ABBEY ROAD STUDIOS LIMITED

Register to unlock more data on OkredoRegister

ABBEY ROAD STUDIOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00437091

Incorporation date

14/06/1947

Size

Dormant

Contacts

Registered address

Registered address

4 Pancras Square, London N1C 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1947)
dot icon22/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/07/2025
Director's details changed for Mr Boyd Johnston Muir on 2025-01-06
dot icon25/06/2025
Confirmation statement made on 2025-06-22 with updates
dot icon27/05/2025
Change of details for Virgin Music Group as a person with significant control on 2025-05-21
dot icon18/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon02/04/2024
Appointment of Philip Alexander Cox as a director on 2024-04-01
dot icon02/04/2024
Termination of appointment of Simon Lloyd Carmel as a director on 2024-04-01
dot icon24/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon09/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon06/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon01/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon17/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-22 with updates
dot icon26/09/2018
Register(s) moved to registered office address 4 Pancras Square London N1C 4AG
dot icon28/08/2018
Register inspection address has been changed from Beaumont House Avonmore Road Kensington Village London W14 8TS United Kingdom to 4 Pancras Square London N1C 4AG
dot icon24/08/2018
Director's details changed for Mr Boyd Johnston Muir on 2018-07-23
dot icon23/08/2018
Secretary's details changed for Mrs Abolanle Abioye on 2018-07-23
dot icon23/08/2018
Director's details changed for Mr David Richard James Sharpe on 2018-07-23
dot icon23/08/2018
Director's details changed for Mr Adam Martin Barker on 2018-07-23
dot icon23/07/2018
Registered office address changed from , 364-366 Kensington High Street, London, W14 8NS to 4 Pancras Square London N1C 4AG on 2018-07-23
dot icon23/07/2018
Change of details for Virgin Music Group as a person with significant control on 2018-07-23
dot icon12/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/06/2018
Confirmation statement made on 2018-06-22 with updates
dot icon31/07/2017
Termination of appointment of Richard Michael Constant as a director on 2017-07-28
dot icon15/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon15/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/03/2017
Termination of appointment of Andrew Brown as a director on 2017-03-31
dot icon31/03/2017
Appointment of Mr Simon Lloyd Carmel as a director on 2017-03-31
dot icon02/03/2017
Amended accounts for a dormant company made up to 2015-12-31
dot icon27/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/08/2016
Resolutions
dot icon11/08/2016
Change of name notice
dot icon20/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon09/12/2015
Statement by Directors
dot icon09/12/2015
Statement of capital on 2015-12-09
dot icon09/12/2015
Solvency Statement dated 08/12/15
dot icon09/12/2015
Resolutions
dot icon03/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon12/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/02/2015
Appointment of Mr Adam Martin Barker as a director on 2015-02-13
dot icon16/02/2015
Appointment of Mr David Richard James Sharpe as a director on 2015-02-13
dot icon15/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon08/01/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon20/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon27/09/2013
Director's details changed for Mr Richard Michael Constant on 2013-09-27
dot icon05/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon20/02/2013
Director's details changed for Mr Andrew Brown on 2013-02-08
dot icon20/02/2013
Director's details changed for Mr Boyd Johnston Muir on 2013-02-08
dot icon08/02/2013
Registered office address changed from , 27 Wrights Lane, London, W8 5SW on 2013-02-08
dot icon17/12/2012
Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom
dot icon15/12/2012
Appointment of Mrs Abolanle Abioye as a secretary
dot icon15/12/2012
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon28/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/11/2012
Appointment of Mr Richard Michael Constant as a director
dot icon12/10/2012
Appointment of Mr Boyd Johnston Muir as a director
dot icon11/10/2012
Termination of appointment of Shane Naughton as a director
