STANLEY STUDIOS LIMITED

Register to unlock more data on OkredoRegister

STANLEY STUDIOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12591913

Incorporation date

07/05/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

One, Coleman Street, London EC2R 5AACopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2020)
dot icon20/03/2026
Appointment of Kevin Khaw as a director on 2026-03-20
dot icon20/03/2026
Cessation of Oee Midco Southampton Limited as a person with significant control on 2026-03-11
dot icon20/03/2026
Notification of Legal & General Student Living Llp as a person with significant control on 2026-03-11
dot icon18/03/2026
Statement of capital following an allotment of shares on 2026-03-16
dot icon16/03/2026
Registration of charge 125919130003, created on 2026-03-11
dot icon12/03/2026
Appointment of Mr Daniel Thomas Batterton as a director on 2026-03-11
dot icon12/03/2026
Appointment of Eleanor Codling as a director on 2026-03-11
dot icon12/03/2026
Appointment of Mr Adam Burney as a director on 2026-03-11
dot icon12/03/2026
Termination of appointment of Rose Belle Claire Meller as a director on 2026-03-11
dot icon12/03/2026
Termination of appointment of Jack Steven Wareham as a director on 2026-03-11
dot icon11/03/2026
Registered office address changed from 8 Sackville Street London W1S 3DG England to One Coleman Street London EC2R 5AA on 2026-03-11
dot icon11/03/2026
Termination of appointment of Gen Ii Corporate Services (Jersey) Limited as a secretary on 2026-03-11
dot icon11/03/2026
Appointment of Alter Domus (Uk) Limited as a secretary on 2026-03-11
dot icon11/03/2026
Certificate of change of name
dot icon18/02/2026
Termination of appointment of Paula Cook Dinan as a director on 2026-02-02
dot icon16/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon01/10/2025
Termination of appointment of Andrew Stuart Wolfe as a director on 2025-07-10
dot icon01/10/2025
Appointment of Mr Jack Steven Wareham as a director on 2025-07-07
dot icon14/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/07/2024
Accounts for a small company made up to 2023-12-31
dot icon10/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon23/04/2024
Secretary's details changed for Crestbridge Corporate Services Limited on 2024-04-16
dot icon19/10/2023
Termination of appointment of Crestbridge Uk Limited as a secretary on 2023-10-10
dot icon17/10/2023
Appointment of Crestbridge Corporate Services Limited as a secretary on 2023-10-10
dot icon29/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/05/2023
Confirmation statement made on 2023-05-06 with updates
dot icon19/05/2023
Appointment of Mr Andrew Stuart Wolfe as a director on 2023-05-15
dot icon19/05/2023
Termination of appointment of Anthony John Dawes as a director on 2023-05-15
dot icon03/05/2023
Change of details for Glenmore Student Property (Southampton) Ltd as a person with significant control on 2022-11-10
dot icon10/11/2022
Certificate of change of name
dot icon12/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/09/2022
Second filing for the appointment of Crestbridge Uk Limited as a secretary
dot icon19/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon11/05/2022
Change of details for Glenmore Student Property (Southampton) Ltd as a person with significant control on 2022-02-10
dot icon31/03/2022
Satisfaction of charge 125919130002 in full
dot icon31/03/2022
Satisfaction of charge 125919130001 in full
dot icon24/02/2022
Registered office address changed from 5 Churchill Place, 10th Floor London E14 5HU England to 8 Sackville Street London W1S 3DG on 2022-02-24
dot icon21/02/2022
Appointment of Crestbridge Uk Limited as a secretary on 2022-02-14
dot icon14/01/2022
Appointment of Ms Paula Cook Dinan as a director on 2021-12-23
dot icon14/01/2022
Appointment of Mr Anthony John Dawes as a director on 2021-12-23
dot icon14/01/2022
Appointment of Ms Rose Belle Claire Meller as a director on 2021-12-23
dot icon14/01/2022
Registered office address changed from Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ England to 5 Churchill Place, 10th Floor London E14 5HU on 2022-01-14
dot icon14/01/2022
Termination of appointment of Daniel James Rubin as a director on 2021-12-23
dot icon14/01/2022
Termination of appointment of Keith Partridge as a secretary on 2021-12-23
dot icon11/01/2022
Memorandum and Articles of Association
dot icon11/01/2022
Resolutions
dot icon24/12/2021
Registration of charge 125919130002, created on 2021-12-23
dot icon08/09/2021
Resolutions
dot icon08/09/2021
Memorandum and Articles of Association
dot icon02/09/2021
Registration of charge 125919130001, created on 2021-08-31
dot icon28/06/2021
Change of details for Glenmore Student Property (Southampton) Ltd as a person with significant control on 2021-06-14
dot icon25/06/2021
Change of details for Glenmore Student Property (Southampton) Ltd as a person with significant control on 2021-06-14
dot icon14/06/2021
Registered office address changed from 38 Wigmore Street London W1U 2RU England to Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ on 2021-06-14
dot icon06/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon06/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/07/2020
Appointment of Keith Partridge as a secretary on 2020-07-16
dot icon16/07/2020
Current accounting period shortened from 2021-05-31 to 2020-12-31
dot icon07/05/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALTER DOMUS (UK) LIMITED
Corporate Secretary
11/03/2026 - Present
650
CRESTBRIDGE UK LIMITED
Corporate Secretary
10/02/2022 - 10/10/2023
556
Meller, Rose Belle Claire
Director
23/12/2021 - 11/03/2026
106
Rubin, Daniel James
Director
07/05/2020 - 23/12/2021
79
GEN II CORPORATE SERVICES (JERSEY) LIMITED
Corporate Secretary
10/10/2023 - 11/03/2026
183

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 STANLEY STUDIOS LIMITED

STANLEY STUDIOS LIMITED is an(a) Active company incorporated on 07/05/2020 with the registered office located at One, Coleman Street, London EC2R 5AA. There are currently 5 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 STANLEY STUDIOS LIMITED?

toggle

STANLEY STUDIOS LIMITED is currently Active. It was registered on 07/05/2020 .

Where is STANLEY STUDIOS LIMITED located?

toggle

STANLEY STUDIOS LIMITED is registered at One, Coleman Street, London EC2R 5AA.

What does STANLEY STUDIOS LIMITED do?

toggle

STANLEY STUDIOS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for STANLEY STUDIOS LIMITED?

toggle

The latest filing was on 20/03/2026: Appointment of Kevin Khaw as a director on 2026-03-20.