LS STUDIOS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLS STUDIOS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06017997
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LS STUDIOS LIMITED?

    • Television programme distribution activities (59133) / Information and communication
    • Television programming and broadcasting activities (60200) / Information and communication
    • Wireless telecommunications activities (61200) / Information and communication

    Where is LS STUDIOS LIMITED located?

    Registered Office Address
    100 Victoria Street
    SW1E 5JL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LS STUDIOS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEEL MEDIA STUDIOS LIMITEDJan 24, 2007Jan 24, 2007
    DE FACTO 1448 LIMITEDDec 04, 2006Dec 04, 2006

    What are the latest accounts for LS STUDIOS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for LS STUDIOS LIMITED?

    Last Confirmation Statement Made Up ToDec 04, 2026
    Next Confirmation Statement DueDec 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 04, 2025
    OverdueNo

    What are the latest filings for LS STUDIOS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 04, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    27 pagesAA

    Second filing of Confirmation Statement dated Dec 04, 2024

    3 pagesRP04CS01

    Second filing of a statement of capital following an allotment of shares on Oct 30, 2024

    • Capital: GBP 144,158,879
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Oct 29, 2024

    • Capital: GBP 104,458,879
    3 pagesSH01

    04/12/24 Statement of Capital gbp 144158879

    6 pagesCS01
    Annotations
    DateAnnotation
    Jan 14, 2025Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 14/01/2025.

    Full accounts made up to Mar 31, 2024

    27 pagesAA

    Certificate of change of name

    Company name changed peel media studios LIMITED\certificate issued on 13/11/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 13, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 12, 2024

    RES15

    Termination of appointment of Ruth Helen Woodhead as a director on Oct 30, 2024

    1 pagesTM01

    Termination of appointment of Mark Whitworth as a director on Oct 30, 2024

    1 pagesTM01

    Termination of appointment of John Peter Whittaker as a director on Oct 30, 2024

    1 pagesTM01

    Notification of Media City Uk Holdings Limited as a person with significant control on Oct 30, 2024

    2 pagesPSC02

    Cessation of Peel Media Studios Holdings Limited as a person with significant control on Oct 30, 2024

    1 pagesPSC07

    Appointment of Mr Michael James Hood as a director on Oct 30, 2024

    2 pagesAP01

    Termination of appointment of Steven Keith Underwood as a director on Oct 30, 2024

    1 pagesTM01

    Termination of appointment of John Whittaker as a director on Oct 30, 2024

    1 pagesTM01

    Appointment of Mr Oliver Knight as a director on Oct 30, 2024

    2 pagesAP01

    Appointment of Ls Director Limited as a director on Oct 30, 2024

    2 pagesAP02

    Appointment of Land Securities Management Services Limited as a director on Oct 30, 2024

    2 pagesAP02

    Appointment of Ls Company Secretaries Limited as a secretary on Oct 30, 2024

    2 pagesAP04

    Appointment of Miss Marina Louise Thomas as a director on Oct 30, 2024

    2 pagesAP01

    Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA England to 100 Victoria Street London SW1E 5JL on Nov 04, 2024

    1 pagesAD01

    Statement of capital following an allotment of shares on Oct 29, 2024

    • Capital: GBP 144,158,879
    4 pagesSH01
    Annotations
    DateAnnotation
    Jan 14, 2025Clarification A second filed SH01 was registered on 14/01/2025.

    Statement of company's objects

    2 pagesCC04

    Director's details changed for Mr John Whittaker on Jun 10, 2024

    2 pagesCH01

    Who are the officers of LS STUDIOS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LS COMPANY SECRETARIES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    England
    Secretary
    Victoria Street
    SW1E 5JL London
    100
    England
    Identification TypeUK Limited Company
    Registration Number04365193
    159674790001
    HOOD, Michael James
    Victoria Street
    SW1E 5JL London
    100
    England
    Director
    Victoria Street
    SW1E 5JL London
    100
    England
    United KingdomBritish275673810001
    KNIGHT, Oliver James
    Victoria Street
    SW1E 5JL London
    100
    England
    Director
    Victoria Street
    SW1E 5JL London
    100
    England
    EnglandBritish283321170001
    THOMAS, Marina Louise
    Victoria Street
    SW1E 5JL London
    100
    England
    Director
    Victoria Street
    SW1E 5JL London
    100
    England
    EnglandBritish183635400002
    LAND SECURITIES MANAGEMENT SERVICES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    England
    Director
    Victoria Street
    SW1E 5JL London
    100
    England
    Identification TypeUK Limited Company
    Registration Number04156575
    74974580001
    LS DIRECTOR LIMITED
    Victoria Street
    SW1E 5JL London
    100
    England
    Director
    Victoria Street
    SW1E 5JL London
    100
    England
    Identification TypeUK Limited Company
    Registration Number04299372
    133814600001
    LEES, Neil
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Secretary
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    British29912450002
    UNDERWOOD, Steven Keith
    2 Woodside
    Turton Hollow Road
    BB4 8AY Rossendale
    Lancashire
    Secretary
    2 Woodside
    Turton Hollow Road
    BB4 8AY Rossendale
    Lancashire
    British120416810001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Secretary
    10 Snow Hill
    EC1A 2AL London
    38590450001
    COLTON, Matthew Paul
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritish311987450001
    GLOVER, David Jonathan
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Director
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    United KingdomBritish76505800001
    LEES, Neil
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Director
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    United KingdomBritish29912450006
    SCOTT, Peter Anthony
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    Director
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    British1674500002
    SIMPSON, Andrew Christopher
    Park Road
    WA15 9NN Hale
    24
    Cheshire
    United Kingdom
    Director
    Park Road
    WA15 9NN Hale
    24
    Cheshire
    United Kingdom
    EnglandBritish112776340002
    UNDERWOOD, Steven Keith
    Victoria Street
    SW1E 5JL London
    100
    England
    Director
    Victoria Street
    SW1E 5JL London
    100
    England
    United KingdomBritish162134250001
    WAINSCOTT, Paul Philip
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    Director
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    United KingdomBritish1549660002
    WHITTAKER, John Peter
    Victoria Street
    SW1E 5JL London
    100
    England
    Director
    Victoria Street
    SW1E 5JL London
    100
    England
    United KingdomBritish200357190001
    WHITTAKER, John
    Ballnahowe
    IM9 6JF Port Erin
    Ballaman
    Isle Of Man
    Director
    Ballnahowe
    IM9 6JF Port Erin
    Ballaman
    Isle Of Man
    Isle Of ManBritish1614010014
    WHITWORTH, Mark
    Victoria Street
    SW1E 5JL London
    100
    England
    Director
    Victoria Street
    SW1E 5JL London
    100
    England
    United KingdomBritish308903460001
    WOODHEAD, Ruth Helen
    Victoria Street
    SW1E 5JL London
    100
    England
    Director
    Victoria Street
    SW1E 5JL London
    100
    England
    United KingdomBritish204226210002
    TRAVERS SMITH DIRECTORS LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    116109440001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    38590450001

    Who are the persons with significant control of LS STUDIOS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Street
    SW1E 5JL London
    100
    England
    Oct 30, 2024
    Victoria Street
    SW1E 5JL London
    100
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Act 2006
    Place RegisteredCompanies House
    Registration Number06017996
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    Apr 06, 2016
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number8941928
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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