BRITANNIA STUDIOS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA STUDIOS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02499366

Incorporation date

04/05/1990

Size

Dormant

Contacts

Registered address

Registered address

3 Britannia Studios, 49a Britannia Road, London SW6 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1990)
dot icon27/10/2025
Director's details changed for Mr Richard Anthony Rawlinson on 2025-10-24
dot icon22/07/2025
Accounts for a dormant company made up to 2025-05-31
dot icon12/05/2025
Confirmation statement made on 2025-05-04 with updates
dot icon26/06/2024
Micro company accounts made up to 2024-05-31
dot icon04/05/2024
Confirmation statement made on 2024-05-04 with updates
dot icon26/03/2024
Director's details changed for Cara (Cayman) Ptc Limited as Trustee of the Chelsea Trust on 2024-03-26
dot icon21/03/2024
Withdrawal of a person with significant control statement on 2024-03-21
dot icon11/03/2024
Withdrawal of a person with significant control statement on 2024-03-11
dot icon11/03/2024
Withdrawal of a person with significant control statement on 2024-03-11
dot icon23/02/2024
Termination of appointment of Christophe Olivier Braun as a director on 2024-02-15
dot icon23/02/2024
Appointment of Cara (Cayman) Ptc Limited as Trustee of the Chelsea Trust as a director on 2024-02-15
dot icon23/02/2024
Micro company accounts made up to 2023-05-31
dot icon15/02/2024
Withdrawal of a person with significant control statement on 2024-02-15
dot icon15/02/2024
Withdrawal of a person with significant control statement on 2024-02-15
dot icon14/02/2024
Notification of Nathalie Chaix as a person with significant control on 2024-02-05
dot icon14/02/2024
Notification of Clive Mackintosh as a person with significant control on 2024-02-05
dot icon14/02/2024
Notification of a person with significant control statement
dot icon14/02/2024
Notification of a person with significant control statement
dot icon13/02/2024
Notification of Shan Warnock-Smith as a person with significant control on 2024-02-05
dot icon13/02/2024
Cessation of Christophe Olivier Braun as a person with significant control on 2024-02-05
dot icon18/12/2023
Cessation of A Person with Significant Control as a person with significant control on 2023-12-15
dot icon14/12/2023
Change of details for Mr Christophe Olivier Braun as a person with significant control on 2023-12-13
dot icon13/12/2023
Change of details for Mr Richard Anthony Rawlinson as a person with significant control on 2023-12-13
dot icon13/12/2023
Director's details changed for Mrs Anne Marie Barton on 2023-12-13
dot icon13/12/2023
Director's details changed for Mrs Anne Marie Barton on 2023-12-13
dot icon03/08/2023
Termination of appointment of Charles Peter Nigel Filmer as a secretary on 2023-03-24
dot icon03/08/2023
Registered office address changed from 10 Old Burlington Street London W1S 3AG England to 3 Britannia Studios 49a Britannia Road London SW6 2HJ on 2023-08-03
dot icon03/08/2023
Appointment of Mr Richard Anthony Rawlinson as a secretary on 2023-03-24
dot icon03/07/2023
Confirmation statement made on 2023-05-04 with updates
dot icon11/05/2023
Cessation of Keith Fiander as a person with significant control on 2021-07-01
dot icon23/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon17/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon21/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon05/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon03/03/2021
Accounts for a dormant company made up to 2020-05-31
dot icon11/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon21/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon08/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon28/01/2019
Accounts for a dormant company made up to 2018-05-31
dot icon25/07/2018
Registered office address changed from Lj Partnership 9 Clifford Street London W1S 2FT England to 10 Old Burlington Street London W1S 3AG on 2018-07-25
dot icon25/07/2018
Secretary's details changed for Mr Charles Peter Nigel Filmer on 2018-07-16
dot icon25/07/2018
Change of details for Mr Keith Fiander as a person with significant control on 2018-07-16
