Company NameAquarium Studios Limited
DirectorsBenedickt Cuillin Baird and Sean Joseph O Shea
Company StatusActive
Company Number03400303
CategoryPrivate Limited Company
Incorporation Date8 July 1997(26 years, 10 months ago)
Previous NameHarvardhills Limited

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameMr Benedickt Cuillin Baird
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1997(3 months, 1 week after company formation)
Appointment Duration26 years, 6 months
RoleSound Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8-9 Bayley Street
London
WC1B 3HB
Director NameMr Sean Joseph O Shea
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(10 years, 7 months after company formation)
Appointment Duration16 years, 3 months
RoleManager
Country of ResidenceBelgium
Correspondence Address8-9 Bayley Street
London
WC1B 3HB
Secretary NameSean O'Shea
StatusCurrent
Appointed07 July 2011(14 years after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address8-9 Bayley Street
London
WC1B 3HB
Secretary NameJames Peter Dawes
NationalityBritish
StatusResigned
Appointed12 September 1997(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 August 2001)
RoleSecretary
Correspondence Address1 Caroline Place
London
SW11 5TD
Director NameMarina Teresa Bianca Crean
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 1998)
RoleProducer
Correspondence Address4 Scampton Mews
London
W10 6HX
Director NameJames Peter Dawes
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 28 August 2000)
RoleManagement Accountant
Correspondence Address1 Caroline Place
London
SW11 5TD
Director NameSimon Matthew Fitzpatrick
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(3 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 01 July 2004)
RoleSound Engineer
Correspondence Address1c Cruikshank Street
London
WC1X 9HF
Director NameSimon Peter St John Shannon
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(3 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 16 October 1997)
RoleComposer
Correspondence Address11 Codrington Mews
London
W11 2EH
Director NameMr John Ambrose Hide
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(1 year, 11 months after company formation)
Appointment Duration7 years (resigned 26 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Manor Gardens
Richmond
Surrey
TW9 1XX
Secretary NameSimon Matthew Fitzpatrick
NationalityBritish
StatusResigned
Appointed06 August 2001(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address1c Cruikshank Street
London
WC1X 9HF
Secretary NameMr John Ambrose Hide
NationalityBritish
StatusResigned
Appointed01 July 2004(6 years, 12 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Manor Gardens
Richmond
Surrey
TW9 1XX
Director NamePamela Thompson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(7 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 March 2010)
RoleStudio Manager
Correspondence Address179 Shakespeare Road
London
SE24 0PY
Secretary NamePamela Thompson
NationalityBritish
StatusResigned
Appointed10 August 2006(9 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 12 March 2010)
RoleCompany Director
Correspondence Address179 Shakespeare Road
London
SE24 0PY
Director NamePeter William Joly
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(9 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 March 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Mayow Road
London
SE23 2XH
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websiteaquariumstudios.co.uk
Telephone020 77341611
Telephone regionLondon

Location

Registered Address8-9 Bayley Street
London
WC1B 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

11.3k at £1Maeve Ann Baird
50.00%
Ordinary
11.3k at £1Mr Benedickt Cuillin Baird
50.00%
Ordinary

Financials

Year2014
Net Worth£8,317
Cash£10,199
Current Liabilities£158,762

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

6 August 1999Delivered on: 12 August 1999
Satisfied on: 2 July 2010
Persons entitled:
Simon Crispin Groom
New World Trust Corporation
Ian Frederick Ledger

