UKBizDB.co.uk

THE PREMISES STUDIOS LIMITED

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

This company is commonly known as The Premises Studios Limited. The company was founded 27 years ago and was given the registration number 03241995. The firm's registered office is in . You can find them at 32 Shipton St, London, , . This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:THE PREMISES STUDIOS LIMITED
Company Number:03241995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1996
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:32 Shipton St, London, E2 7RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Shipton Street, London, E2 7RU

Secretary27 August 1996Active
32 Shipton Street, London, E2 7RU

Director27 August 1996Active
32 Shipton St, London, E2 7RU

Director05 March 2018Active
32 Shipton St, London, E2 7RU

Director27 March 2019Active
32 Shipton St, London, E2 7RU

Director24 February 2012Active
32 Shipton St, London, E2 7RU

Director16 April 2021Active
209, Hackney Road, London, England, E2 8JL

Director12 September 2014Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary27 August 1996Active
32 Shipton Street, London, E2 7RU

Director12 September 1997Active
32 Shipton Street, London, E2 7RU

Director27 August 1996Active
32 Shipton St, London, E2 7RU

Director20 September 1999Active
32 Shipton St, London, E2 7RU

Director24 February 2012Active
32 Shipton St, London, E2 7RU

Director24 February 2012Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director27 August 1996Active

People with Significant Control

Mr Vivian John Broughton
Notified on:01 August 2016
Status:Active
Date of birth:May 1943
Nationality:British
Address:32 Shipton St, E2 7RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Officers

Termination director company with name termination date.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-15Officers

Appoint person director company with name date.

Download
2018-02-22Officers

Change person director company with change date.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2015-12-02Accounts

Accounts with accounts type total exemption small.

Download
2015-09-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.