- Company Overview for EALING STUDIOS OPERATIONS LIMITED (03902482)
- Filing history for EALING STUDIOS OPERATIONS LIMITED (03902482)
- People for EALING STUDIOS OPERATIONS LIMITED (03902482)
- Charges for EALING STUDIOS OPERATIONS LIMITED (03902482)
- Registers for EALING STUDIOS OPERATIONS LIMITED (03902482)
- More for EALING STUDIOS OPERATIONS LIMITED (03902482)
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
|
|
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
|
|
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
|
|
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 |