UKBizDB.co.uk

STUDIO 71 UK LTD

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

This company is commonly known as Studio 71 Uk Ltd. The company was founded 8 years ago and was given the registration number 09837086. The firm's registered office is in LONDON. You can find them at 6th Floor, 65 Gresham Street, London, . This company's SIC code is 59112 - Video production activities.

Company Information

Name:STUDIO 71 UK LTD
Company Number:09837086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59112 - Video production activities

Office Address & Contact

Registered Address:6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Trading Limited 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX

Director01 November 2020Active
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Secretary01 July 2022Active
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Secretary01 April 2020Active
1st Floor,40, Duke Place, London, England, EC3A 7NH

Director30 June 2017Active
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Director01 July 2022Active
26, Wallstr., Berlin, Germany, 10179

Director22 October 2015Active
Suite 1050, 8383 Wilshire Blvd, Beverly Hills, United States, CA 90211

Director21 August 2017Active
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Director01 November 2020Active
Studio 71 Uk Ltd, 6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Director30 June 2017Active
C/O Studio 71 Gmbh, Rungestr. 22-24, Berlin, Germany, 10179

Director21 August 2017Active
Studio71 Ltd, 22-24, Rungestr, Berlin, Germany, 10179

Director22 October 2015Active

People with Significant Control

Prosiebensat.1 Digital Content Gp Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ
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 (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
2024-03-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-03-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-23Resolution

Resolution.

Download
2024-03-20Address

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

Download
2024-01-12Officers

Termination secretary company with name termination date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2023-12-15Capital

Capital allotment shares.

Download
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Capital

Capital allotment shares.

Download
2023-09-04Accounts

Accounts with accounts type full.

Download
2023-07-17Capital

Capital allotment shares.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-07-01Officers

Appoint person secretary company with name date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Termination secretary company with name termination date.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Officers

Change person director company with change date.

Download
2021-10-11Capital

Second filing capital allotment shares.

Download
2021-10-07Capital

Capital allotment shares.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-06-15Accounts

Accounts with accounts type full.

Download
2021-05-11Capital

Capital allotment shares.

Download
2020-11-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.