Company NameProp Studios Limited
DirectorsNina Rowland and David Roberts
Company StatusActive
Company Number03985106
CategoryPrivate Limited Company
Incorporation Date27 April 2000(24 years ago)
Previous NameProps Studios Ltd

Business Activity

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

Directors

Director NameMrs Nina Rowland
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2005(5 years, 7 months after company formation)
Appointment Duration18 years, 4 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 302, Brickfields 37 Cremer Street
London
E2 8HD
Director NameMr David Roberts
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(19 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 302, Brickfields 37 Cremer Street
London
E2 8HD
Secretary NamePrism Group Limited (Corporation)
StatusCurrent
Appointed04 April 2007(6 years, 11 months after company formation)
Appointment Duration17 years, 1 month
Correspondence Address4 Heath Square
Boltro Road
Haywards Heath
West Sussex
RH16 1BL
Director NameDietrich Constantin
Date of BirthDecember 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleDesigner
Correspondence AddressFlat 5 13-14 Kings Gardens
Hove
East Sussex
BN3 2PG
Director NameJoy Villette Constantin
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 13-14 Kings Gardens
Hove
East Sussex
BN3 2PG
Secretary NameJoy Villette Constantin
NationalityBritish
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 13-14 Kings Gardens
Hove
East Sussex
BN3 2PG
Director NameMs Lisa Ronan
Date of BirthNovember 1988 (Born 35 years ago)
NationalityIrish
StatusResigned
Appointed08 April 2016(15 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 January 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address121 Curtain Road
London
EC2A 3AD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitepropstudios.co.uk
Email address[email protected]
Telephone01444 250088
Telephone regionHaywards Heath

Location

Registered AddressUnit 302, Brickfields 37 Cremer Street
London
E2 8HD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London

Shareholders

105k at £1N. Constantin
100.00%
Ordinary A
1 at £0.5Dietrich Constantin
0.00%
Ordinary B
1 at £1Dietrich Constantin
0.00%
Ordinary C
1 at £0.5Joy Villette Constantin
0.00%
Ordinary B
1 at £1Joy Villette Constantin
0.00%
Ordinary D
1 at £1N. Constantin
0.00%
Ordinary E

Financials

Year2014
Net Worth£384,315
Cash£226,146
Current Liabilities£263,758

Accounts

Latest Accounts29 April 2023 (1 year ago)
Next Accounts Due29 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 1 day from now)

