UKBizDB.co.uk

TWENTY 46 STUDIOS LIMITED

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

This company is commonly known as Twenty 46 Studios Limited. The company was founded 8 years ago and was given the registration number 10148736. The firm's registered office is in LONDON. You can find them at New Derwent House, 69-73 Theobalds Road, London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:TWENTY 46 STUDIOS LIMITED
Company Number:10148736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73, Cornhill, London, United Kingdom, EC3V 3QQ

Director20 October 2023Active
20, Gloucester Place, London, United Kingdom, W1U 8HA

Director25 March 2024Active
73, Cornhill, London, United Kingdom, EC3V 3QQ

Director26 April 2016Active

People with Significant Control

Catalyst Global Media Limited
Notified on:26 March 2024
Status:Active
Country of residence:United Kingdom
Address:73, Cornhill, London, United Kingdom, EC3V 3QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Anna Jacqueline Josse
Notified on:25 April 2017
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:73, Cornhill, London, United Kingdom, EC3V 3QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gideon Jacob Lyons
Notified on:25 April 2017
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:73, Cornhill, London, United Kingdom, EC3V 3QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter George Barlow
Notified on:25 April 2017
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:73, Cornhill, London, United Kingdom, EC3V 3QQ
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 (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
2024-04-03Resolution

Resolution.

Download
2024-03-27Persons with significant control

Notification of a person with significant control.

Download
2024-03-27Persons with significant control

Cessation of a person with significant control.

Download
2024-03-27Persons with significant control

Cessation of a person with significant control.

Download
2024-03-27Capital

Capital allotment shares.

Download
2024-03-27Persons with significant control

Cessation of a person with significant control.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-09-05Accounts

Accounts with accounts type micro entity.

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-05-02Persons with significant control

Notification of a person with significant control.

Download
2023-05-02Persons with significant control

Notification of a person with significant control.

Download
2023-05-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-05-02Address

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

Download
2023-04-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-11-13Address

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

Download

Copyright © 2024. All rights reserved.