UKBizDB.co.uk

OXFORD STREET STUDIOS LIMITED

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

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.

Company Information

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:
  • 90030 - Artistic creation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS

Director01 February 2021Active
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS

Director01 May 2019Active
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS

Director26 February 2018Active
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS

Secretary01 November 2015Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Secretary01 September 2013Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Secretary31 March 2011Active
19, Crieff Road, Wandsworth, London, United Kingdom, SW18 2EB

Secretary31 January 2008Active
Magnolia Cottage 10 Newlands Avenue, Thames Ditton, KT7 0HF

Secretary-Active
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS

Director31 December 2018Active
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

Director01 January 2006Active
The Chrysalis Building, 13 Bramley Road, London, W10 6SP

Director31 March 2011Active
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS

Director31 March 2011Active
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS

Director04 February 2011Active
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS

Director04 February 2011Active
Harvest Cottage, Deadmans Ash Lane Sarratt, Rickmansworth,

Director-Active
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS

Director31 December 2018Active
The Old Rectory, Coleshill, Swindon, SN6 7PR

Director-Active
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS

Director04 February 2011Active
19, Crieff Road, Wandsworth, London, United Kingdom, SW18 2EB

Director31 January 2008Active
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS

Director04 February 2011Active
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS

Director01 October 2015Active
Flat 2 87 Holland Park, London, W11 3RZ

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-03-08Accounts

Accounts with accounts type dormant.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type dormant.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-01-26Accounts

Accounts with accounts type dormant.

Download
2021-01-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type dormant.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Accounts

Accounts with accounts type dormant.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2018-07-07Address

Change sail address company with old address new address.

Download
2018-02-26Accounts

Accounts with accounts type dormant.

Download
2018-02-26Officers

Appoint person director company with name date.

Download
2018-01-24Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.