PIRATE STUDIOS LIMITED

Register to unlock more data on OkredoRegister

PIRATE STUDIOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09669260

Incorporation date

03/07/2015

Size

Group

Contacts

Registered address

Registered address

13 Rothbury Road, London E9 5HACopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2023)
dot icon30/03/2026
Termination of appointment of Jessica Watson-Glass as a secretary on 2026-03-30
dot icon19/03/2026
Appointment of Mrs Jessica Watson-Glass as a secretary on 2026-03-19
dot icon12/03/2026
Previous accounting period shortened from 2025-12-30 to 2025-12-29
dot icon18/12/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon12/08/2025
Confirmation statement made on 2025-07-03 with updates
dot icon30/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon18/07/2024
Confirmation statement made on 2024-07-03 with updates
dot icon10/07/2024
Statement of capital following an allotment of shares on 2024-06-03
dot icon27/06/2024
Resolutions
dot icon24/06/2024
Notification of Goodwin Gaw as a person with significant control on 2024-06-03
dot icon24/06/2024
Notification of Kenneth Gaw as a person with significant control on 2024-06-03
dot icon22/06/2024
Second filing of a statement of capital following an allotment of shares on 2024-05-23
dot icon21/06/2024
Particulars of variation of rights attached to shares
dot icon20/06/2024
Withdrawal of a person with significant control statement on 2024-06-20
dot icon17/06/2024
Change of share class name or designation
dot icon17/06/2024
Resolutions
dot icon17/06/2024
Memorandum and Articles of Association
dot icon11/06/2024
Statement of capital following an allotment of shares on 2024-06-03
dot icon15/02/2024
Statement of capital following an allotment of shares on 2024-02-14
dot icon08/02/2024
Group of companies' accounts made up to 2022-12-31
dot icon04/12/2023
Particulars of variation of rights attached to shares
dot icon21/11/2023
Purchase of own shares.
dot icon20/11/2023
Change of share class name or designation
dot icon20/11/2023
Resolutions
dot icon17/11/2023
Cancellation of shares. Statement of capital on 2023-11-15
dot icon25/10/2023
Termination of appointment of Matus Maar as a director on 2023-10-19
dot icon24/10/2023
Appointment of Mr Simon Andrews as a director on 2023-10-19
dot icon24/10/2023
Appointment of Mr Shu Wang Kwan as a director on 2023-10-19
dot icon24/10/2023
Appointment of Mr Eric Solberg as a director on 2023-10-19
dot icon24/10/2023
Appointment of Mr Roland Kyle as a director on 2023-10-19
dot icon24/10/2023
Termination of appointment of Matthew Laurence Jardim De Jesus as a director on 2023-10-19
dot icon24/10/2023
Termination of appointment of Michael Hammerton as a director on 2023-10-19
dot icon27/09/2023
Statement of capital following an allotment of shares on 2023-09-20
dot icon21/09/2023
Group of companies' accounts made up to 2021-12-31
dot icon14/08/2023
Second filing of Confirmation Statement dated 2023-07-03
dot icon01/08/2023
Statement of capital following an allotment of shares on 2023-06-07
dot icon01/08/2023
Statement of capital following an allotment of shares on 2023-07-29
dot icon24/07/2023
Director's details changed for Mr Michael Hammerton on 2023-07-20
dot icon24/07/2023
Director's details changed for Mr Matus Maar on 2023-07-20
dot icon24/07/2023
Confirmation statement made on 2023-07-03 with updates
dot icon24/07/2023
Director's details changed for Mr Matthew Laurence Jardim De Jesus on 2023-07-20
dot icon24/07/2023
Director's details changed for Mr David Andrew Borrie on 2023-07-20
dot icon21/07/2023
Statement of capital following an allotment of shares on 2023-05-03
dot icon09/03/2023
Group of companies' accounts made up to 2020-12-31
dot icon10/02/2023
Compulsory strike-off action has been discontinued
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon30/01/2023
Statement of capital following an allotment of shares on 2022-07-18
dot icon30/01/2023
Statement of capital following an allotment of shares on 2023-01-05
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
31/12/2023
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
18/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maar, Matus
Director
29/07/2015 - 19/10/2023
18
De Jesus, Matthew Laurence Jardim
Director
17/05/2019 - 19/10/2023
10
Andrews, Simon
Director
19/10/2023 - Present
14
Borrie, David Andrew
Director
03/07/2015 - Present
3
Kwan, Shu Wang
Director
19/10/2023 - Present
-

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

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 PIRATE STUDIOS LIMITED

PIRATE STUDIOS LIMITED is an(a) Active company incorporated on 03/07/2015 with the registered office located at 13 Rothbury Road, London E9 5HA. There are currently 6 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 PIRATE STUDIOS LIMITED?

toggle

PIRATE STUDIOS LIMITED is currently Active. It was registered on 03/07/2015 .

Where is PIRATE STUDIOS LIMITED located?

toggle

PIRATE STUDIOS LIMITED is registered at 13 Rothbury Road, London E9 5HA.

What does PIRATE STUDIOS LIMITED do?

toggle

PIRATE STUDIOS LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for PIRATE STUDIOS LIMITED?

toggle

The latest filing was on 30/03/2026: Termination of appointment of Jessica Watson-Glass as a secretary on 2026-03-30.