Warning: file_put_contents(c/dda83c1393e3f3d6e61f97e228a6f724.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/b369ccb8554ba57452214ce29735a06e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Pip Studios Limited, SL6 1DN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PIP STUDIOS LIMITED

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

This company is commonly known as Pip Studios Limited. The company was founded 4 years ago and was given the registration number 12301710. The firm's registered office is in MAIDENHEAD. You can find them at Suite 2 First Floor, Braywick House West, Windsor Road, Maidenhead, Berkshire. This company's SIC code is 59120 - Motion picture, video and television programme post-production activities.

Company Information

Name:PIP STUDIOS LIMITED
Company Number:12301710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59120 - Motion picture, video and television programme post-production activities

Office Address & Contact

Registered Address:Suite 2 First Floor, Braywick House West, Windsor Road, Maidenhead, Berkshire, United Kingdom, SL6 1DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Stephens House, Arthur Road, Windsor, England, SL4 1RU

Director16 January 2020Active
St Stephens House, Arthur Road, Windsor, England, SL4 1RU

Director16 January 2020Active
42 Wigmore Street, London, United Kingdom, W1U 2RY

Director06 November 2019Active
St Stephens House, Arthur Road, Windsor, England, SL4 1RU

Director16 January 2020Active
St Stephens House, Arthur Road, Windsor, England, SL4 1RU

Director16 January 2020Active

People with Significant Control

Es Media Group Limited
Notified on:02 April 2024
Status:Active
Country of residence:England
Address:Unit H, Caxton Court, Watford, England, WD18 8RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Edward Paul Lucas Saunders
Notified on:30 April 2021
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:St Stephens House, Arthur Road, Windsor, England, SL4 1RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Es Broadcast Ltd
Notified on:16 January 2020
Status:Active
Country of residence:England
Address:4th Floor The Anchorage, 34 Bridge Street, Reading, England, RG1 2LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Next Wave Partners Gp Limited
Notified on:16 January 2020
Status:Active
Country of residence:England
Address:42, Wigmore Street, London, England, W1U 2RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Dean Mackenzie
Notified on:06 November 2019
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:42 Wigmore Street, London, United Kingdom, W1U 2RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-04-07Incorporation

Memorandum articles.

Download
2024-04-07Resolution

Resolution.

Download
2024-04-03Persons with significant control

Cessation of a person with significant control.

Download
2024-04-03Persons with significant control

Notification of a person with significant control.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-09-26Accounts

Accounts with accounts type small.

Download
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-12-20Persons with significant control

Change to a person with significant control.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Address

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

Download
2021-08-05Accounts

Accounts with accounts type small.

Download
2021-05-20Incorporation

Memorandum articles.

Download
2021-05-20Resolution

Resolution.

Download
2021-05-06Persons with significant control

Cessation of a person with significant control.

Download
2021-05-06Persons with significant control

Notification of a person with significant control.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Address

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

Download
2020-06-08Capital

Capital allotment shares.

Download
2020-06-08Capital

Capital allotment shares.

Download
2020-03-19Address

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

Download
2020-03-19Accounts

Change account reference date company current extended.

Download
2020-02-06Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.