Warning: file_put_contents(c/f65e7a517def754b77648e4574f094c3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/1985d3d78ba408268915b75e0e64110d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
St Marks Studios Limited, W10 6JG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ST MARKS STUDIOS LIMITED

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

This company is commonly known as St Marks Studios Limited. The company was founded 6 years ago and was given the registration number 10926269. The firm's registered office is in LONDON. You can find them at 11 Westway Centre, St. Marks Road, London, . This company's SIC code is 59112 - Video production activities.

Company Information

Name:ST MARKS STUDIOS LIMITED
Company Number:10926269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59112 - Video production activities

Office Address & Contact

Registered Address:11 Westway Centre, St. Marks Road, London, United Kingdom, W10 6JG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor 2 Television Centre, 101 Wood Lane, London, England, W12 7FR

Secretary14 April 2021Active
1st Floor 2 Television Centre, 101 Wood Lane, London, England, W12 7FR

Director22 August 2017Active
1st Floor 2 Television Centre, 101 Wood Lane, London, England, W12 7FR

Director11 April 2023Active
1st Floor 2 Television Centre, 101 Wood Lane, London, England, W12 7FR

Secretary22 August 2017Active
1st Floor 2 Television Centre, 101 Wood Lane, London, England, W12 7FR

Director14 April 2021Active
1st Floor 2 Television Centre, 101 Wood Lane, London, England, W12 7FR

Director14 April 2021Active

People with Significant Control

Taylor Herring Limited
Notified on:06 September 2018
Status:Active
Country of residence:England
Address:11 Westway Centre, St. Marks Road, London, England, W10 6JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Timothy Herring
Notified on:22 August 2017
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:11 Westway Centre, St. Marks Road, London, United Kingdom, W10 6JG
Nature of control:
  • Ownership of shares 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 (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
2024-04-15Accounts

Accounts with accounts type full.

Download
2024-04-04Officers

Termination director company with name termination date.

Download
2023-11-29Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-08-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type full.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-03-10Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-07Incorporation

Memorandum articles.

Download
2021-05-07Resolution

Resolution.

Download
2021-04-21Accounts

Change account reference date company current extended.

Download
2021-04-21Officers

Termination secretary company with name termination date.

Download
2021-04-21Address

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

Download
2021-04-21Officers

Appoint person secretary company with name date.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-02-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Persons with significant control

Cessation of a person with significant control.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.