UKBizDB.co.uk

SHINFIELD STUDIOS LIMITED

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

This company is commonly known as Shinfield Studios Limited. The company was founded 3 years ago and was given the registration number 13039287. The firm's registered office is in LONDON. You can find them at 66 Lincoln's Inn Fields, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SHINFIELD STUDIOS LIMITED
Company Number:13039287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:66 Lincoln's Inn Fields, London, United Kingdom, WC2A 3LH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Fleet Place, London, England, EC4M 7WS

Corporate Secretary22 May 2023Active
One, Fleet Place, London, England, EC4M 7WS

Director17 December 2020Active
C/O Commonwealth Asset Management Holdings Llc, 11755 Wilshire Boulevard, Suite 2320, Los Angeles, United States, 90025

Director24 November 2020Active
C/O Commonwealth Asset Management Holdings Llc, 11755 Wilshire Boulevard, Suite 2320, Los Angeles, United States, 90025

Director17 April 2023Active
Minghella Studios, University Of Reading, Whiteknights, Reading, United Kingdom, RG6 6BT

Director23 February 2023Active
One, Fleet Place, London, England, EC4M 7WS

Director17 December 2020Active
C/O Commonwealth Asset Management Holdings Llc, 11755 Wilshire Boulevard, Suite 2320, Los Angeles, United States, 90025

Director24 November 2020Active
One, Fleet Place, London, England, EC4M 7WS

Director17 December 2020Active
66, Lincoln's Inn Fields, London, United Kingdom, WC2A 3LH

Secretary17 December 2020Active
66, Lincoln's Inn Fields, London, United Kingdom, WC2A 3LH

Director08 January 2021Active
66, Lincoln's Inn Fields, London, United Kingdom, WC2A 3LH

Director17 December 2020Active
Office 3.05a, Whiteknights House, Shinfield Road, Whiteknights, United Kingdom, RG6 6UR

Director20 January 2022Active

People with Significant Control

Shinfield Studios Investor Limited
Notified on:15 December 2020
Status:Active
Country of residence:England
Address:One, Fleet Place, London, England, EC4M 7WS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Adam Blaine Fisher
Notified on:24 November 2020
Status:Active
Date of birth:March 1972
Nationality:American
Country of residence:United States
Address:C/O Commonwealth Asset Management Holdings Llc, 11755 Wilshire Boulevard, Los Angeles, United States, 90025
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-29Capital

Capital allotment shares.

Download
2023-07-18Accounts

Accounts with accounts type full.

Download
2023-07-11Accounts

Accounts amended with accounts type full.

Download
2023-06-13Persons with significant control

Change to a person with significant control.

Download
2023-05-22Address

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

Download
2023-05-22Officers

Appoint corporate secretary company with name date.

Download
2023-05-22Officers

Termination secretary company with name termination date.

Download
2023-05-09Accounts

Accounts with accounts type full.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-03-08Resolution

Resolution.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-03Capital

Capital allotment shares.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-11-03Resolution

Resolution.

Download
2022-11-02Capital

Capital allotment shares.

Download
2022-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-05Persons with significant control

Change to a person with significant control.

Download
2022-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.