AQUARIUM STUDIOS LIMITED

Register to unlock more data on OkredoRegister

AQUARIUM STUDIOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03400303

Incorporation date

08/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

8-9 Bayley Street, London WC1B 3HBCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1997)
dot icon02/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon29/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon09/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon19/09/2024
Satisfaction of charge 1 in full
dot icon09/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon17/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon27/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon26/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon19/08/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon21/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon15/03/2021
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 8-9 Bayley Street London WC1B 3HB on 2021-03-15
dot icon25/09/2020
Director's details changed for Mr Sean Joseph O Shea on 2020-09-22
dot icon24/09/2020
Director's details changed for Mr Benedickt Cuillin Baird on 2020-09-22
dot icon24/09/2020
Change of details for Mrs Maeve Ann Baird as a person with significant control on 2020-09-22
dot icon24/09/2020
Change of details for Mr Benedickt Cuillin Baird as a person with significant control on 2020-09-22
dot icon08/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon28/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon08/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon17/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon09/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon08/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/04/2015
Director's details changed for Mr Benedickt Cuillin Baird on 2015-04-21
dot icon09/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/08/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon09/07/2012
Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 2012-07-09
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon21/07/2011
Appointment of Sean O'shea as a secretary
dot icon26/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon26/07/2010
Director's details changed for Sean Joseph O`Shea on 2009-10-01
dot icon26/07/2010
Register(s) moved to registered inspection location
dot icon26/07/2010
Register inspection address has been changed
dot icon06/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/03/2010
Termination of appointment of Pamela Thompson as a director
dot icon18/03/2010
Termination of appointment of Pamela Thompson as a secretary
dot icon15/12/2009
Director's details changed for Benedickt Cuillin Baird on 2009-12-07
dot icon17/09/2009
Return made up to 08/07/09; full list of members
dot icon21/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon29/04/2009
Appointment terminated director peter joly
dot icon05/09/2008
Return made up to 08/07/08; full list of members
dot icon18/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/02/2008
New director appointed
dot icon18/07/2007
Return made up to 08/07/07; full list of members
dot icon18/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon29/05/2007
Secretary resigned;director resigned
dot icon24/05/2007
Secretary resigned;director resigned
dot icon24/05/2007
Director resigned
dot icon24/05/2007
New director appointed
dot icon26/01/2007
Director's particulars changed
dot icon22/08/2006
New secretary appointed
dot icon31/07/2006
Return made up to 08/07/06; full list of members
dot icon11/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon02/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon09/07/2005
Return made up to 08/07/05; full list of members
dot icon02/02/2005
New director appointed
dot icon25/08/2004
Return made up to 08/07/04; full list of members
dot icon17/08/2004
Secretary resigned;director resigned
dot icon17/08/2004
New secretary appointed
dot icon16/06/2004
Registered office changed on 16/06/04 from: edwin coe solicitors 2 stone building london WC2A 3TH
dot icon15/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon17/07/2003
Return made up to 08/07/03; full list of members
dot icon06/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon31/07/2002
Return made up to 08/07/02; full list of members
dot icon17/06/2002
Director's particulars changed
dot icon17/12/2001
Total exemption small company accounts made up to 2001-09-30
dot icon12/11/2001
£ ic 25264/22500 07/11/01 £ sr 2764@1=2764
dot icon12/11/2001
Resolutions
dot icon30/10/2001
Return made up to 08/07/01; full list of members
dot icon28/08/2001
Secretary resigned
dot icon23/08/2001
New secretary appointed
dot icon16/06/2001
Accounts for a small company made up to 2000-09-30
dot icon19/01/2001
Director resigned
dot icon04/08/2000
Return made up to 08/07/00; full list of members
dot icon27/07/2000
Registered office changed on 27/07/00 from: aldwych house 81 aldwych london WC2B 4HN
dot icon21/06/2000
Accounts for a small company made up to 1999-09-30
dot icon12/08/1999
Particulars of mortgage/charge
dot icon29/07/1999
New director appointed
dot icon27/07/1999
Return made up to 08/07/99; full list of members
dot icon08/06/1999
Resolutions
dot icon24/02/1999
Accounts for a small company made up to 1998-09-30
dot icon16/12/1998
Director resigned
dot icon06/10/1998
Accounting reference date extended from 31/07/98 to 30/09/98
dot icon04/08/1998
Return made up to 08/07/98; full list of members
dot icon16/04/1998
New director appointed
dot icon16/04/1998
New secretary appointed
dot icon16/04/1998
Director resigned
dot icon16/04/1998
Ad 16/10/97--------- £ si 25264@1=25264 £ ic 2/25266
dot icon16/04/1998
Resolutions
dot icon16/04/1998
Resolutions
dot icon16/04/1998
Resolutions
dot icon16/04/1998
Nc inc already adjusted 16/10/97
dot icon29/12/1997
New director appointed
dot icon29/12/1997
New director appointed
dot icon22/12/1997
Registered office changed on 22/12/97 from: browne jacobson aldwych house 81 aldwych london WC2B 4HN
dot icon22/12/1997
New director appointed
dot icon22/12/1997
New director appointed
dot icon22/12/1997
New director appointed
dot icon06/11/1997
Registered office changed on 06/11/97 from: c/o rm company services 3RD floor, 124-130 tabernacle street london EC2A 4SD
dot icon06/11/1997
Secretary resigned
dot icon06/11/1997
Director resigned
dot icon29/10/1997
Particulars of mortgage/charge
dot icon22/09/1997
Certificate of change of name
dot icon08/07/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-34.07 % *

* during past year

Cash in Bank

£72,462.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
109.10K
-
0.00
109.91K
-
2022
4
132.72K
-
0.00
72.46K
-
2022
4
132.72K
-
0.00
72.46K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

132.72K £Ascended21.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

72.46K £Descended-34.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawes, James Peter
Director
15/10/1997 - 27/08/2000
42
Joly, Peter William
Director
31/03/2007 - 17/03/2009
4
RM NOMINEES LIMITED
Nominee Director
07/07/1997 - 11/09/1997
2323
Rm Registrars Limited
Nominee Secretary
07/07/1997 - 11/09/1997
2792
Shannon, Simon Peter St. John
Director
15/10/1997 - 15/10/1997
4

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AQUARIUM STUDIOS LIMITED

AQUARIUM STUDIOS LIMITED is an(a) Active company incorporated on 08/07/1997 with the registered office located at 8-9 Bayley Street, London WC1B 3HB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUARIUM STUDIOS LIMITED?

toggle

AQUARIUM STUDIOS LIMITED is currently Active. It was registered on 08/07/1997 .

Where is AQUARIUM STUDIOS LIMITED located?

toggle

AQUARIUM STUDIOS LIMITED is registered at 8-9 Bayley Street, London WC1B 3HB.

What does AQUARIUM STUDIOS LIMITED do?

toggle

AQUARIUM STUDIOS LIMITED operates in the Manufacture of consumer electronics (26.40 - SIC 2007) sector.

How many employees does AQUARIUM STUDIOS LIMITED have?

toggle

AQUARIUM STUDIOS LIMITED had 4 employees in 2022.

What is the latest filing for AQUARIUM STUDIOS LIMITED?

toggle

The latest filing was on 02/03/2026: Total exemption full accounts made up to 2025-09-30.