dot icon25/07/2018
Change of details for Mr Christophe Olivier Braun as a person with significant control on 2018-07-16
dot icon04/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon20/02/2018
Secretary's details changed for Mr Charles Peter Nigel Filmer on 2016-11-14
dot icon08/01/2018
Accounts for a dormant company made up to 2017-05-31
dot icon18/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon28/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon14/11/2016
Registered office address changed from 2nd Floor Mka House 36 King Street Maidenhead Berkshire SL6 1NA to Lj Partnership 9 Clifford Street London W1S 2FT on 2016-11-14
dot icon27/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon29/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon04/12/2015
Termination of appointment of Gongloo Limited as a director on 2015-12-04
dot icon04/12/2015
Appointment of Mr Christophe Olivier Braun as a director on 2015-12-04
dot icon22/07/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon21/07/2015
Appointment of Mrs Anne Marie Barton as a director on 2015-04-28
dot icon20/07/2015
Termination of appointment of Janette Susan Robinson as a director on 2015-04-28
dot icon24/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon30/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon21/03/2014
Accounts for a dormant company made up to 2013-05-31
dot icon24/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon24/05/2013
Appointment of Mrs Janette Susan Robinson as a director
dot icon24/05/2013
Termination of appointment of Anthony Robinson as a director
dot icon04/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon28/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon03/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon02/06/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon18/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon06/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon06/05/2010
Director's details changed for Gongloo Limited on 2009-10-01
dot icon06/05/2010
Director's details changed for Anthony Charles Evitt Robinson on 2009-10-01
dot icon23/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon12/05/2009
Return made up to 04/05/09; full list of members
dot icon25/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon29/05/2008
Return made up to 04/05/08; full list of members
dot icon28/05/2008
Location of register of members
dot icon28/05/2008
Location of debenture register
dot icon28/05/2008
Registered office changed on 28/05/2008 from 2ND floor mka house, 36 king street, maidenhead berkshire SL6 1NA
dot icon29/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon29/05/2007
Return made up to 04/05/07; full list of members
dot icon29/05/2007
Registered office changed on 29/05/07 from: 2ND floor mka house 36 king street maidenhead berkshire SL6 1NA
dot icon09/03/2007
Full accounts made up to 2006-05-31
dot icon28/07/2006
Registered office changed on 28/07/06 from: 3RD floor 33 queen street maidenhead berkshire SL6 1NA
dot icon05/06/2006
Return made up to 04/05/06; full list of members
dot icon09/08/2005
Total exemption full accounts made up to 2005-05-31
dot icon09/08/2005
Total exemption full accounts made up to 2004-05-31
dot icon27/05/2005
Return made up to 04/05/05; full list of members
dot icon21/06/2004
Return made up to 04/05/04; full list of members
dot icon20/04/2004
Accounts for a dormant company made up to 2003-05-31
dot icon09/07/2003
Registered office changed on 09/07/03 from: 4 lexham court high street maidenhead berkshire SL6 1QN
dot icon26/06/2003
Return made up to 04/05/03; full list of members
dot icon26/06/2003
New director appointed
dot icon01/04/2003
Accounts for a dormant company made up to 2002-05-31
dot icon24/06/2002
Return made up to 04/05/02; full list of members
dot icon15/03/2002
Accounts for a dormant company made up to 2001-05-31
dot icon11/10/2001
Director resigned
dot icon11/10/2001
Director's particulars changed
dot icon11/10/2001
New director appointed
dot icon05/06/2001
Return made up to 04/05/01; full list of members
dot icon04/04/2001