Classification: Rent deposit deed
Secured details: £3,200 plus a further and like sum payable on 6TH september 1999 due from the company to the chargee.
Particulars: £3,200 (once paid pursuant to the rent deposit deed) a further sum of £3,200 to make a total of £6,400.
Fully Satisfied
11 October 1997Delivered on: 29 October 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
25 April 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
26 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
21 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
19 August 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
21 May 2021Total exemption full accounts made up to 30 September 2020 (14 pages)
15 March 2021Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 8-9 Bayley Street London WC1B 3HB on 15 March 2021 (1 page)
25 September 2020Director's details changed for Mr Sean Joseph O Shea on 22 September 2020 (2 pages)
24 September 2020Change of details for Mrs Maeve Ann Baird as a person with significant control on 22 September 2020 (2 pages)
24 September 2020Change of details for Mr Benedickt Cuillin Baird as a person with significant control on 22 September 2020 (2 pages)
24 September 2020Director's details changed for Mr Benedickt Cuillin Baird on 22 September 2020 (2 pages)
8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
9 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
27 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
14 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
14 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 22,500
(5 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 22,500
(5 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 22,500
(5 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 April 2015Director's details changed for Mr Benedickt Cuillin Baird on 21 April 2015 (2 pages)
22 April 2015Director's details changed for Mr Benedickt Cuillin Baird on 21 April 2015 (2 pages)
9 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 22,500
(5 pages)
9 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 22,500
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 August 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
1 August 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
1 August 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
9 July 2012Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 9 July 2012 (1 page)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
21 July 2011Appointment of Sean O'shea as a secretary (1 page)
21 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
21 July 2011Appointment of Sean O'shea as a secretary (1 page)
21 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
26 July 2010Register(s) moved to registered inspection location (1 page)
26 July 2010Director's details changed for Sean Joseph O`Shea on 1 October 2009 (2 pages)
26 July 2010Register(s) moved to registered inspection location (1 page)
26 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Sean Joseph O`Shea on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Sean Joseph O`Shea on 1 October 2009 (2 pages)
26 July 2010Register inspection address has been changed (1 page)
26 July 2010Register inspection address has been changed (1 page)
26 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 March 2010Termination of appointment of Pamela Thompson as a secretary (2 pages)
18 March 2010Termination of appointment of Pamela Thompson as a director (2 pages)
18 March 2010Termination of appointment of Pamela Thompson as a director (2 pages)
18 March 2010Termination of appointment of Pamela Thompson as a secretary (2 pages)
15 December 2009Director's details changed for Benedickt Cuillin Baird on 7 December 2009 (3 pages)
15 December 2009Director's details changed for Benedickt Cuillin Baird on 7 December 2009 (3 pages)
15 December 2009Director's details changed for Benedickt Cuillin Baird on 7 December 2009 (3 pages)
17 September 2009Return made up to 08/07/09; full list of members (4 pages)
17 September 2009Return made up to 08/07/09; full list of members (4 pages)
21 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 April 2009Appointment terminated director peter joly (1 page)
29 April 2009Appointment terminated director peter joly (1 page)
5 September 2008Return made up to 08/07/08; full list of members (4 pages)
5 September 2008Return made up to 08/07/08; full list of members (4 pages)
18 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
18 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
18 July 2007Return made up to 08/07/07; full list of members (3 pages)
18 July 2007Return made up to 08/07/07; full list of members (3 pages)
18 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
18 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
29 May 2007Secretary resigned;director resigned (1 page)
29 May 2007Secretary resigned;director resigned (1 page)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Secretary resigned;director resigned (1 page)
24 May 2007Secretary resigned;director resigned (1 page)
26 January 2007Director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
22 August 2006New secretary appointed (2 pages)
22 August 2006New secretary appointed (2 pages)
31 July 2006Return made up to 08/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2006Return made up to 08/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 July 2005Return made up to 08/07/05; full list of members (7 pages)
