Company NameResearch Studios Limited
DirectorNeville Stanley Brody
Company StatusActive
Company Number03113374
CategoryPrivate Limited Company
Incorporation Date9 October 1995(28 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Neville Stanley Brody
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1995(same day as company formation)
RoleArt Director/ Graphic Designer
Country of ResidenceEngland
Correspondence Address94 Islington High Street
London
N1 8EG
Director NameFaithlyn Pamela Richards
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(same day as company formation)
RoleBusiness Administration
Correspondence Address511 Liverpool Road
Islington
London
N7 8NS
Director NameSimon Matthew Staines
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(same day as company formation)
RoleArt Director
Correspondence Address80 Mantilla Road
Tooting Bec
London
SW17 8DT
Secretary NameFaithlyn Pamela Richards
NationalityBritish
StatusResigned
Appointed09 October 1995(same day as company formation)
RoleBusiness Administration
Correspondence Address511 Liverpool Road
Islington
London
N7 8NS
Secretary NameMs Elizabeth Stuart
NationalityIrish
StatusResigned
Appointed01 April 2007(11 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 March 2009)
RoleManager
Correspondence Address69 Patrick Road
Plaiston
London
E13 9QE
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed09 October 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameRachel Futerman Limited (Corporation)
StatusResigned
Appointed09 October 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websiteresearchstudios.com
Telephone020 77042445
Telephone regionLondon

Location

Registered Address94 Islington High Street
London
N1 8EG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Neville Stanley Brody
100.00%
Ordinary

Financials

Year2014
Net Worth£55,999
Cash£94,762
Current Liabilities£50,956

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
17 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
3 November 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
28 October 2021Director's details changed for Mr Neville Stanley Brody on 28 October 2021 (2 pages)
28 October 2021Director's details changed for Mr Neville Stanley Brody on 28 October 2021 (2 pages)
28 October 2021Change of details for Mr Neville Stanley Brody as a person with significant control on 28 October 2021 (2 pages)
28 October 2021Confirmation statement made on 9 October 2021 with updates (4 pages)
28 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
12 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
27 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
27 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
17 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
17 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
15 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
15 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 December 2009Registered office address changed from 94 Islington High Street London N1 8EQ on 8 December 2009 (1 page)
8 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
8 December 2009Registered office address changed from 94 Islington High Street London N1 8EQ on 8 December 2009 (1 page)
8 December 2009Director's details changed for Neville Stanley Brody on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
8 December 2009Registered office address changed from 94 Islington High Street London N1 8EQ on 8 December 2009 (1 page)
8 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Neville Stanley Brody on 8 December 2009 (2 pages)
23 March 2009Appointment terminated secretary elizabeth stuart (1 page)
23 March 2009Appointment terminated secretary elizabeth stuart (1 page)
19 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
19 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
28 October 2008Return made up to 09/10/08; full list of members (4 pages)
28 October 2008Return made up to 09/10/08; full list of members (4 pages)
14 April 2008Return made up to 09/10/07; change of members (7 pages)
14 April 2008Return made up to 09/10/07; change of members (7 pages)
29 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008New secretary appointed (2 pages)
29 January 2008New secretary appointed (2 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 October 2006Return made up to 09/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2006Return made up to 09/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
4 April 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
11 November 2005Return made up to 09/10/05; full list of members (7 pages)
11 November 2005Return made up to 09/10/05; full list of members (7 pages)
18 April 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
18 April 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
24 December 2004Secretary resigned;director resigned (1 page)
24 December 2004Secretary resigned;director resigned (1 page)
13 December 2004Return made up to 09/10/04; full list of members (7 pages)
13 December 2004Return made up to 09/10/04; full list of members (7 pages)
5 August 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
5 August 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
6 October 2003Return made up to 09/10/03; full list of members (7 pages)
6 October 2003Return made up to 09/10/03; full list of members (7 pages)
6 May 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
6 May 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
1 November 2002Return made up to 09/10/02; full list of members (7 pages)
1 November 2002Return made up to 09/10/02; full list of members (7 pages)
2 September 2002Registered office changed on 02/09/02 from: unit 2 whitehouse yard 78 liverpool road london N1 0QD (1 page)
2 September 2002Registered office changed on 02/09/02 from: unit 2 whitehouse yard 78 liverpool road london N1 0QD (1 page)
6 June 2002Full accounts made up to 31 March 2001 (14 pages)
6 June 2002Full accounts made up to 31 March 2001 (14 pages)
17 October 2001Return made up to 09/10/01; full list of members (6 pages)
17 October 2001Return made up to 09/10/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
18 October 2000Return made up to 09/10/00; full list of members (6 pages)
18 October 2000Return made up to 09/10/00; full list of members (6 pages)
3 May 2000Full accounts made up to 31 March 1999 (13 pages)
3 May 2000Full accounts made up to 31 March 1999 (13 pages)
3 November 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1999Full accounts made up to 31 March 1998 (10 pages)
1 June 1999Full accounts made up to 31 March 1998 (10 pages)
27 October 1998Return made up to 09/10/98; no change of members (4 pages)
27 October 1998Return made up to 09/10/98; no change of members (4 pages)
12 October 1997Return made up to 09/10/97; full list of members (6 pages)
12 October 1997Return made up to 09/10/97; full list of members (6 pages)
12 August 1997Full accounts made up to 31 March 1997 (11 pages)
12 August 1997Full accounts made up to 31 March 1997 (11 pages)
12 November 1996Ad 30/09/96--------- £ si 98@1 (2 pages)
12 November 1996Ad 30/09/96--------- £ si 98@1 (2 pages)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
20 October 1996Return made up to 09/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
20 October 1996Return made up to 09/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
29 March 1996Accounting reference date notified as 31/03 (1 page)
29 March 1996Accounting reference date notified as 31/03 (1 page)
5 December 1995New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
1 November 1995Registered office changed on 01/11/95 from: 83 leonard street london EC2A 4QS (1 page)
1 November 1995Director resigned;new director appointed (2 pages)
1 November 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 November 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 November 1995Director resigned;new director appointed (2 pages)
1 November 1995Registered office changed on 01/11/95 from: 83 leonard street london EC2A 4QS (1 page)
9 October 1995Incorporation (30 pages)
9 October 1995Incorporation (30 pages)