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)
24 Sep 2021 AD02 Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th
23 Sep 2021 PSC01 Notification of Barry Sternlicht as a person with significant control on 15 September 2021
23 Sep 2021 PSC07 Cessation of Harry Handelsman as a person with significant control on 15 September 2021
17 Sep 2021 AD01 Registered office address changed from Ealing Studios Ealing Green Ealing London W5 5EP to One Eagle Place St. James's London SW1Y 6AF on 17 September 2021
18 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with updates
13 Jan 2021 AA Accounts for a small company made up to 31 December 2019
14 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
09 Oct 2019 AA Accounts for a small company made up to 31 December 2018
07 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
19 Oct 2018 AA Accounts for a small company made up to 31 December 2017
05 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
03 Oct 2017 AA Accounts for a small company made up to 31 December 2016
10 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
10 Mar 2016 CH01 Director's details changed for Mr Barnaby David Waterhouse Thompson on 10 March 2016
05 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,400
05 Jan 2016 CH01 Director's details changed for Mr Barnaby David Waterhouse Thompson on 5 January 2016
13 Oct 2015 AA Full accounts made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,400
09 Oct 2014 AA Full accounts made up to 31 December 2013
10 Feb 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2,400
10 Feb 2014 CH03 Secretary's details changed for Mr Simon George on 10 January 2014
07 Nov 2013 MR04 Satisfaction of charge 7 in full
07 Nov 2013 MR04 Satisfaction of charge 5 in full
07 Nov 2013 MR04 Satisfaction of charge 1 in full