Charges

22 January 2009Delivered on: 23 January 2009
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 October 2023Total exemption full accounts made up to 29 April 2023 (8 pages)
5 May 2023Confirmation statement made on 27 April 2023 with updates (4 pages)
5 May 2023Termination of appointment of Prism Group Limited as a secretary on 24 April 2023 (1 page)
3 May 2023Change of details for Mr David Roberts as a person with significant control on 27 April 2023 (2 pages)
3 May 2023Director's details changed for Mr David Roberts on 27 April 2023 (2 pages)
7 January 2023Total exemption full accounts made up to 29 April 2022 (8 pages)
27 April 2022Confirmation statement made on 27 April 2022 with updates (5 pages)
26 January 2022Change of details for Mr David Roberts as a person with significant control on 26 January 2022 (2 pages)
13 December 2021Total exemption full accounts made up to 29 April 2021 (10 pages)
28 May 2021Confirmation statement made on 27 April 2021 with updates (5 pages)
20 May 2021Notification of David Roberts as a person with significant control on 18 January 2021 (2 pages)
11 May 2021Change of share class name or designation (2 pages)
11 May 2021Memorandum and Articles of Association (27 pages)
11 May 2021Change of share class name or designation (2 pages)
11 May 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 May 2021Change of share class name or designation (2 pages)
11 May 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 May 2021Change of share class name or designation (2 pages)
14 April 2021Change of details for Mrs Nina Rowland as a person with significant control on 18 January 2021 (2 pages)
29 January 2021Total exemption full accounts made up to 29 April 2020 (8 pages)
26 August 2020Registered office address changed from Unit 204, Brickfields 37 Cremer Street Hoxton London E2 8HD England to Unit 302, Brickfields 37 Cremer Street London E2 8HD on 26 August 2020 (1 page)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 29 April 2019 (8 pages)
4 December 2019Registered office address changed from 121 Curtain Road London EC2A 3AD United Kingdom to Unit 204, Brickfields 37 Cremer Street Hoxton London E2 8HD on 4 December 2019 (1 page)
19 July 2019Appointment of Mr David Roberts as a director on 1 June 2019 (2 pages)
20 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
25 January 2019Termination of appointment of Lisa Ronan as a director on 25 January 2019 (1 page)
20 November 2018Total exemption full accounts made up to 29 April 2018 (9 pages)
21 May 2018Director's details changed for Mrs Nina Rowland on 21 May 2018 (2 pages)
21 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
29 November 2017Director's details changed for Ms Nina Constantin on 29 November 2017 (2 pages)
29 November 2017Director's details changed for Ms Nina Constantin on 29 November 2017 (2 pages)
27 September 2017Registered office address changed from PO Box EC2A 3AD 121 121 Curtain Road London London EC2A 3AD United Kingdom to 121 Curtain Road London EC2A 3AD on 27 September 2017 (1 page)
27 September 2017Registered office address changed from PO Box EC2A 3AD 121 121 Curtain Road London London EC2A 3AD United Kingdom to 121 Curtain Road London EC2A 3AD on 27 September 2017 (1 page)
25 September 2017Registered office address changed from Prop Studios Studio 1, 9 Thorpe Close, Westway, Notting Hill London W10 5XL to PO Box EC2A 3AD 121 121 Curtain Road London London EC2A 3AD on 25 September 2017 (1 page)
25 September 2017Registered office address changed from Prop Studios Studio 1, 9 Thorpe Close, Westway, Notting Hill London W10 5XL to PO Box EC2A 3AD 121 121 Curtain Road London London EC2A 3AD on 25 September 2017 (1 page)
16 May 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
16 May 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
12 May 2017Director's details changed for Ms Lisa Ronan on 1 May 2017 (2 pages)
12 May 2017Director's details changed for Ms Lisa Ronan on 1 May 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
31 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
9 December 2016Appointment of Ms Lisa Ronan as a director on 8 April 2016 (2 pages)
9 December 2016Appointment of Ms Lisa Ronan as a director on 8 April 2016 (2 pages)
27 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 105,000
(6 pages)
27 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 105,000
(6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 104,999
(5 pages)
9 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 104,999
(5 pages)
19 March 2015Registered office address changed from Unit 3 Old Kiln Works Ditchling Common Industrial Estate Hassocks East Sussex BN6 8SG to Prop Studios Studio 1, 9 Thorpe Close, Westway, Notting Hill London W10 5XL on 19 March 2015 (1 page)
19 March 2015Registered office address changed from Unit 3 Old Kiln Works Ditchling Common Industrial Estate Hassocks East Sussex BN6 8SG to Prop Studios Studio 1, 9 Thorpe Close, Westway, Notting Hill London W10 5XL on 19 March 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 104,999
(5 pages)
27 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 104,999
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 April 2013Secretary's details changed for Prism Group Limited on 1 March 2013 (2 pages)
29 April 2013Secretary's details changed for Prism Group Limited on 1 March 2013 (2 pages)
29 April 2013Secretary's details changed for Prism Group Limited on 1 March 2013 (2 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
23 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
8 February 2011Change of share class name or designation (2 pages)
8 February 2011Change of share class name or designation (2 pages)
23 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 May 2010Director's details changed for Ms Nina Constantin on 6 March 2010 (2 pages)
24 May 2010Secretary's details changed for Prism Group Limited on 1 January 2010 (2 pages)
24 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
24 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
24 May 2010Secretary's details changed for Prism Group Limited on 1 January 2010 (2 pages)
24 May 2010Secretary's details changed for Prism Group Limited on 1 January 2010 (2 pages)
24 May 2010Director's details changed for Ms Nina Constantin on 6 March 2010 (2 pages)
24 May 2010Director's details changed for Ms Nina Constantin on 6 March 2010 (2 pages)
7 May 2010Change of share class name or designation (2 pages)
7 May 2010Change of share class name or designation (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 August 2009Company name changed props studios LTD\certificate issued on 18/08/09 (2 pages)
17 August 2009Company name changed props studios LTD\certificate issued on 18/08/09 (2 pages)
15 June 2009Return made up to 27/04/09; full list of members (4 pages)
15 June 2009Return made up to 27/04/09; full list of members (4 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
13 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 June 2008Director's change of particulars / nina constantin / 21/01/2008 (2 pages)
30 June 2008Return made up to 27/04/08; full list of members (4 pages)
30 June 2008Director's change of particulars / nina constantin / 21/01/2008 (2 pages)
30 June 2008Return made up to 27/04/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 June 2007Return made up to 27/04/07; full list of members (3 pages)
28 June 2007Return made up to 27/04/07; full list of members (3 pages)
28 April 2007New secretary appointed (2 pages)
28 April 2007Director resigned (1 page)
28 April 2007Secretary resigned;director resigned (1 page)
28 April 2007Director resigned (1 page)
28 April 2007Secretary resigned;director resigned (1 page)
28 April 2007New secretary appointed (2 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 August 2006Return made up to 27/04/06; full list of members (7 pages)
11 August 2006Return made up to 27/04/06; full list of members (7 pages)
8 May 2006New director appointed (2 pages)
8 May 2006Registered office changed on 08/05/06 from: unit 3, blacksmith lane chilworth guildford surrey GU4 8NQ (1 page)
8 May 2006New director appointed (2 pages)
8 May 2006Registered office changed on 08/05/06 from: unit 3, blacksmith lane chilworth guildford surrey GU4 8NQ (1 page)
9 September 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
9 September 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
16 June 2005Return made up to 27/04/05; full list of members (3 pages)
16 June 2005Return made up to 27/04/05; full list of members (3 pages)
19 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
19 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 April 2004Return made up to 27/04/04; full list of members (7 pages)
28 April 2004Return made up to 27/04/04; full list of members (7 pages)
19 January 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
19 January 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
6 May 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 May 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
17 February 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
27 June 2002Return made up to 27/04/02; full list of members (7 pages)
27 June 2002Return made up to 27/04/02; full list of members (7 pages)
20 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
20 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
8 August 2001Return made up to 27/04/01; full list of members (6 pages)
8 August 2001Return made up to 27/04/01; full list of members (6 pages)
3 August 2001Ad 01/05/00-22/01/01 £ si 104200@1=104200 £ ic 1/104201 (2 pages)
3 August 2001Ad 01/05/00-22/01/01 £ si 104200@1=104200 £ ic 1/104201 (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000New secretary appointed;new director appointed (2 pages)
18 May 2000New secretary appointed;new director appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
27 April 2000Incorporation (18 pages)
27 April 2000Incorporation (18 pages)