OXFORD STREET STUDIOS LIMITED
Overview
Company Name | OXFORD STREET STUDIOS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00857718 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OXFORD STREET STUDIOS LIMITED?
- Artistic creation (90030) / Arts, entertainment and recreation
Where is OXFORD STREET STUDIOS LIMITED located?
Registered Office Address | Floors 1-3 20 Vauxhall Bridge Road SW1V 2SA London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OXFORD STREET STUDIOS LIMITED?
Company Name | From | Until |
---|---|---|
AIR STUDIOS LIMITED | Aug 26, 1965 | Aug 26, 1965 |
What are the latest accounts for OXFORD STREET STUDIOS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for OXFORD STREET STUDIOS LIMITED?
Last Confirmation Statement Made Up To | Jan 12, 2026 |
---|---|
Next Confirmation Statement Due | Jan 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 12, 2025 |
Overdue | No |
What are the latest filings for OXFORD STREET STUDIOS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 12, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Chrysalis Holdings Limited as a person with significant control on Dec 16, 2024 | 2 pages | PSC05 | ||
Director's details changed for Mr Alistair Mark Norbury on Dec 17, 2024 | 2 pages | CH01 | ||
Registered office address changed from 8th Floor 5 Merchant Square London W2 1AS United Kingdom to Floors 1-3 20 Vauxhall Bridge Road London SW1V 2SA on Dec 17, 2024 | 1 pages | AD01 | ||
Termination of appointment of Thomas Coesfeld as a director on Jul 08, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jan 12, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathan Michael Baker as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Hartwig Masuch as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jan 12, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Benjamin Jerome Katovsky as a director on Mar 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 12, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Termination of appointment of Maximilian Dressendoerfer as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Appointment of Thomas Coesfeld as a director on Feb 01, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jan 12, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Jan 12, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Jonathan Wilson as a director on May 10, 2019 | 1 pages | TM01 | ||
Appointment of Mr David John D'urbano as a director on May 01, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jan 12, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Appointment of Jonathan Michael Baker as a director on Dec 31, 2018 | 2 pages | AP01 | ||
Who are the officers of OXFORD STREET STUDIOS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
D'URBANO, David John | Director | 20 Vauxhall Bridge Road SW1V 2SA London Floors 1-3 United Kingdom | United Kingdom | British,American | Cfo | 167402770003 | ||||
NORBURY, Alistair Mark | Director | 20 Vauxhall Bridge Road SW1V 2SA London Floors 1-3 United Kingdom | United Kingdom | British | Director | 49179550001 | ||||
BRENNAN, Erika | Secretary | 5 Merchant Square W2 1AS London 8th Floor United Kingdom | 202754730001 | |||||||
FRENCH, Julian | Secretary | Wigmore Street W1U 1QX London 33 United Kingdom | 181311970001 | |||||||
HARVEY, Simon | Secretary | Wigmore Street W1U 1QX London 33 United Kingdom | British | 159312550001 | ||||||
MOLLETT, Andrew John | Secretary | Crieff Road Wandsworth SW18 2EB London 19 United Kingdom | British | 84808940002 | ||||||
POTTERELL, Clive Ronald | Secretary | Magnolia Cottage 10 Newlands Avenue KT7 0HF Thames Ditton Surrey | British | 3182530002 | ||||||
BAKER, Jonathan Michael | Director | 5 Merchant Square W2 1AS London 8th Floor United Kingdom | United Kingdom | British | Director | 253995530001 | ||||
BURGESS, John Edward | Director | 2 Sudbury Hill Harrow On The Hill HA1 3SB Harrow Middlesex | British | Managing Director | 1987530001 | |||||
BUTTERFIELD, Nigel Robert Adamson | Director | Bullrush Farm Hillgrove Lurgashall GU28 9EP Petworth West Sussex | United Kingdom | British | Financial Director | 36186210001 | ||||
COESFELD, Thomas | Director | 5 Merchant Square W2 1AS London 8th Floor United Kingdom | Germany | German | Deputy Chief Financial Officer Bmg Group | 279243030001 | ||||
CONNOLE, Michael Damien | Director | 117 Thornbury Road TW7 4ND Isleworth Middlesex | England | Irish | Accountant | 47934750001 | ||||
CORY-SMITH, Alexi | Director | 13 Bramley Road W10 6SP London The Chrysalis Building | England | British | Senior Vice President | 130148150001 | ||||
CORY-SMITH, Alexi | Director | 5 Merchant Square W2 1AS London 8th Floor United Kingdom | United Kingdom | British | Senior Vice President | 130148150002 | ||||
DOBINSON, John Leslie | Director | 5 Merchant Square W2 1AS London 8th Floor United Kingdom | United Kingdom | British | Chief Operating Officer | 34942720003 | ||||
DRESSENDOERFER, Maximilian, Dr | Director | 5 Merchant Square W2 1AS London 8th Floor United Kingdom | Germany | German | Chief Financial Officer Bmg Group | 157717080010 | ||||
HARRIES, David John | Director | Harvest Cottage Deadmans Ash Lane Sarratt Rickmansworth Herts | United Kingdom | British | Director | 3298220002 | ||||
KATOVSKY, Benjamin Jerome | Director | 5 Merchant Square W2 1AS London 8th Floor United Kingdom | United Kingdom | British | Director | 166215020001 | ||||
MARTIN, George Henry, Sir | Director | The Old Rectory Coleshill SN6 7PR Swindon Wilts | United Kingdom | British | Chairman | 3231240001 | ||||
MASUCH, Hartwig | Director | 5 Merchant Square W2 1AS London 8th Floor United Kingdom | Germany | German | Chief Executive Officer | 157713290001 | ||||
MOLLETT, Andrew John | Director | Crieff Road Wandsworth SW18 2EB London 19 United Kingdom | United Kingdom | British | Chartered Accountant | 84808940002 | ||||
RANYARD, Mark David | Director | 5 Merchant Square W2 1AS London 8th Floor United Kingdom | England | British | Finance Director | 154884950002 | ||||
WILSON, Paul Jonathan | Director | 5 Merchant Square W2 1AS London 8th Floor United Kingdom | United Kingdom | British | Director | 201764770001 | ||||
WRIGHT, Christopher Norman | Director | Flat 2 87 Holland Park W11 3RZ London | United Kingdom | British | Chairman | 34644910005 |
Who are the persons with significant control of OXFORD STREET STUDIOS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Chrysalis Holdings Limited | Apr 06, 2016 | 20 Vauxhall Bridge Road SW1V 2SA London Floors 1-3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0