Advanced company searchLink opens in new window

EALING STUDIOS OPERATIONS LIMITED

Company number 03902482

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2024 CH01 Director's details changed for Mr Kevin Blake Catlett on 2 February 2024
18 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
15 Nov 2023 MR01 Registration of charge 039024820010, created on 9 November 2023
10 Nov 2023 TM01 Termination of appointment of Rohan Arcot as a director on 9 November 2023
26 Sep 2023 AP01 Appointment of Mr Kevin Blake Catlett as a director on 22 September 2023
14 Jun 2023 AD02 Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to Eastcastle House 27/28 Eastcastle Street London W1W 8DH
05 Jun 2023 AP04 Appointment of Msp Corporate Services Limited as a secretary on 1 June 2023
05 Jun 2023 TM02 Termination of appointment of London Registrars Ltd as a secretary on 1 June 2023
15 May 2023 AA Accounts for a small company made up to 31 December 2022
02 May 2023 AD01 Registered office address changed from One Eagle Place St. James's London SW1Y 6AF United Kingdom to One Berkeley Street London W1J 8DJ on 2 May 2023
18 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with updates
08 Jan 2023 AA Accounts for a small company made up to 31 December 2021
31 Oct 2022 PSC04 Change of details for Barry Sternlicht as a person with significant control on 1 October 2022
15 Jun 2022 AP01 Appointment of Rohan Arcot as a director on 20 May 2022
16 Mar 2022 MR01 Registration of charge 039024820009, created on 15 March 2022
21 Feb 2022 PSC04 Change of details for Barry Sternlicht as a person with significant control on 1 January 2022
26 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with updates
30 Dec 2021 AA Accounts for a small company made up to 31 December 2020
06 Oct 2021 TM01 Termination of appointment of Uri Fruchtmann as a director on 15 September 2021
06 Oct 2021 TM01 Termination of appointment of Barnaby David Waterhouse Thompson as a director on 15 September 2021
04 Oct 2021 AP04 Appointment of London Registrars Ltd as a secretary on 15 September 2021
04 Oct 2021 TM01 Termination of appointment of Harry Handelsman as a director on 15 September 2021
04 Oct 2021 TM02 Termination of appointment of Simon George as a secretary on 15 September 2021
04 Oct 2021 AP01 Appointment of Mr Nicholas Mark Chadwick as a director on 15 September 2021
27 Sep 2021 AD03 Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th