ANNIX STUDIOS LTD

Register to unlock more data on OkredoRegister

ANNIX STUDIOS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07057542

Incorporation date

27/10/2009

Size

Dormant

Contacts

Registered address

Registered address

70 East Street, Thame OX9 3JSCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2009)
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with updates
dot icon09/07/2025
Notification of Stuart Alexander Galloway as a person with significant control on 2025-07-03
dot icon03/07/2025
Cessation of Daniel Clark Pickering as a person with significant control on 2025-07-03
dot icon17/06/2025
Accounts for a dormant company made up to 2024-10-31
dot icon03/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon11/06/2024
Accounts for a dormant company made up to 2023-10-31
dot icon24/04/2024
Registered office address changed from Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE England to 70 East Street Thame OX9 3JS on 2024-04-24
dot icon02/11/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon11/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon06/11/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon22/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon28/10/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon20/07/2021
Micro company accounts made up to 2020-10-31
dot icon07/01/2021
Change of details for Mr Daniel Clark Pickering as a person with significant control on 2021-01-07
dot icon07/01/2021
Registered office address changed from 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 2021-01-07
dot icon05/11/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon23/07/2020
Accounts for a dormant company made up to 2019-10-31
dot icon05/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon11/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon04/07/2019
Registered office address changed from 60 1st Floor, Seymour House R/O 60 High Street Chesham HP5 1EP England to 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP on 2019-07-04
dot icon05/06/2019
Registered office address changed from 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England to 60 1st Floor, Seymour House R/O 60 High Street Chesham HP5 1EP on 2019-06-05
dot icon03/06/2019
Change of details for Mr Daniel Clark Pickering as a person with significant control on 2019-06-03
dot icon03/06/2019
Registered office address changed from Unit 1 Chess Business Park Moor Road Chesham HP5 1SD England to 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP on 2019-06-03
dot icon01/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon25/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon07/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon19/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/10/2016
Registered office address changed from 31a High Street Chesham Buckinghamshire HP5 1BW to Unit 1 Chess Business Park Moor Road Chesham HP5 1SD on 2016-10-28
dot icon27/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon20/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon20/11/2015
Register inspection address has been changed from 569 East Side Complex, Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH England to 70 East Street Thame Oxfordshire OX9 3JS
dot icon27/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon24/11/2014
Register inspection address has been changed from 580 East Side Complex Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH England to 569 East Side Complex, Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH
dot icon24/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon21/11/2013
Register inspection address has been changed from Admin 242 Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH United Kingdom
dot icon20/11/2013
Termination of appointment of Antony Haylock as a director
dot icon26/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon19/11/2012
Register(s) moved to registered office address
dot icon26/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon25/07/2012
Registered office address changed from 70 East Street Thame Oxfordshire OX9 3JS United Kingdom on 2012-07-25
dot icon19/03/2012
Appointment of Antony Haylock as a director
dot icon27/02/2012
Statement of capital following an allotment of shares on 2012-02-27
dot icon07/12/2011
Register(s) moved to registered inspection location
dot icon07/12/2011
Register inspection address has been changed
dot icon07/12/2011
Registered office address changed from , Pinewood Studios Pinewood Road, Iver Heath, Buckinghamshire, SL0 0NH, England on 2011-12-07
dot icon01/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon24/06/2011
Accounts for a dormant company made up to 2010-10-31
dot icon08/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon27/10/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
162.56K
-
0.00
-
-
2022
-
162.84K
-
0.00
-
-
2022
-
162.84K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

162.84K £Ascended0.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Galloway, Stuart Alexander
Director
27/10/2009 - Present
6
Haylock, Antony Steven
Director
01/02/2012 - 14/11/2013
6

Persons with Significant Control

3
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 ANNIX STUDIOS LTD

ANNIX STUDIOS LTD is an(a) Active company incorporated on 27/10/2009 with the registered office located at 70 East Street, Thame OX9 3JS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANNIX STUDIOS LTD?

toggle

ANNIX STUDIOS LTD is currently Active. It was registered on 27/10/2009 .

Where is ANNIX STUDIOS LTD located?

toggle

ANNIX STUDIOS LTD is registered at 70 East Street, Thame OX9 3JS.

What does ANNIX STUDIOS LTD do?

toggle

ANNIX STUDIOS LTD operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for ANNIX STUDIOS LTD?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-27 with updates.