WATERFRONT STUDIOS LIMITED
Overview
Company Name | WATERFRONT STUDIOS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04656539 |
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 WATERFRONT STUDIOS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is WATERFRONT STUDIOS LIMITED located?
Registered Office Address | 140 Aldersgate Street EC1A 4HY London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WATERFRONT STUDIOS LIMITED?
Company Name | From | Until |
---|---|---|
NEWABLE WATERFRONT STUDIOS LIMITED | Oct 07, 2016 | Oct 07, 2016 |
WATERFRONT STUDIOS LIMITED | Feb 04, 2003 | Feb 04, 2003 |
What are the latest accounts for WATERFRONT STUDIOS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for WATERFRONT STUDIOS LIMITED?
Last Confirmation Statement Made Up To | Apr 06, 2026 |
---|---|
Next Confirmation Statement Due | Apr 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 06, 2025 |
Overdue | No |
What are the latest filings for WATERFRONT STUDIOS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 06, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 12 pages | AA | ||
Termination of appointment of Michael Bernard Walsh as a director on Nov 29, 2024 | 1 pages | TM01 | ||
Appointment of Mr Robert Charles Thompson as a director on Nov 29, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 06, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 12 pages | AA | ||
legacy | 85 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Confirmation statement made on Apr 06, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 13 pages | AA | ||
legacy | 102 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Michael Hofman as a secretary on Mar 31, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Apr 06, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 15 pages | AA | ||
legacy | 69 pages | PARENT_ACC | ||
legacy | 4 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Confirmation statement made on Apr 07, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 13, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 21 pages | AA | ||
Confirmation statement made on Dec 13, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Steven Carl Wright as a director on Nov 08, 2019 | 1 pages | TM01 | ||
Who are the officers of WATERFRONT STUDIOS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MANSON, Christopher John | Director | Aldersgate Street EC1A 4HY London 140 England | United Kingdom | British | Company Director | 175493670001 | ||||
THOMPSON, Robert Charles | Director | Aldersgate Street EC1A 4HY London 140 England | England | British | Director | 279172260001 | ||||
GERVASIO, James Ernest Peter | Secretary | Chapeltown Road LS7 4HZ Leeds Saint Martins House 210-212 West Yorkshire | British | 2093810001 | ||||||
HOFMAN, Michael | Secretary | Aldersgate Street EC1A 4HY London 140 England | 209351860001 | |||||||
WALSH, Michael Bernard | Secretary | 14 South Parade LS1 5QS Leeds 5th Floor Valiant Building England | 159206800001 | |||||||
WOODALL, Michael David | Secretary | Glovers Cottage Reigate Hill RH2 9PN Reigate Surrey | British | Secretary | 4777030001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ADEY, Philip Jeremy | Director | Chapeltown Road LS7 4HZ Leeds Saint Martins House 210-212 West Yorkshire | United Kingdom | British | Director | 159928710001 | ||||
COMPTON, Colin Richard | Director | Kingsland House Kingsland Lane Leavenheath CO6 4PD Colchester Essex | British | Chartered Surveyor | 12075710001 | |||||
LARGE, Martin Gerald | Director | 14 South Parade LS1 5QS Leeds 5th Floor Valiant Building England | England | British | Director | 44118740003 | ||||
RUSHTON, Christopher Arthur | Director | Aldersgate Street EC1A 4HY London 140 England | England | British | Surveyor | 44369580002 | ||||
WALSH, Michael Bernard | Director | Aldersgate Street EC1A 4HY London 140 England | England | British | Director | 74086660002 | ||||
WRIGHT, Steven Carl | Director | Aldersgate Street EC1A 4HY London 140 England | England | British | Chartered Surveyor | 232556880001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of WATERFRONT STUDIOS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Newable Properties Limited | Apr 06, 2016 | Aldersgate Street EC1A 4HY London 140 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