UKBizDB.co.uk

TEN 87 STUDIOS LTD

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

This company is commonly known as Ten 87 Studios Ltd. The company was founded 10 years ago and was given the registration number 08812265. The firm's registered office is in LONDON. You can find them at 39a Markfield Road, , London, . This company's SIC code is 77291 - Renting and leasing of media entertainment equipment.

Company Information

Name:TEN 87 STUDIOS LTD
Company Number:08812265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77291 - Renting and leasing of media entertainment equipment

Office Address & Contact

Registered Address:39a Markfield Road, London, England, N15 4QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 27, Station Hill, Thurston, Bury St. Edmunds, England, IP31 3QU

Director12 December 2013Active
39a, Markfield Road, London, England, N15 4QA

Director13 March 2023Active
39a, Markfield Road, London, England, N15 4QA

Director13 December 2017Active
39a, Markfield Road, London, England, N15 4QA

Director13 December 2017Active
Flat 18, Portland Avenue, London, England, N16 6HH

Director12 December 2013Active

People with Significant Control

Mr Robert William Burn
Notified on:06 April 2018
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:39a, Markfield Road, London, England, N15 4QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Rodney William Burn
Notified on:07 October 2016
Status:Active
Date of birth:January 2016
Nationality:British
Country of residence:England
Address:Tilford Cottage, Tilford Road, Farnham, England, GU10 2BX
Nature of control:
  • Voting rights 50 to 75 percent
Mrs Pamela Diane Burn
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:Unit 7, Holder Road, Aldershot, United Kingdom, GU12 4RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Accounts

Change account reference date company current shortened.

Download
2023-10-25Address

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

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Persons with significant control

Change to a person with significant control.

Download
2023-09-20Persons with significant control

Change to a person with significant control.

Download
2023-09-19Officers

Change person director company with change date.

Download
2023-09-19Officers

Change person director company with change date.

Download
2023-09-19Persons with significant control

Change to a person with significant control.

Download
2023-09-19Officers

Change person director company with change date.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Change person director company with change date.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Persons with significant control

Change to a person with significant control.

Download
2022-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-08-09Accounts

Change account reference date company previous extended.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.