Warning: file_put_contents(c/4fc521ee5a38961a1337ff7955a25a92.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Clubhouse Studios Limited, N1 6DZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLUBHOUSE STUDIOS LIMITED

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

This company is commonly known as Clubhouse Studios Limited. The company was founded 12 years ago and was given the registration number 07754090. The firm's registered office is in LONDON. You can find them at Verse Building, 18 Brunswick Place, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:CLUBHOUSE STUDIOS LIMITED
Company Number:07754090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2011
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Verse Building, 18 Brunswick Place, London, England, N1 6DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Brunswick Place, London, England, N1 6DZ

Director26 August 2011Active
18, Brunswick Place, London, England, N1 6DZ

Director10 December 2013Active
18, Brunswick Place, London, England, N1 6DZ

Director26 August 2011Active
14c, Therapia Road, London, United Kingdom, SE22 0SE

Director26 August 2011Active
4, Bath Place, Rivington Street, London, England, EC2A 3DR

Director10 December 2013Active

People with Significant Control

Mr Daniel Markham Coppock
Notified on:06 April 2016
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:5th Floor, Verse Building, Brunswick Place, London, England, N1 6DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr William Peter Orrock
Notified on:06 April 2016
Status:Active
Date of birth:November 1987
Nationality:English
Country of residence:England
Address:Verse Building, 18 Brunswick Place, London, England, N1 6DZ
Nature of control:
  • Right to appoint and remove directors
Mr Rory Harry O'Connor
Notified on:06 April 2016
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:5th Floor, Verse Building, Brunswick Place, London, England, N1 6DZ
Nature of control:
  • Right to appoint and remove directors
Mr Nicholas Iain Mulley
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:5th Floor, Verse Building, Brunswick Place, London, England, N1 6DZ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Capital

Capital cancellation shares.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Persons with significant control

Cessation of a person with significant control.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Capital

Capital return purchase own shares.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Incorporation

Memorandum articles.

Download
2022-03-31Resolution

Resolution.

Download
2022-03-31Capital

Capital cancellation shares.

Download
2022-03-30Capital

Capital name of class of shares.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Address

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

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Persons with significant control

Cessation of a person with significant control.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-03-15Officers

Change person director company with change date.

Download
2020-12-15Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.