London
WC1B 3HB
Director Name | Mr Sean Joseph O Shea |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2008(10 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Manager |
Country of Residence | Belgium |
Correspondence Address | 8-9 Bayley Street London WC1B 3HB |
Secretary Name | Sean O'Shea |
---|---|
Status | Current |
Appointed | 07 July 2011(14 years after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | 8-9 Bayley Street London WC1B 3HB |
Secretary Name | James Peter Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 August 2001) |
Role | Secretary |
Correspondence Address | 1 Caroline Place London SW11 5TD |
Director Name | Marina Teresa Bianca Crean |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 December 1998) |
Role | Producer |
Correspondence Address | 4 Scampton Mews London W10 6HX |
Director Name | James Peter Dawes |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 August 2000) |
Role | Management Accountant |
Correspondence Address | 1 Caroline Place London SW11 5TD |
Director Name | Simon Matthew Fitzpatrick |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 July 2004) |
Role | Sound Engineer |
Correspondence Address | 1c Cruikshank Street London WC1X 9HF |
Director Name | Simon Peter St John Shannon |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(3 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 16 October 1997) |
Role | Composer |
Correspondence Address | 11 Codrington Mews London W11 2EH |
Director Name | Mr John Ambrose Hide |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(1 year, 11 months after company formation) |
Appointment Duration | 7 years (resigned 26 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Manor Gardens Richmond Surrey TW9 1XX |
Secretary Name | Simon Matthew Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 1c Cruikshank Street London WC1X 9HF |
Secretary Name | Mr John Ambrose Hide |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Manor Gardens Richmond Surrey TW9 1XX |
Director Name | Pamela Thompson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 March 2010) |
Role | Studio Manager |
Correspondence Address | 179 Shakespeare Road London SE24 0PY |
Secretary Name | Pamela Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 March 2010) |
Role | Company Director |
Correspondence Address | 179 Shakespeare Road London SE24 0PY |
Director Name | Peter William Joly |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 March 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Mayow Road London SE23 2XH |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | aquariumstudios.co.uk |
---|---|
Telephone | 020 77341611 |
Telephone region | London |
Registered Address | 8-9 Bayley Street London WC1B 3HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
11.3k at £1 | Maeve Ann Baird 50.00% Ordinary |
---|---|
11.3k at £1 | Mr Benedickt Cuillin Baird 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,317 |
Cash | £10,199 |
Current Liabilities | £158,762 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
6 August 1999 | Delivered 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 1997 | Delivered 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 |
27 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
25 April 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
26 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
21 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
19 August 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
21 May 2021 | Total exemption full accounts made up to 30 September 2020 (14 pages) |
15 March 2021 | Registered 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 2020 | Director's details changed for Mr Sean Joseph O Shea on 22 September 2020 (2 pages) |
24 September 2020 | Change of details for Mrs Maeve Ann Baird as a person with significant control on 22 September 2020 (2 pages) |
24 September 2020 | Change of details for Mr Benedickt Cuillin Baird as a person with significant control on 22 September 2020 (2 pages) |
24 September 2020 | Director's details changed for Mr Benedickt Cuillin Baird on 22 September 2020 (2 pages) |
8 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
28 May 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
9 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
27 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
14 July 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
14 July 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 April 2015 | Director's details changed for Mr Benedickt Cuillin Baird on 21 April 2015 (2 pages) |
22 April 2015 | Director's details changed for Mr Benedickt Cuillin Baird on 21 April 2015 (2 pages) |
9 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
1 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
1 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
1 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 9 July 2012 (1 page) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Appointment of Sean O'shea as a secretary (1 page) |
21 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Appointment of Sean O'shea as a secretary (1 page) |
21 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
26 July 2010 | Register(s) moved to registered inspection location (1 page) |
26 July 2010 | Director's details changed for Sean Joseph O`Shea on 1 October 2009 (2 pages) |
26 July 2010 | Register(s) moved to registered inspection location (1 page) |
26 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Sean Joseph O`Shea on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Sean Joseph O`Shea on 1 October 2009 (2 pages) |
26 July 2010 | Register inspection address has been changed (1 page) |
26 July 2010 | Register inspection address has been changed (1 page) |
26 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
18 March 2010 | Termination of appointment of Pamela Thompson as a secretary (2 pages) |
18 March 2010 | Termination of appointment of Pamela Thompson as a director (2 pages) |
18 March 2010 | Termination of appointment of Pamela Thompson as a director (2 pages) |
18 March 2010 | Termination of appointment of Pamela Thompson as a secretary (2 pages) |
15 December 2009 | Director's details changed for Benedickt Cuillin Baird on 7 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Benedickt Cuillin Baird on 7 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Benedickt Cuillin Baird on 7 December 2009 (3 pages) |
