EALING STUDIOS OPERATIONS LIMITED

One One, London, W1J 8DJ, United Kingdom
StatusACTIVE
Company No.03902482
CategoryPrivate Limited Company
Incorporated05 Jan 2000
Age24 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

EALING STUDIOS OPERATIONS LIMITED is an active private limited company with number 03902482. It was incorporated 24 years, 4 months, 25 days ago, on 05 January 2000. The company address is One One, London, W1J 8DJ, United Kingdom.



Company Fillings

Change person director company with change date

Date: 05 Mar 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-02

Officer name: Mr Kevin Blake Catlett

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Nov 2023

Action Date: 09 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-11-09

Charge number: 039024820010

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rohan Arcot

Termination date: 2023-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2023

Action Date: 22 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-22

Officer name: Mr Kevin Blake Catlett

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Jun 2023

Category: Address

Type: AD02

Old address: Suite a 6 Honduras Street London EC1Y 0th United Kingdom

New address: Eastcastle House 27/28 Eastcastle Street London W1W 8DH

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-06-01

Officer name: Msp Corporate Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-06-01

Officer name: London Registrars Ltd

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2023

Action Date: 02 May 2023

Category: Address

Type: AD01

New address: One Berkeley Street London W1J 8DJ

Change date: 2023-05-02

Old address: One Eagle Place St. James's London SW1Y 6AF United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2022

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-01

Psc name: Barry Sternlicht

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-20

Officer name: Rohan Arcot

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Mar 2022

Action Date: 15 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039024820009

Charge creation date: 2022-03-15

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-01

Psc name: Barry Sternlicht

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-15

Officer name: Uri Fruchtmann

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-15

Officer name: Barnaby David Waterhouse Thompson

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Oct 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: London Registrars Ltd

Appointment date: 2021-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-15

Officer name: Harry Handelsman

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon George

Termination date: 2021-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Mark Chadwick

Appointment date: 2021-09-15

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Sep 2021

Category: Address

Type: AD03

New address: Suite a 6 Honduras Street London EC1Y 0th

Documents

View document PDF

Change sail address company with new address

Date: 24 Sep 2021

Category: Address

Type: AD02

New address: Suite a 6 Honduras Street London EC1Y 0th

Documents

View document PDF

Notification of a person with significant control

Date: 23 Sep 2021

Action Date: 15 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Barry Sternlicht

Notification date: 2021-09-15

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2021

Action Date: 15 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Harry Handelsman

Cessation date: 2021-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Address

Type: AD01

Old address: Ealing Studios Ealing Green Ealing London W5 5EP

Change date: 2021-09-17

New address: One Eagle Place St. James's London SW1Y 6AF

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barnaby David Waterhouse Thompson

Change date: 2016-03-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barnaby David Waterhouse Thompson

Change date: 2016-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Change person secretary company with change date

Date: 10 Feb 2014

Action Date: 10 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Simon George

Change date: 2014-01-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Resolution

Date: 09 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039024820008

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Accounts with made up date

Date: 17 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2012

Action Date: 22 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Uri Fruchtmann

Change date: 2012-02-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Accounts with made up date

Date: 29 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 05 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-05

Documents

View document PDF

Accounts with made up date

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2010

Action Date: 05 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-05

Documents

View document PDF

Accounts with made up date

Date: 01 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with made up date

Date: 09 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with made up date

Date: 09 Aug 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 08 Feb 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Aug 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/04; full list of members

Documents

View document PDF

Auditors resignation company

Date: 08 Jan 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 05 Oct 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 15/05/03--------- £ si [email protected]=1800 £ ic 600/2400

Documents

View document PDF

Resolution

Date: 08 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Capital

Type: 123

Description: £ nc 1000/5000 28/04/03

Documents

View document PDF

Accounts with made up date

Date: 13 May 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 28 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 17 Apr 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 21 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/02; full list of members

Documents

View document PDF

Certificate change of name company

Date: 24 Dec 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ealing studios developments limi ted\certificate issued on 24/12/01

Documents

View document PDF


Some Companies

ABSOLUTE BM LIMITED

UNIT 10A,WORCESTER,WR4 9EL

Number:11312019
Status:ACTIVE
Category:Private Limited Company

D G AND L M STRONG LIMITED

SLEAGILL HOUSE,PENRITH,CA10 3HD

Number:08951314
Status:ACTIVE
Category:Private Limited Company

DESIGN 4 PLASTICS LIMITED

UNIT 402 BIRCH PARK, STREET 7,,WETHERBY,,LS23 7FG

Number:03681868
Status:ACTIVE
Category:Private Limited Company

LOUISE HOLLAND ENTERPRISES LIMITED

23 STATION PARADE,RICHMOND,TW9 3PS

Number:08794831
Status:ACTIVE
Category:Private Limited Company

MASONS CARPENTRY & JOINERY LTD

43 BRIDGE RD,GRAYS,RM17 6BU

Number:10362550
Status:ACTIVE
Category:Private Limited Company

TAR PIZZA LTD

1-2 CENTRAL BUILDINGS,WREXHAM,LL13 7LL

Number:11470754
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source