CLUBHOUSE STUDIOS LIMITED

Register to unlock more data on OkredoRegister

CLUBHOUSE STUDIOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07754090

Incorporation date

26/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor, Verse Building, Brunswick Place, London N1 6DZCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2011)
dot icon13/04/2026
Total exemption full accounts made up to 2025-08-31
dot icon15/12/2025
Change of details for Mr Rory Harry O'connor as a person with significant control on 2025-12-15
dot icon15/12/2025
Director's details changed for Mr Rory Harry O'connor on 2025-12-15
dot icon27/08/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon28/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon29/08/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon06/09/2023
Confirmation statement made on 2023-08-26 with updates
dot icon15/05/2023
Cancellation of shares. Statement of capital on 2023-01-31
dot icon15/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon05/09/2022
Confirmation statement made on 2022-08-26 with updates
dot icon04/05/2022
Purchase of own shares.
dot icon28/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon31/03/2022
Memorandum and Articles of Association
dot icon31/03/2022
Resolutions
dot icon31/03/2022
Cancellation of shares. Statement of capital on 2021-04-06
dot icon30/03/2022
Change of share class name or designation
dot icon30/09/2021
Confirmation statement made on 2021-08-25 with updates
dot icon28/09/2021
Registered office address changed from Verse Building 18 Brunswick Place London N1 6DZ England to 5th Floor, Verse Building Brunswick Place London N1 6DZ on 2021-09-28
dot icon09/09/2021
Confirmation statement made on 2021-08-26 with updates
dot icon04/06/2021
Cessation of William Peter Orrock as a person with significant control on 2021-04-06
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon21/05/2021
Termination of appointment of William Peter Orrock as a director on 2021-04-06
dot icon15/03/2021
Director's details changed for Mr Rory Harry O'connor on 2020-09-01
dot icon15/03/2021
Director's details changed for Mr Nicholas Iain Mulley on 2020-09-01
dot icon15/03/2021
Director's details changed for Mr Daniel Markham Coppock on 2020-10-01
dot icon15/03/2021
Director's details changed for Mr Daniel Markham Coppock on 2020-10-01
dot icon15/03/2021
Director's details changed for Mr Nicholas Iain Mulley on 2020-09-01
dot icon15/12/2020
Change of details for Mr Nicholas Iain Mulley as a person with significant control on 2020-09-04
dot icon15/12/2020
Change of details for Mr Daniel Markham Coppock as a person with significant control on 2020-11-04
dot icon10/09/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon10/09/2020
Registered office address changed from 4 Bath Place Rivington Street London EC2A 3DR England to Verse Building 18 Brunswick Place London N1 6DZ on 2020-09-10
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon30/08/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon30/08/2019
Director's details changed for Mr William Peter Orrock on 2019-08-30
dot icon30/08/2019
Director's details changed for Mr Rory Harry O'connor on 2019-08-30
dot icon30/08/2019
Director's details changed for Mr Nicholas Iain Mulley on 2019-08-30
dot icon30/08/2019
Director's details changed for Mr Daniel Dan Coppock on 2019-08-30
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon27/09/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-08-31
dot icon31/05/2018
Previous accounting period shortened from 2017-08-31 to 2017-08-30
dot icon08/09/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon08/09/2017
Registered office address changed from 4 Bath Place, Rivington Street Second Floor 4 Bath Place London EC2A 3DR England to 4 Bath Place Rivington Street London EC2A 3DR on 2017-09-08
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/01/2017
Registered office address changed from 42 Redchurch Street London E2 7DP England to 4 Bath Place, Rivington Street Second Floor 4 Bath Place London EC2A 3DR on 2017-01-24
dot icon16/11/2016
Compulsory strike-off action has been discontinued
dot icon15/11/2016
First Gazette notice for compulsory strike-off
dot icon09/11/2016
Confirmation statement made on 2016-08-26 with updates
dot icon07/10/2016
Director's details changed for Mr William Peter Orrock on 2015-08-27
dot icon07/10/2016
Director's details changed for Mr Rory Harry O'connor on 2015-08-27
dot icon07/10/2016
Director's details changed for Mr Nicholas Iain Mulley on 2015-08-27
dot icon07/10/2016
Director's details changed for Daniel Coppock on 2015-08-27
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon15/02/2016
Registered office address changed from C/O Nick Mulley 14C Therapia Road London Greater London SE22 0SE to 42 Redchurch Street London E2 7DP on 2016-02-15
dot icon15/02/2016
Director's details changed for Mr Nicholas Iain Mulley on 2016-02-15
dot icon05/10/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon24/09/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon12/12/2013
Appointment of Mr William Peter Orrock as a director
dot icon12/12/2013
Appointment of Mr Rory Harry O'connor as a director
dot icon11/10/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon20/03/2013
Director's details changed for Nicholas Mulley on 2013-03-20
dot icon11/02/2013
Termination of appointment of Christopher Dowsett as a director
dot icon23/11/2012
Accounts for a dormant company made up to 2012-08-31
dot icon05/10/2012
Registered office address changed from C/O Chris Dowsett Flat 58 Altima Court East Dulwich Road London SE22 9AL United Kingdom on 2012-10-05
dot icon30/08/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon14/04/2012
Registered office address changed from 40 Underwood Street London N1 7JQ United Kingdom on 2012-04-14
dot icon14/03/2012
Resolutions
dot icon10/03/2012
Statement of capital following an allotment of shares on 2012-03-10
dot icon03/02/2012
Registered office address changed from 4B Blackwater Street East Dulwich London SE22 8RS on 2012-02-03
dot icon13/10/2011
Resolutions
dot icon26/08/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

16
2022
change arrow icon+14.68 % *

* during past year

Cash in Bank

£2,049,237.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
1.66M
-
0.00
1.79M
-
2022
16
2.17M
-
0.00
2.05M
-
2022
16
2.17M
-
0.00
2.05M
-

Employees

2022

Employees

16 Descended-6 % *

Net Assets(GBP)

2.17M £Ascended30.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.05M £Ascended14.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mulley, Nicholas Iain
Director
26/08/2011 - Present
2
Coppock, Daniel Markham
Director
26/08/2011 - 31/01/2023
3
O'connor, Rory Harry
Director
10/12/2013 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CLUBHOUSE STUDIOS LIMITED

CLUBHOUSE STUDIOS LIMITED is an(a) Active company incorporated on 26/08/2011 with the registered office located at 5th Floor, Verse Building, Brunswick Place, London N1 6DZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of CLUBHOUSE STUDIOS LIMITED?

toggle

CLUBHOUSE STUDIOS LIMITED is currently Active. It was registered on 26/08/2011 .

Where is CLUBHOUSE STUDIOS LIMITED located?

toggle

CLUBHOUSE STUDIOS LIMITED is registered at 5th Floor, Verse Building, Brunswick Place, London N1 6DZ.

What does CLUBHOUSE STUDIOS LIMITED do?

toggle

CLUBHOUSE STUDIOS LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does CLUBHOUSE STUDIOS LIMITED have?

toggle

CLUBHOUSE STUDIOS LIMITED had 16 employees in 2022.

What is the latest filing for CLUBHOUSE STUDIOS LIMITED?

toggle

The latest filing was on 13/04/2026: Total exemption full accounts made up to 2025-08-31.