EALING STUDIOS OPERATIONS LIMITED
Status | ACTIVE |
Company No. | 03902482 |
Category | Private Limited Company |
Incorporated | 05 Jan 2000 |
Age | 24 years, 4 months, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 07 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 07 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 07 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Resolution
Date: 09 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Mortgage create with deed with charge number
Date: 03 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 039024820008
Documents
Mortgage satisfy charge full
Date: 12 Aug 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 21 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/09; full list of members
Documents
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
Legacy
Date: 01 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 7
Documents
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
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
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
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/08; full list of members
Documents
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
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/07; full list of members
Documents
Legacy
Date: 04 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
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
Legacy
Date: 03 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/06; full list of members
Documents
Legacy
Date: 29 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 24 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/05; full list of members
Documents
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
Legacy
Date: 20 Apr 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/04; full list of members
Documents
Legacy
Date: 05 Oct 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 15/05/03--------- £ si [email protected]=1800 £ ic 600/2400
Documents
Resolution
Date: 08 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jul 2003
Category: Capital
Type: 123
Description: £ nc 1000/5000 28/04/03
Documents
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
Legacy
Date: 28 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/03; full list of members
Documents
Legacy
Date: 28 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Oct 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Jul 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 21 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/02; full list of members
Documents
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
Some Companies
UNIT 10A,WORCESTER,WR4 9EL
Number: | 11312019 |
Status: | ACTIVE |
Category: | Private Limited Company |
SLEAGILL HOUSE,PENRITH,CA10 3HD
Number: | 08951314 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
1-2 CENTRAL BUILDINGS,WREXHAM,LL13 7LL
Number: | 11470754 |
Status: | ACTIVE |
Category: | Private Limited Company |