UKBizDB.co.uk

CESARA STUDIOS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cesara Studios Limited. The company was founded 6 years ago and was given the registration number 11208223. The firm's registered office is in LONDON. You can find them at 24 Park Royal Metro Centre, Britannia Way, London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:CESARA STUDIOS LIMITED
Company Number:11208223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities
  • 59112 - Video production activities
  • 59120 - Motion picture, video and television programme post-production activities

Office Address & Contact

Registered Address:24 Park Royal Metro Centre, Britannia Way, London, England, NW10 7PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5b, Bishopsgate Street, Birmingham, England, B15 1DA

Director02 January 2024Active
Unit 12, Park Royal Metro Centre, Britannia Way, London, England, NW10 7PA

Director15 February 2018Active
5b, Bishopsgate Street, Birmingham, England, B15 1DA

Director17 May 2022Active

People with Significant Control

Miss Somaye Mashali
Notified on:02 January 2024
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:5b, Bishopsgate Street, Birmingham, England, B15 1DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Joelle Manih
Notified on:17 February 2018
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:5b, Bishopsgate Street, Birmingham, England, B15 1DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ehsan Jahan
Notified on:17 February 2018
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:Unit 12, Park Royal Metro Centre, London, England, NW10 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with updates.

Download
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2024-03-11Officers

Termination director company with name termination date.

Download
2024-01-14Persons with significant control

Cessation of a person with significant control.

Download
2024-01-14Address

Change registered office address company with date old address new address.

Download
2024-01-14Officers

Appoint person director company with name date.

Download
2024-01-14Persons with significant control

Notification of a person with significant control.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type micro entity.

Download
2023-06-02Address

Change registered office address company with date old address new address.

Download
2022-11-20Accounts

Accounts with accounts type micro entity.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-05-24Persons with significant control

Change to a person with significant control.

Download
2022-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type dormant.

Download
2021-10-07Change of name

Certificate change of name company.

Download
2021-05-17Address

Change registered office address company with date old address new address.

Download
2021-05-10Persons with significant control

Notification of a person with significant control.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type dormant.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.