London
N1 8EG
Director Name | Faithlyn Pamela Richards |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Role | Business Administration |
Correspondence Address | 511 Liverpool Road Islington London N7 8NS |
Director Name | Simon Matthew Staines |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Role | Art Director |
Correspondence Address | 80 Mantilla Road Tooting Bec London SW17 8DT |
Secretary Name | Faithlyn Pamela Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Role | Business Administration |
Correspondence Address | 511 Liverpool Road Islington London N7 8NS |
Secretary Name | Ms Elizabeth Stuart |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2007(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 March 2009) |
Role | Manager |
Correspondence Address | 69 Patrick Road Plaiston London E13 9QE |
Director Name | Luciene James Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Rachel Futerman Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Website | researchstudios.com |
---|---|
Telephone | 020 77042445 |
Telephone region | London |
Registered Address | 94 Islington High Street London N1 8EG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Neville Stanley Brody 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,999 |
Cash | £94,762 |
Current Liabilities | £50,956 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
17 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
3 November 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
24 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
28 October 2021 | Director's details changed for Mr Neville Stanley Brody on 28 October 2021 (2 pages) |
28 October 2021 | Director's details changed for Mr Neville Stanley Brody on 28 October 2021 (2 pages) |
28 October 2021 | Change of details for Mr Neville Stanley Brody as a person with significant control on 28 October 2021 (2 pages) |
28 October 2021 | Confirmation statement made on 9 October 2021 with updates (4 pages) |
28 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
16 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
27 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
27 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
14 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 December 2009 | Registered office address changed from 94 Islington High Street London N1 8EQ on 8 December 2009 (1 page) |
8 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Registered office address changed from 94 Islington High Street London N1 8EQ on 8 December 2009 (1 page) |
8 December 2009 | Director's details changed for Neville Stanley Brody on 8 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Registered office address changed from 94 Islington High Street London N1 8EQ on 8 December 2009 (1 page) |
8 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Neville Stanley Brody on 8 December 2009 (2 pages) |
23 March 2009 | Appointment terminated secretary elizabeth stuart (1 page) |
23 March 2009 | Appointment terminated secretary elizabeth stuart (1 page) |
19 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
19 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
28 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
14 April 2008 | Return made up to 09/10/07; change of members (7 pages) |
14 April 2008 | Return made up to 09/10/07; change of members (7 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | New secretary appointed (2 pages) |
29 January 2008 | New secretary appointed (2 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 October 2006 | Return made up to 09/10/06; full list of members
|
24 October 2006 | Return made up to 09/10/06; full list of members
|
4 April 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
4 April 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
11 November 2005 | Return made up to 09/10/05; full list of members (7 pages) |
11 November 2005 | Return made up to 09/10/05; full list of members (7 pages) |
18 April 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
18 April 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
24 December 2004 | Secretary resigned;director resigned (1 page) |
24 December 2004 | Secretary resigned;director resigned (1 page) |
13 December 2004 | Return made up to 09/10/04; full list of members (7 pages) |
13 December 2004 | Return made up to 09/10/04; full list of members (7 pages) |
5 August 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
5 August 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
6 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
6 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
6 May 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
6 May 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
1 November 2002 | Return made up to 09/10/02; full list of members (7 pages) |
1 November 2002 | Return made up to 09/10/02; full list of members (7 pages) |
2 September 2002 | Registered office changed on 02/09/02 from: unit 2 whitehouse yard 78 liverpool road london N1 0QD (1 page) |
2 September 2002 | Registered office changed on 02/09/02 from: unit 2 whitehouse yard 78 liverpool road london N1 0QD (1 page) |
6 June 2002 | Full accounts made up to 31 March 2001 (14 pages) |
6 June 2002 | Full accounts made up to 31 March 2001 (14 pages) |
17 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
17 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
18 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
18 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (13 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (13 pages) |
3 November 1999 | Return made up to 09/10/99; full list of members
|
3 November 1999 | Return made up to 09/10/99; full list of members
|
1 June 1999 | Full accounts made up to 31 March 1998 (10 pages) |
1 June 1999 | Full accounts made up to 31 March 1998 (10 pages) |
27 October 1998 | Return made up to 09/10/98; no change of members (4 pages) |
27 October 1998 | Return made up to 09/10/98; no change of members (4 pages) |
12 October 1997 | Return made up to 09/10/97; full list of members (6 pages) |
12 October 1997 | Return made up to 09/10/97; full list of members (6 pages) |
12 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
12 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
12 November 1996 | Ad 30/09/96--------- £ si 98@1 (2 pages) |
12 November 1996 | Ad 30/09/96--------- £ si 98@1 (2 pages) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
20 October 1996 | Return made up to 09/10/96; full list of members
|
20 October 1996 | Return made up to 09/10/96; full list of members
|
29 March 1996 | Accounting reference date notified as 31/03 (1 page) |
29 March 1996 | Accounting reference date notified as 31/03 (1 page) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | New director appointed (2 pages) |
1 November 1995 | Registered office changed on 01/11/95 from: 83 leonard street london EC2A 4QS (1 page) |
1 November 1995 | Director resigned;new director appointed (2 pages) |
1 November 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
1 November 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
1 November 1995 | Director resigned;new director appointed (2 pages) |
1 November 1995 | Registered office changed on 01/11/95 from: 83 leonard street london EC2A 4QS (1 page) |
9 October 1995 | Incorporation (30 pages) |
9 October 1995 | Incorporation (30 pages) |