dot icon11/10/2012
Termination of appointment of Roger Faxon as a director
dot icon08/10/2012
Appointment of Mr Andrew Brown as a director
dot icon08/10/2012
Termination of appointment of Ruth Prior as a director
dot icon02/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon24/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon10/01/2012
Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon09/01/2012
Register(s) moved to registered inspection location
dot icon02/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon19/12/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon19/12/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon29/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon05/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon11/03/2011
Director's details changed for Ruth Catherine Prior on 2011-03-11
dot icon26/01/2011
Appointment of Mr Roger Conant Faxon as a director
dot icon09/01/2011
Appointment of Ruth Catherine Prior as a director
dot icon21/12/2010
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
dot icon21/12/2010
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon21/12/2010
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon06/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon05/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon27/07/2010
Appointment of Mr Shane Paul Naughton as a director
dot icon27/07/2010
Termination of appointment of Andrew Chadd as a director
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon21/10/2009
Director's details changed for Andrew Peter Chadd on 2009-10-01
dot icon14/10/2009
Register inspection address has been changed
dot icon09/09/2009
Return made up to 02/08/09; full list of members
dot icon10/08/2009
Appointment terminated director christopher kennedy
dot icon01/05/2009
Location of register of members
dot icon09/02/2009
Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon29/12/2008
Director appointed christopher john kennedy
dot icon29/12/2008
Appointment terminated director stephen alexander
dot icon29/12/2008
Appointment terminated director riaz punja
dot icon10/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon29/09/2008
Director appointed andrew peter chadd
dot icon29/09/2008
Appointment terminated director christopher roling
dot icon11/08/2008
Return made up to 02/08/08; full list of members
dot icon31/01/2008
Particulars of mortgage/charge
dot icon31/01/2008
Resolutions
dot icon31/01/2008
Resolutions
dot icon31/01/2008
Declaration of assistance for shares acquisition
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/12/2007
New director appointed
dot icon12/12/2007
New director appointed
dot icon12/12/2007
New director appointed
dot icon12/12/2007
Director resigned
dot icon12/12/2007
Director resigned
dot icon12/12/2007
Director resigned
dot icon20/09/2007
New director appointed
dot icon20/09/2007
New director appointed
dot icon20/09/2007
Director resigned
dot icon14/08/2007
Return made up to 02/08/07; full list of members
dot icon06/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon16/08/2006
Return made up to 02/08/06; full list of members
dot icon11/08/2005
Return made up to 02/08/05; full list of members
dot icon21/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon10/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon10/08/2004
Return made up to 02/08/04; full list of members
dot icon17/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon20/08/2003
Return made up to 02/08/03; full list of members
dot icon01/06/2003
Registered office changed on 01/06/03 from: 4 tenterden street, london, W1A 2AY
dot icon21/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon10/08/2002
Return made up to 02/08/02; full list of members
dot icon05/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon16/08/2001
Return made up to 02/08/01; full list of members
dot icon06/11/2000
Accounts for a dormant company made up to 2000-03-31
dot icon29/08/2000
Return made up to 02/08/00; full list of members
dot icon01/11/1999
Accounts for a dormant company made up to 1999-03-31
dot icon11/08/1999
Return made up to 02/08/99; full list of members
dot icon21/06/1999
Resolutions
dot icon22/10/1998
Accounts for a dormant company made up to 1998-03-31
dot icon12/10/1998
Director's particulars changed
dot icon04/09/1998
Director's particulars changed
dot icon20/08/1998
Return made up to 02/08/98; full list of members
dot icon20/05/1998
Director's particulars changed
