SHINFIELD STUDIOS INVESTOR LIMITED

One One, London, EC4M 7WS, England
StatusACTIVE
Company No.12527187
CategoryPrivate Limited Company
Incorporated19 Mar 2020
Age4 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

SHINFIELD STUDIOS INVESTOR LIMITED is an active private limited company with number 12527187. It was incorporated 4 years, 2 months, 25 days ago, on 19 March 2020. The company address is One One, London, EC4M 7WS, England.



Company Fillings

Confirmation statement with updates

Date: 15 May 2024

Action Date: 15 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-15

Documents

View document PDF

Capital allotment shares

Date: 29 Dec 2023

Action Date: 22 Dec 2023

Category: Capital

Type: SH01

Capital : 110,269,705 GBP

Date: 2023-12-22

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-13

Officer name: Peter Scott Rumbold

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 11 Jul 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2023

Action Date: 22 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-22

Psc name: Mr Alan Eldad Howard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2023

Action Date: 22 May 2023

Category: Address

Type: AD01

Change date: 2023-05-22

New address: One Fleet Place London EC4M 7WS

Old address: 66 Lincoln's Inn Fields London WC2A 3LH United Kingdom

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-05-19

Officer name: Dentons Secretaries Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Capital

Type: SH01

Capital : 82,355,066 GBP

Date: 2023-03-03

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2022

Action Date: 19 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Scott Rumbold

Change date: 2022-12-19

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2022

Action Date: 25 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-25

Capital : 44,753,149 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-29

Officer name: Christopher Raymond Mendez

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carol Genis

Appointment date: 2022-07-29

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2022

Action Date: 05 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam Blaine Fisher

Notification date: 2020-12-05

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2022

Action Date: 21 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adam Blaine Fisher

Cessation date: 2020-03-21

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jun 2022

Action Date: 05 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan Eldad Howard

Notification date: 2020-12-05

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Adam Blaine Fisher

Change date: 2022-06-24

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Mar 2022

Action Date: 25 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 125271870001

Charge creation date: 2022-03-25

Documents

View document PDF

Certificate change of name company

Date: 10 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cine valley studios development uk LIMITED\certificate issued on 10/03/22

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Adam Blaine Fisher

Change date: 2021-12-07

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Jun 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-22

Officer name: Christopher Raymond Mendez

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Adam Blaine Fisher

Change date: 2021-01-18

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2020

Action Date: 05 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ryan Christopher Millsap

Cessation date: 2020-12-05

Documents

View document PDF

Resolution

Date: 14 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Christopher Millsap

Termination date: 2020-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Scott Rumbold

Appointment date: 2020-12-10

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2020

Action Date: 19 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam Blaine Fisher

Notification date: 2020-03-19

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2020

Action Date: 19 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-19

Psc name: Ryan Christopher Millsap

Documents

View document PDF

Incorporation company

Date: 19 Mar 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ COWAN LIMITED

5B ROPEWORKS,MANCHESTER,M15 4QJ

Number:08713418
Status:ACTIVE
Category:Private Limited Company

CLARE FULLER CONSULTING LIMITED

3 TOWER MEWS,SALISBURY,SP1 3DJ

Number:07214320
Status:ACTIVE
Category:Private Limited Company

DCA TRANSPORT LOGISTICS LIMITED

59 VIOLET ROAD,SOUTHAMPTON,SO16 3GS

Number:11752706
Status:ACTIVE
Category:Private Limited Company

HOMELINE PROPERTY RENOVATION LTD

340 SOUTH ROAD,SOUTH OCKENDON,RM15 6EB

Number:07999799
Status:ACTIVE
Category:Private Limited Company

MOZELLE HOWEY LIMITED

31 TEMPLE VIEW,ST. ALBANS,AL3 5UW

Number:11895115
Status:ACTIVE
Category:Private Limited Company

SR & HM SHAW LTD

UNIT 1 WHITEFIELD ROAD,STOCKPORT,SK6 2QR

Number:08048390
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