUNEBURG FILMS LIMITED

Register to unlock more data on OkredoRegister

LUNEBURG FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08905287

Incorporation date

20/02/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

85 Great Portland Street, First Floor, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2014)
dot icon16/03/2026
Confirmation statement made on 2026-02-20 with updates
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon10/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/08/2024
Director's details changed for Mrs Claudia Bluemhuber on 2024-08-19
dot icon20/08/2024
Change of details for License Asset Holdings Limited as a person with significant control on 2024-08-19
dot icon20/08/2024
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2024-08-20
dot icon20/08/2024
Director's details changed for Mr Florian Rudiger Dargel on 2024-08-19
dot icon28/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon09/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon09/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-02-20 with updates
dot icon04/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-02-20 with updates
dot icon07/04/2021
Change of details for License Asset Holdings Limited as a person with significant control on 2021-02-19
dot icon19/03/2021
Registered office address changed from 54-58 Bolsover Street Flat 3 Central Park Lodge London W1W 5NQ England to 85 Great Portland Street London W1W 7LT on 2021-03-19
dot icon12/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon02/03/2020
Confirmation statement made on 2020-02-20 with updates
dot icon30/01/2020
Registered office address changed from 174 Hammersmith Road Kings House London W6 7JP England to 54-58 Bolsover Street Flat 3 Central Park Lodge London W1W 5NQ on 2020-01-30
dot icon08/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/09/2019
Appointment of Mr Florian Rudiger Dargel as a director on 2019-08-15
dot icon15/08/2019
Registered office address changed from 20 First Floor 20 Old Compton Street London W1D 4TW United Kingdom to 174 Hammersmith Road Kings House London W6 7JP on 2019-08-15
dot icon15/08/2019
Cessation of Raindog Films Limited as a person with significant control on 2019-08-14
dot icon15/08/2019
Notification of License Asset Holdings Limited as a person with significant control on 2019-08-14
dot icon15/08/2019
Termination of appointment of Gerald Vincent Doherty as a director on 2019-08-14
dot icon29/07/2019
Change of details for Raindog Films Limited as a person with significant control on 2019-05-20
dot icon29/07/2019
Director's details changed for Claudia Bluemhuber on 2019-05-01
dot icon29/07/2019
Director's details changed for Mr Gerald Vincent Doherty on 2019-05-01
dot icon01/03/2019
Confirmation statement made on 2019-02-20 with updates
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/05/2018
Registered office address changed from 4th Floor 18 Broadwick Street London W1F 8HS to 20 First Floor 20 Old Compton Street London W1D 4TW on 2018-05-01
dot icon15/03/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon06/10/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon10/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/07/2016
Previous accounting period shortened from 2016-02-28 to 2015-12-31
dot icon18/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon27/08/2015
Appointment of Claudia Bluemhuber as a director on 2015-02-24
dot icon24/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon18/02/2015
Registration of charge 089052870001, created on 2015-02-18
dot icon14/01/2015
Director's details changed for Mr Gerald Vincent Doherty on 2015-01-14
dot icon24/02/2014
Director's details changed for Gerald Vincent Doherty on 2014-02-24
dot icon20/02/2014
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
20/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bluemhuber, Claudia
Director
24/02/2015 - Present
9
Dargel, Florian Rudiger
Director
15/08/2019 - Present
20

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 LUNEBURG FILMS LIMITED

LUNEBURG FILMS LIMITED is an(a) Active company incorporated on 20/02/2014 with the registered office located at 85 Great Portland Street, First Floor, London W1W 7LT. 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 LUNEBURG FILMS LIMITED?

toggle

LUNEBURG FILMS LIMITED is currently Active. It was registered on 20/02/2014 .

Where is LUNEBURG FILMS LIMITED located?

toggle

LUNEBURG FILMS LIMITED is registered at 85 Great Portland Street, First Floor, London W1W 7LT.

What does LUNEBURG FILMS LIMITED do?

toggle

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

What is the latest filing for LUNEBURG FILMS LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-20 with updates.