dot icon16/12/1997
New director appointed
dot icon28/11/1997
Director resigned
dot icon23/09/1997
Accounts for a dormant company made up to 1997-03-31
dot icon13/08/1997
Return made up to 02/08/97; no change of members
dot icon28/08/1996
New secretary appointed
dot icon28/08/1996
New director appointed
dot icon27/08/1996
Director resigned
dot icon27/08/1996
Secretary resigned
dot icon27/08/1996
Director resigned
dot icon27/08/1996
Return made up to 02/08/96; full list of members
dot icon27/08/1996
Location of debenture register address changed
dot icon20/08/1996
Certificate of change of name
dot icon12/08/1996
Accounts for a dormant company made up to 1996-03-31
dot icon28/05/1996
Location of register of directors' interests
dot icon28/05/1996
Location of register of members
dot icon13/11/1995
Resolutions
dot icon09/11/1995
Full accounts made up to 1995-03-31
dot icon09/08/1995
Return made up to 02/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/11/1994
Full accounts made up to 1994-03-31
dot icon07/08/1994
Return made up to 02/08/94; full list of members
dot icon15/11/1993
Resolutions
dot icon11/11/1993
Full accounts made up to 1993-03-31
dot icon17/08/1993
Return made up to 02/08/93; full list of members
dot icon11/02/1993
Secretary resigned;new secretary appointed
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon26/10/1992
Director's particulars changed
dot icon24/08/1992
Return made up to 02/08/92; full list of members
dot icon21/05/1992
Director's particulars changed
dot icon02/02/1992
Full accounts made up to 1991-03-31
dot icon03/09/1991
Return made up to 02/08/91; full list of members
dot icon15/03/1991
Secretary resigned;new secretary appointed
dot icon24/09/1990
Full accounts made up to 1990-03-31
dot icon24/09/1990
Return made up to 20/09/90; full list of members
dot icon17/05/1990
New secretary appointed
dot icon17/05/1990
Secretary resigned
dot icon16/01/1990
Full accounts made up to 1989-03-31
dot icon16/01/1990
Return made up to 14/12/89; full list of members
dot icon15/11/1989
New director appointed
dot icon19/09/1989
Director resigned
dot icon22/02/1989
Return made up to 16/11/88; full list of members
dot icon09/02/1989
Full accounts made up to 1988-03-31
dot icon05/09/1988
Statement of affairs
dot icon15/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/06/1988
Wd 13/06/88 ad 04/05/88--------- £ si [email protected]=11055974
dot icon28/06/1988
Nc inc already adjusted
dot icon28/06/1988
Resolutions
dot icon28/06/1988
Resolutions
dot icon28/06/1988
Resolutions
dot icon08/06/1988
Return made up to 20/10/87; full list of members
dot icon08/06/1988
Registered office changed on 08/06/88 from: thorn emi house, upper saint martins lane, london, WC2H 9ED
dot icon25/05/1988
Full accounts made up to 1987-03-31
dot icon16/06/1987
Secretary resigned;new secretary appointed
dot icon16/06/1987
New director appointed
dot icon15/05/1987
Resolutions
dot icon24/03/1987
Certificate of change of name
dot icon13/02/1987
Return made up to 14/10/86; full list of members
dot icon07/02/1987
Full accounts made up to 1986-03-31
dot icon01/07/1986
Director resigned;new director appointed
dot icon14/05/1986
Registered office changed on 14/05/86 from: 30/31 golden square, london W1R 4AA
dot icon14/06/1947
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Philip Alexander
Director
01/04/2024 - Present
39
Muir, Boyd Johnston
Director
28/09/2012 - Present
177
Carmel, Simon Lloyd
Director
31/03/2017 - 01/04/2024
63
Sharpe, David Richard James
Director
13/02/2015 - Present
125
Barker, Adam Martin
Director
13/02/2015 - Present
130

Persons with Significant Control

1
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 ABBEY ROAD STUDIOS LIMITED

ABBEY ROAD STUDIOS LIMITED is an(a) Active company incorporated on 14/06/1947 with the registered office located at 4 Pancras Square, London N1C 4AG. There are currently 4 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 ABBEY ROAD STUDIOS LIMITED?

toggle

ABBEY ROAD STUDIOS LIMITED is currently Active. It was registered on 14/06/1947 .

Where is ABBEY ROAD STUDIOS LIMITED located?

toggle

ABBEY ROAD STUDIOS LIMITED is registered at 4 Pancras Square, London N1C 4AG.

What does ABBEY ROAD STUDIOS LIMITED do?

toggle

ABBEY ROAD STUDIOS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ABBEY ROAD STUDIOS LIMITED?

toggle

The latest filing was on 22/09/2025: Accounts for a dormant company made up to 2024-12-31.