This company is commonly known as Oxford Street Studios Limited. The company was founded 58 years ago and was given the registration number 00857718. The firm's registered office is in LONDON. You can find them at 8th Floor, 5 Merchant Square, London, . This company's SIC code is 90030 - Artistic creation.
Name | : | OXFORD STREET STUDIOS LIMITED |
---|---|---|
Company Number | : | 00857718 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 August 1965 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS | Director | 01 February 2021 | Active |
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS | Director | 01 May 2019 | Active |
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS | Director | 26 February 2018 | Active |
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS | Secretary | 01 November 2015 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Secretary | 01 September 2013 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Secretary | 31 March 2011 | Active |
19, Crieff Road, Wandsworth, London, United Kingdom, SW18 2EB | Secretary | 31 January 2008 | Active |
Magnolia Cottage 10 Newlands Avenue, Thames Ditton, KT7 0HF | Secretary | - | Active |
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS | Director | 31 December 2018 | Active |
2 Sudbury Hill, Harrow On The Hill, Harrow, HA1 3SB | Director | - | Active |
Bullrush Farm Hillgrove, Lurgashall, Petworth, GU28 9EP | Director | - | Active |
117 Thornbury Road, Isleworth, TW7 4ND | Director | 01 January 2006 | Active |
The Chrysalis Building, 13 Bramley Road, London, W10 6SP | Director | 31 March 2011 | Active |
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS | Director | 31 March 2011 | Active |
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS | Director | 04 February 2011 | Active |
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS | Director | 04 February 2011 | Active |
Harvest Cottage, Deadmans Ash Lane Sarratt, Rickmansworth, | Director | - | Active |
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS | Director | 31 December 2018 | Active |
The Old Rectory, Coleshill, Swindon, SN6 7PR | Director | - | Active |
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS | Director | 04 February 2011 | Active |
19, Crieff Road, Wandsworth, London, United Kingdom, SW18 2EB | Director | 31 January 2008 | Active |
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS | Director | 04 February 2011 | Active |
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS | Director | 01 October 2015 | Active |
Flat 2 87 Holland Park, London, W11 3RZ | Director | - | Active |
Chrysalis Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Officers | Termination director company with name termination date. | Download |
2023-07-19 | Officers | Termination director company with name termination date. | Download |
2023-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2021-02-03 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Officers | Termination director company with name termination date. | Download |
2019-05-03 | Officers | Appoint person director company with name date. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-07 | Officers | Appoint person director company with name date. | Download |
2019-01-07 | Officers | Appoint person director company with name date. | Download |
2018-07-07 | Address | Change sail address company with old address new address. | Download |
2018-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-26 | Officers | Appoint person director company with name date. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.