9 July 2005Return made up to 08/07/05; full list of members (7 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
25 August 2004Return made up to 08/07/04; full list of members (7 pages)
25 August 2004Return made up to 08/07/04; full list of members (7 pages)
17 August 2004New secretary appointed (2 pages)
17 August 2004Secretary resigned;director resigned (1 page)
17 August 2004New secretary appointed (2 pages)
17 August 2004Secretary resigned;director resigned (1 page)
16 June 2004Registered office changed on 16/06/04 from: edwin coe solicitors 2 stone building london WC2A 3TH (1 page)
16 June 2004Registered office changed on 16/06/04 from: edwin coe solicitors 2 stone building london WC2A 3TH (1 page)
15 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
15 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
17 July 2003Return made up to 08/07/03; full list of members (7 pages)
17 July 2003Return made up to 08/07/03; full list of members (7 pages)
6 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
6 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
31 July 2002Return made up to 08/07/02; full list of members (8 pages)
31 July 2002Return made up to 08/07/02; full list of members (8 pages)
17 June 2002Director's particulars changed (1 page)
17 June 2002Director's particulars changed (1 page)
17 December 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
17 December 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
12 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 November 2001£ ic 25264/22500 07/11/01 £ sr 2764@1=2764 (1 page)
12 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 November 2001£ ic 25264/22500 07/11/01 £ sr 2764@1=2764 (1 page)
30 October 2001Return made up to 08/07/01; full list of members (7 pages)
30 October 2001Return made up to 08/07/01; full list of members (7 pages)
28 August 2001Secretary resigned (1 page)
28 August 2001Secretary resigned (1 page)
23 August 2001New secretary appointed (2 pages)
23 August 2001New secretary appointed (2 pages)
16 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
16 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
4 August 2000Return made up to 08/07/00; full list of members
  • 363(287) ‐ Registered office changed on 04/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 August 2000Return made up to 08/07/00; full list of members
  • 363(287) ‐ Registered office changed on 04/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 July 2000Registered office changed on 27/07/00 from: aldwych house 81 aldwych london WC2B 4HN (1 page)
27 July 2000Registered office changed on 27/07/00 from: aldwych house 81 aldwych london WC2B 4HN (1 page)
21 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
12 August 1999Particulars of mortgage/charge (4 pages)
12 August 1999Particulars of mortgage/charge (4 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
27 July 1999Return made up to 08/07/99; full list of members (7 pages)
27 July 1999Return made up to 08/07/99; full list of members (7 pages)
8 June 1999Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
8 June 1999Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
24 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
24 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
6 October 1998Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
6 October 1998Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
4 August 1998Return made up to 08/07/98; full list of members (7 pages)
4 August 1998Return made up to 08/07/98; full list of members (7 pages)
16 April 1998New director appointed (2 pages)
16 April 1998Director resigned (1 page)
16 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
16 April 1998New director appointed (2 pages)
16 April 1998Nc inc already adjusted 16/10/97 (2 pages)
16 April 1998New secretary appointed (2 pages)
16 April 1998Ad 16/10/97--------- £ si 25264@1=25264 £ ic 2/25266 (2 pages)
16 April 1998Director resigned (1 page)
16 April 1998Nc inc already adjusted 16/10/97 (2 pages)
16 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 April 1998Ad 16/10/97--------- £ si 25264@1=25264 £ ic 2/25266 (2 pages)
16 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
16 April 1998New secretary appointed (2 pages)
29 December 1997New director appointed (4 pages)
29 December 1997New director appointed (4 pages)
29 December 1997New director appointed (4 pages)
29 December 1997New director appointed (4 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997Registered office changed on 22/12/97 from: browne jacobson aldwych house 81 aldwych london WC2B 4HN (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997Registered office changed on 22/12/97 from: browne jacobson aldwych house 81 aldwych london WC2B 4HN (1 page)
6 November 1997Registered office changed on 06/11/97 from: c/o rm company services 3RD floor, 124-130 tabernacle street london EC2A 4SD (1 page)
6 November 1997Registered office changed on 06/11/97 from: c/o rm company services 3RD floor, 124-130 tabernacle street london EC2A 4SD (1 page)
6 November 1997Secretary resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Secretary resigned (1 page)
6 November 1997Director resigned (1 page)
29 October 1997Particulars of mortgage/charge (3 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
22 September 1997Company name changed harvardhills LIMITED\certificate issued on 23/09/97 (3 pages)
22 September 1997Company name changed harvardhills LIMITED\certificate issued on 23/09/97 (3 pages)
8 July 1997Incorporation (20 pages)
8 July 1997Incorporation (20 pages)