UKBizDB.co.uk

CLAPPERBOARD STUDIOS LIMITED

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

This company is commonly known as Clapperboard Studios Limited. The company was founded 4 years ago and was given the registration number 12665640. The firm's registered office is in LONDON. You can find them at 109 Hammersmith Road, , London, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:CLAPPERBOARD STUDIOS LIMITED
Company Number:12665640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:109 Hammersmith Road, London, United Kingdom, W14 0QH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Waverley House, 7-12 Noel Street, London, United Kingdom, W1F 8GQ

Director12 June 2020Active
3rd Floor, Waverley House, 7-12 Noel Street, London, United Kingdom, W1F 8GQ

Director09 June 2021Active
3rd Floor, Waverley House, 7-12 Noel Street, London, United Kingdom, W1F 8GQ

Director09 June 2021Active
3rd Floor, Waverley House, 7-12 Noel Street, London, United Kingdom, W1F 8GQ

Director09 June 2021Active
3rd Floor, Waverley House, 7-12 Noel Street, London, United Kingdom, W1F 8GQ

Director08 July 2021Active
109, Hammersmith Road, London, United Kingdom, W14 0QH

Secretary01 July 2021Active
3rd Floor, Waverley House, 7-12 Noel Street, London, United Kingdom, W1F 8GQ

Secretary29 October 2021Active
3rd Floor, Waverley House, 7-12 Noel Street, London, United Kingdom, W1F 8GQ

Director18 November 2021Active
109, Hammersmith Road, London, United Kingdom, W14 0QH

Director12 June 2020Active

People with Significant Control

Izen Productions Limited
Notified on:23 February 2021
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, Waverley House, London, United Kingdom, W1F 8GQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Alexander Benson
Notified on:12 June 2020
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:109, Hammersmith Road, London, United Kingdom, W14 0QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael George Klokkos
Notified on:12 June 2020
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:109, Hammersmith Road, London, United Kingdom, W14 0QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Gazette

Gazette filings brought up to date.

Download
2023-12-18Accounts

Accounts with accounts type small.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-08-16Officers

Termination secretary company with name termination date.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-07-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Persons with significant control

Change to a person with significant control.

Download
2022-04-06Officers

Change person director company with change date.

Download
2022-02-18Officers

Change person director company with change date.

Download
2022-02-18Officers

Change person director company with change date.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-11-22Address

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

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-10-29Officers

Appoint person secretary company with name date.

Download
2021-10-29Officers

Termination secretary company with name termination date.

Download
2021-07-13Officers

Appoint person secretary company with name date.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.