17 September 2009 | Return made up to 08/07/09; full list of members (4 pages) |
17 September 2009 | Return made up to 08/07/09; full list of members (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 April 2009 | Appointment terminated director peter joly (1 page) |
29 April 2009 | Appointment terminated director peter joly (1 page) |
5 September 2008 | Return made up to 08/07/08; full list of members (4 pages) |
5 September 2008 | Return made up to 08/07/08; full list of members (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
18 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
18 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
18 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
18 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
29 May 2007 | Secretary resigned;director resigned (1 page) |
29 May 2007 | Secretary resigned;director resigned (1 page) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Secretary resigned;director resigned (1 page) |
24 May 2007 | Secretary resigned;director resigned (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | New secretary appointed (2 pages) |
31 July 2006 | Return made up to 08/07/06; full list of members
|
31 July 2006 | Return made up to 08/07/06; full list of members
|
11 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
9 July 2005 | Return made up to 08/07/05; full list of members (7 pages) |
9 July 2005 | Return made up to 08/07/05; full list of members (7 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
25 August 2004 | Return made up to 08/07/04; full list of members (7 pages) |
25 August 2004 | Return made up to 08/07/04; full list of members (7 pages) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | Secretary resigned;director resigned (1 page) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | Secretary resigned;director resigned (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: edwin coe solicitors 2 stone building london WC2A 3TH (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: edwin coe solicitors 2 stone building london WC2A 3TH (1 page) |
15 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
15 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
17 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
17 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
31 July 2002 | Return made up to 08/07/02; full list of members (8 pages) |
31 July 2002 | Return made up to 08/07/02; full list of members (8 pages) |
17 June 2002 | Director's particulars changed (1 page) |
17 June 2002 | Director's particulars changed (1 page) |
17 December 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
17 December 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
12 November 2001 | Resolutions
|
12 November 2001 | £ ic 25264/22500 07/11/01 £ sr 2764@1=2764 (1 page) |
12 November 2001 | Resolutions
|
12 November 2001 | £ ic 25264/22500 07/11/01 £ sr 2764@1=2764 (1 page) |
30 October 2001 | Return made up to 08/07/01; full list of members (7 pages) |
30 October 2001 | Return made up to 08/07/01; full list of members (7 pages) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | Secretary resigned (1 page) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | New secretary appointed (2 pages) |
16 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
16 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
4 August 2000 | Return made up to 08/07/00; full list of members
|
4 August 2000 | Return made up to 08/07/00; full list of members
|
27 July 2000 | Registered office changed on 27/07/00 from: aldwych house 81 aldwych london WC2B 4HN (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: aldwych house 81 aldwych london WC2B 4HN (1 page) |
21 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
21 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
12 August 1999 | Particulars of mortgage/charge (4 pages) |
12 August 1999 | Particulars of mortgage/charge (4 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
27 July 1999 | Return made up to 08/07/99; full list of members (7 pages) |
27 July 1999 | Return made up to 08/07/99; full list of members (7 pages) |
8 June 1999 | Resolutions
|
8 June 1999 | Resolutions
|
24 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
24 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
6 October 1998 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
6 October 1998 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
4 August 1998 | Return made up to 08/07/98; full list of members (7 pages) |
4 August 1998 | Return made up to 08/07/98; full list of members (7 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Resolutions
|
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Nc inc already adjusted 16/10/97 (2 pages) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | Ad 16/10/97--------- £ si 25264@1=25264 £ ic 2/25266 (2 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Nc inc already adjusted 16/10/97 (2 pages) |
16 April 1998 | Resolutions
|
16 April 1998 | Resolutions
|
16 April 1998 | Resolutions
|
16 April 1998 | Resolutions
|
16 April 1998 | Ad 16/10/97--------- £ si 25264@1=25264 £ ic 2/25266 (2 pages) |
16 April 1998 | Resolutions
|
16 April 1998 | New secretary appointed (2 pages) |
29 December 1997 | New director appointed (4 pages) |
29 December 1997 | New director appointed (4 pages) |
29 December 1997 | New director appointed (4 pages) |
29 December 1997 | New director appointed (4 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | Registered office changed on 22/12/97 from: browne jacobson aldwych house 81 aldwych london WC2B 4HN (1 page) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | Registered office changed on 22/12/97 from: browne jacobson aldwych house 81 aldwych london WC2B 4HN (1 page) |
6 November 1997 | Registered 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 1997 | Registered 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 1997 | Secretary resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
22 September 1997 | Company name changed harvardhills LIMITED\certificate issued on 23/09/97 (3 pages) |
22 September 1997 | Company name changed harvardhills LIMITED\certificate issued on 23/09/97 (3 pages) |
8 July 1997 | Incorporation (20 pages) |
8 July 1997 | Incorporation (20 pages) |