51% STUDIOS (LONDON) LIMITED

Register to unlock more data on OkredoRegister

51% STUDIOS (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02805336

Incorporation date

31/03/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, 11 Manvers Street, Bath BA1 1JQCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1993)
dot icon21/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon18/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon05/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon02/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon03/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon07/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon24/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/05/2013
Registered office address changed from Charter House, the Square Lower Bristol Road Bath BA2 3BH on 2013-05-08
dot icon12/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon07/04/2010
Director's details changed for Catherine Du Toit on 2010-03-31
dot icon07/04/2010
Director's details changed for Peter Thomas on 2010-03-31
dot icon07/04/2010
Secretary's details changed for Catherine Du Toit on 2010-03-31
dot icon13/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/04/2009
Return made up to 31/03/09; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/04/2008
Return made up to 31/03/08; full list of members
dot icon19/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/04/2007
Return made up to 31/03/07; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/04/2006
Return made up to 31/03/06; full list of members
dot icon06/04/2006
Location of debenture register
dot icon06/04/2006
Location of register of members
dot icon06/04/2006
Registered office changed on 06/04/06 from: charter house the square lower bristol road bath BA2 3BH
dot icon29/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/05/2005
Registered office changed on 10/05/05 from: lynton house 7-12 tavistock square london WC1H 9LT
dot icon11/04/2005
Return made up to 31/03/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/07/2004
Return made up to 31/03/04; full list of members
dot icon20/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon08/04/2003
Return made up to 31/03/03; full list of members
dot icon04/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon06/12/2002
Director resigned
dot icon08/04/2002
Return made up to 31/03/02; full list of members
dot icon04/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon24/04/2001
Return made up to 31/03/01; full list of members
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon20/04/2000
Return made up to 31/03/00; full list of members
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon08/06/1999
Return made up to 31/03/99; full list of members
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon13/05/1998
Return made up to 31/03/98; full list of members
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon28/01/1998
Director resigned
dot icon09/05/1997
Return made up to 31/03/97; full list of members
dot icon04/04/1997
Ad 29/07/93-18/03/95 £ si 78@1
dot icon12/03/1997
Return made up to 31/03/96; no change of members
dot icon12/03/1997
Location of register of members
dot icon25/02/1997
Accounts for a dormant company made up to 1996-03-31
dot icon13/09/1996
Registered office changed on 13/09/96 from: 5 great college street westminster london. SW1P 3SJ
dot icon16/02/1996
Accounts for a dormant company made up to 1995-03-31
dot icon13/04/1995
Return made up to 31/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/08/1994
Accounts for a dormant company made up to 1994-03-31
dot icon02/08/1994
Resolutions
dot icon20/07/1994
New director appointed
dot icon20/07/1994
New director appointed
dot icon20/07/1994
Return made up to 31/03/94; full list of members
dot icon16/08/1993
Certificate of change of name
dot icon16/08/1993
Certificate of change of name
dot icon22/07/1993
Secretary resigned;new director appointed
dot icon22/07/1993
New secretary appointed;director resigned;new director appointed
dot icon22/07/1993
Registered office changed on 22/07/93 from: 2 baches street london N1 6UB
dot icon31/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Du Toit, Catherine
Director
23/04/1993 - Present
2
Thomas, Peter
Director
23/04/1993 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 51% STUDIOS (LONDON) LIMITED

51% STUDIOS (LONDON) LIMITED is an(a) Active company incorporated on 31/03/1993 with the registered office located at Ground Floor, 11 Manvers Street, Bath BA1 1JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 51% STUDIOS (LONDON) LIMITED?

toggle

51% STUDIOS (LONDON) LIMITED is currently Active. It was registered on 31/03/1993 .

Where is 51% STUDIOS (LONDON) LIMITED located?

toggle

51% STUDIOS (LONDON) LIMITED is registered at Ground Floor, 11 Manvers Street, Bath BA1 1JQ.

What does 51% STUDIOS (LONDON) LIMITED do?

toggle

51% STUDIOS (LONDON) LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for 51% STUDIOS (LONDON) LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-03-31 with no updates.