ARTISTS' STUDIO. TV LTD

Register to unlock more data on OkredoRegister

ARTISTS' STUDIO. TV LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06641017

Incorporation date

08/07/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Shepherds Building Central, Charecroft Way, London W14 0EECopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2008)
dot icon20/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-07-08 with updates
dot icon03/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon03/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon03/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon03/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/07/2024
Confirmation statement made on 2024-07-08 with updates
dot icon19/11/2023
Appointment of Ms Saravjit Kaur Nijjer as a director on 2023-11-01
dot icon19/11/2023
Termination of appointment of Derek O'gara as a director on 2023-10-31
dot icon13/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon13/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon10/07/2023
Change of details for Endemol Shine Uk Limited as a person with significant control on 2023-03-01
dot icon10/07/2023
Confirmation statement made on 2023-07-08 with updates
dot icon12/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon12/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon12/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon12/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon26/07/2022
Confirmation statement made on 2022-07-08 with updates
dot icon26/07/2022
Change of details for Endemol Shine Uk Limited as a person with significant control on 2022-06-01
dot icon26/07/2022
Appointment of Ms Jacqueline Frances Moreton as a director on 2022-06-01
dot icon26/07/2022
Registered office address changed from Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE United Kingdom to Shepherds Building Central Charecroft Way London W14 0EE on 2022-07-26
dot icon04/07/2022
Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 2022-05-31
dot icon03/05/2022
Termination of appointment of Peter Andrew Salmon as a director on 2022-04-30
dot icon02/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon02/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon02/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon02/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon13/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon08/01/2021
Full accounts made up to 2019-12-31
dot icon14/09/2020
Appointment of Mr Peter Andrew Salmon as a director on 2020-09-01
dot icon14/09/2020
Appointment of Mr Derek O'gara as a director on 2020-09-01
dot icon01/09/2020
Termination of appointment of Richard Robert Johnston as a director on 2020-08-14
dot icon27/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon07/07/2020
Satisfaction of charge 066410170003 in full
dot icon07/07/2020
Satisfaction of charge 066410170002 in full
dot icon14/02/2020
Termination of appointment of Matthew Michael Neal as a director on 2020-02-13
dot icon09/01/2020
Termination of appointment of Anthony John Richards as a director on 2020-01-09
dot icon28/11/2019
Termination of appointment of Catherine Patricia Payne as a director on 2019-11-25
dot icon30/07/2019
Full accounts made up to 2018-12-31
dot icon08/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon07/05/2019
Termination of appointment of Justin Oliver Thomson-Glover as a director on 2019-04-30
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon09/07/2018
Change of details for Endemol Uk Limited as a person with significant control on 2018-01-08
dot icon09/07/2018
Confirmation statement made on 2018-07-08 with updates
dot icon19/01/2018
Registered office address changed from Well Cottage Farhill Llanishen Chepstow Gwent NP16 6QY to Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE on 2018-01-19
dot icon10/08/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon15/06/2017
Full accounts made up to 2016-12-31
dot icon21/04/2017
Termination of appointment of Patrick James Irwin as a director on 2017-03-31
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon22/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon15/02/2016
Auditor's resignation
dot icon15/02/2016
Auditor's resignation
dot icon28/01/2016
Auditor's resignation
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon02/09/2015
Appointment of Miss Lucinda Hicks as a director on 2015-09-01
dot icon02/09/2015
Termination of appointment of Lucas Jacques Richard Church as a director on 2015-09-01
dot icon22/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-27
dot icon10/11/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon23/09/2014
Memorandum and Articles of Association
dot icon23/09/2014
Resolutions
dot icon31/08/2014
Registration of a charge
dot icon22/08/2014
Registration of charge 066410170002, created on 2014-08-13
dot icon22/08/2014
Registration of charge 066410170003, created on 2014-08-13
dot icon18/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon08/05/2014
Appointment of Mr Lucas Jacques Richard Church as a director
dot icon25/04/2014
Termination of appointment of Esra Thomson-Glover as a director
dot icon25/04/2014
Termination of appointment of Emily Irwin as a director
dot icon25/04/2014
Termination of appointment of Silvia Neal as a director
dot icon25/04/2014
Appointment of Mr Richard Robert Johnston as a director
dot icon25/04/2014
Appointment of Mr Anthony John Richards as a director
dot icon25/04/2014
Appointment of Catherine Patricia Payne as a director
dot icon06/01/2014
Resolutions
dot icon20/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/07/2012
Director's details changed for Mrs Silvia Lorena Baba Neal on 2012-07-09
dot icon09/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon09/07/2012
Director's details changed for Mr Matthew Neal on 2012-07-09
dot icon02/03/2012
Appointment of Mrs Esra Thomson-Glover as a director
dot icon02/03/2012
Appointment of Mrs Silvia Lorena Baba Neal as a director
dot icon02/03/2012
Appointment of Mrs Emily Irwin as a director
dot icon13/12/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-07-08
dot icon23/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/07/2011
Director's details changed for Mr Justin Oliver Thomson-Glover on 2011-07-12
dot icon08/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon03/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon15/12/2010
Statement of capital following an allotment of shares on 2010-12-15
dot icon27/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon09/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/02/2010
Termination of appointment of John Bridson as a director
dot icon11/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/07/2009
Return made up to 08/07/09; full list of members
dot icon10/06/2009
Director's change of particulars / john bridson / 10/06/2009
dot icon20/03/2009
Director appointed mr matthew neal
dot icon20/03/2009
Ad 02/01/09\gbp si [email protected]=0.63\gbp ic 0.37/1\
dot icon20/02/2009
Accounting reference date shortened from 31/07/2009 to 31/03/2009
dot icon14/10/2008
Director appointed mr john edward ridgway bridson
dot icon14/10/2008
Ad 11/10/08\gbp si [email protected]=0.33\gbp ic 0.7/1.03\
dot icon13/10/2008
Ad 10/10/08\gbp si [email protected]=0.66\gbp ic 0.04/0.7\
dot icon09/10/2008
Certificate of change of name
dot icon02/10/2008
Director appointed mr justin oliver thomson-glover
dot icon29/09/2008
Director's change of particulars / patrick irwin / 12/09/2008
dot icon26/08/2008
Registered office changed on 26/08/2008 from, 96 dartmouth road, london, NW2 4HB, united kingdom
dot icon08/07/2008
Incorporation

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
08/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'gara, Derek
Director
01/09/2020 - 31/10/2023
196
Moreton, Jacqueline Frances
Director
01/06/2022 - Present
215
Church, Lucas Jacques Richard
Director
28/03/2014 - 01/09/2015
37
Irwin, Patrick James
Director
08/07/2008 - 31/03/2017
59
Nijjer, Saravjit Kaur
Director
01/11/2023 - Present
191

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 ARTISTS' STUDIO. TV LTD

ARTISTS' STUDIO. TV LTD is an(a) Active company incorporated on 08/07/2008 with the registered office located at Shepherds Building Central, Charecroft Way, London W14 0EE. 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 ARTISTS' STUDIO. TV LTD?

toggle

ARTISTS' STUDIO. TV LTD is currently Active. It was registered on 08/07/2008 .

Where is ARTISTS' STUDIO. TV LTD located?

toggle

ARTISTS' STUDIO. TV LTD is registered at Shepherds Building Central, Charecroft Way, London W14 0EE.

What does ARTISTS' STUDIO. TV LTD do?

toggle

ARTISTS' STUDIO. TV LTD operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for ARTISTS' STUDIO. TV LTD?

toggle

The latest filing was on 20/09/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.