EASTERN ISLAND STUDIOS LIMITED

Register to unlock more data on OkredoRegister

EASTERN ISLAND STUDIOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09841155

Incorporation date

26/10/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

4385, 09841155 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2016)
dot icon27/09/2024
Registered office address changed to PO Box 4385, 09841155 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-27
dot icon27/09/2024
Address of officer Mr Christopher John Hughes changed to 09841155 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-27
dot icon27/09/2024
Address of officer Mrs Christalla Kirkillari changed to 09841155 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-27
dot icon27/09/2024
Address of person with significant control Mr Christopher John Hughes changed to 09841155 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-27
dot icon27/09/2024
Address of person with significant control Mr Jospeh Jacob Peter Whitehead-Bradford changed to 09841155 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-27
dot icon15/07/2024
Registered office address changed from , Mount Street Mills Mount Street, Bradford, BD3 9RJ, England to Kayley Industrial Estate Richmond Street Ashton-Under-Lyne OL7 0AU on 2024-07-15
dot icon11/06/2024
Registered office address changed from , Kayley Industrial Estate Richmond Street, Ashton-Under-Lyne, OL7 0AU, England to Kayley Industrial Estate Richmond Street Ashton-Under-Lyne OL7 0AU on 2024-06-11
dot icon16/02/2024
Registered office address changed from , 100 Garnett Street, Bradford, BD3 9HB, England to Kayley Industrial Estate Richmond Street Ashton-Under-Lyne OL7 0AU on 2024-02-16
dot icon07/08/2023
Registered office address changed from , Mount Street Mills Office 26a, Mount Street, Bradford, BD3 9RJ, England to Kayley Industrial Estate Richmond Street Ashton-Under-Lyne OL7 0AU on 2023-08-07
dot icon07/08/2023
Director's details changed for Ms Thulsiha Sivanesalingam on 2023-08-07
dot icon07/08/2023
Change of details for Ms Thulsiha Sivanesalingam as a person with significant control on 2023-08-07
dot icon07/08/2023
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon07/08/2023
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon13/06/2023
Compulsory strike-off action has been suspended
dot icon16/05/2023
First Gazette notice for compulsory strike-off
dot icon08/04/2023
Notification of Thulsiha Sivanesalingam as a person with significant control on 2023-04-06
dot icon08/04/2023
Cessation of Jospeh Jacob Peter Whitehead-Bradford as a person with significant control on 2023-04-05
dot icon08/04/2023
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon05/04/2023
Termination of appointment of Jacob Joseph Peter Whitehead-Bradford as a director on 2023-04-03
dot icon05/04/2023
Notice of removal of a director
dot icon30/12/2022
Unaudited abridged accounts made up to 2022-10-31
dot icon19/05/2022
Registered office address changed from , 278 Barlow Road, Manchester, M19 3HP to Kayley Industrial Estate Richmond Street Ashton-Under-Lyne OL7 0AU on 2022-05-19
dot icon18/04/2019
Registered office address changed from , PO Box 4385, 09841155: Companies House Default Address, Cardiff, CF14 8LH to Kayley Industrial Estate Richmond Street Ashton-Under-Lyne OL7 0AU on 2019-04-18
dot icon16/11/2016
Registered office address changed from , Dept 1075, 196 High Road, Wood Green, London, N22 8HH, United Kingdom to Kayley Industrial Estate Richmond Street Ashton-Under-Lyne OL7 0AU on 2016-11-16
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-41 *

* during past year

Number of employees

3
2022
change arrow icon+55.35 % *

* during past year

Cash in Bank

£153,746.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
25/02/2023
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
dot iconNext due on
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
44
1.61M
-
0.00
98.97K
-
2022
3
1.79M
-
0.00
153.75K
-
2022
3
1.79M
-
0.00
153.75K
-

Employees

2022

Employees

3 Descended-93 % *

Net Assets(GBP)

1.79M £Ascended11.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

153.75K £Ascended55.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirkillari Christalla
Director
26/10/2015 - 21/09/2016
159
Hughes, Christopher John
Director
18/02/2016 - 27/02/2021
4
Whitehead- Bradford, Jacob Joseph Peter
Director
01/05/2019 - 03/04/2023
14
Sivanesalingam, Thulsiha
Director
04/04/2023 - Present
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About EASTERN ISLAND STUDIOS LIMITED

EASTERN ISLAND STUDIOS LIMITED is an(a) Active company incorporated on 26/10/2015 with the registered office located at 4385, 09841155 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of EASTERN ISLAND STUDIOS LIMITED?

toggle

EASTERN ISLAND STUDIOS LIMITED is currently Active. It was registered on 26/10/2015 .

Where is EASTERN ISLAND STUDIOS LIMITED located?

toggle

EASTERN ISLAND STUDIOS LIMITED is registered at 4385, 09841155 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does EASTERN ISLAND STUDIOS LIMITED do?

toggle

EASTERN ISLAND STUDIOS LIMITED operates in the Video production activities (59.11/2 - SIC 2007) sector.

How many employees does EASTERN ISLAND STUDIOS LIMITED have?

toggle

EASTERN ISLAND STUDIOS LIMITED had 3 employees in 2022.

What is the latest filing for EASTERN ISLAND STUDIOS LIMITED?

toggle

The latest filing was on 27/09/2024: Registered office address changed to PO Box 4385, 09841155 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-27.