Accounts for a dormant company made up to 2000-05-31
dot icon07/06/2000
Return made up to 04/05/00; full list of members
dot icon05/04/2000
Accounts for a dormant company made up to 1999-05-31
dot icon10/09/1999
New secretary appointed
dot icon10/09/1999
Return made up to 04/05/99; full list of members
dot icon10/09/1999
Registered office changed on 10/09/99 from: 3 britannia studios 49A britannia road london SW6 2HJ
dot icon17/04/1999
Registered office changed on 17/04/99 from: 49A britannia road london SW7 3DQ
dot icon30/03/1999
Director resigned
dot icon30/03/1999
New director appointed
dot icon30/03/1999
Resolutions
dot icon10/03/1999
Accounts for a dormant company made up to 1998-05-31
dot icon08/06/1998
Return made up to 04/05/98; no change of members
dot icon25/02/1998
Accounts for a dormant company made up to 1997-05-31
dot icon25/02/1998
Resolutions
dot icon27/05/1997
Return made up to 04/05/97; no change of members
dot icon12/03/1997
Accounts for a dormant company made up to 1996-05-31
dot icon12/03/1997
Resolutions
dot icon13/05/1996
Return made up to 04/05/96; full list of members
dot icon28/02/1996
Accounts for a dormant company made up to 1995-05-31
dot icon28/02/1996
Resolutions
dot icon24/04/1995
Return made up to 04/05/95; no change of members
dot icon08/10/1994
Accounts for a small company made up to 1994-05-31
dot icon04/09/1994
Return made up to 04/05/94; no change of members
dot icon04/09/1994
Return made up to 04/05/93; full list of members
dot icon12/07/1994
Registered office changed on 12/07/94 from: acton house, 251, horn lane, london. W3 9ED
dot icon12/07/1994
Secretary resigned;new secretary appointed
dot icon29/06/1994
Accounts for a small company made up to 1993-05-31
dot icon08/04/1993
Full accounts made up to 1992-05-31
dot icon21/12/1992
Director resigned
dot icon09/12/1992
Full accounts made up to 1991-05-31
dot icon13/11/1992
Return made up to 04/05/92; full list of members
dot icon28/04/1992
Ad 05/04/91--------- £ si 98@1
dot icon21/04/1992
Resolutions
dot icon13/04/1992
Resolutions
dot icon13/04/1992
Memorandum and Articles of Association
dot icon08/04/1992
Secretary resigned;new secretary appointed
dot icon08/04/1992
Return made up to 04/05/91; full list of members
dot icon11/03/1992
Registered office changed on 11/03/92 from: 1 britannia studios, 49A britannia road, london. SW6 2HJ
dot icon05/07/1990
Memorandum and Articles of Association
dot icon26/06/1990
Certificate of change of name
dot icon26/06/1990
Certificate of change of name
dot icon20/06/1990
Director resigned;new director appointed
dot icon20/06/1990
Registered office changed on 20/06/90 from: 2 baches street london N1 6UB
dot icon20/06/1990
Secretary resigned;new secretary appointed
dot icon04/05/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
833.00
-
0.00
833.00
-
2022
-
833.00
-
0.00
833.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Anthony Rawlinson
Director
21/09/2001 - Present
7
Mr Christophe Olivier Braun
Director
04/12/2015 - 15/02/2024
-
Filmer, Charles Peter Nigel
Secretary
30/06/1999 - 24/03/2023
-
Rawlinson, Richard Anthony
Secretary
24/03/2023 - Present
-
Barton, Anne Marie
Director
28/04/2015 - Present
-

Persons with Significant Control

8
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 BRITANNIA STUDIOS MANAGEMENT LIMITED

BRITANNIA STUDIOS MANAGEMENT LIMITED is an(a) Active company incorporated on 04/05/1990 with the registered office located at 3 Britannia Studios, 49a Britannia Road, London SW6 2HJ. 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 BRITANNIA STUDIOS MANAGEMENT LIMITED?

toggle

BRITANNIA STUDIOS MANAGEMENT LIMITED is currently Active. It was registered on 04/05/1990 .

Where is BRITANNIA STUDIOS MANAGEMENT LIMITED located?

toggle

BRITANNIA STUDIOS MANAGEMENT LIMITED is registered at 3 Britannia Studios, 49a Britannia Road, London SW6 2HJ.

What does BRITANNIA STUDIOS MANAGEMENT LIMITED do?

toggle

BRITANNIA STUDIOS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRITANNIA STUDIOS MANAGEMENT LIMITED?

toggle

The latest filing was on 27/10/2025: Director's details changed for Mr Richard Anthony Rawlinson on 2025-10-24.