Company NameOld Chapel Studios Limited
DirectorCarolyn Choa
Company StatusActive
Company Number04104517
CategoryPrivate Limited Company
Incorporation Date9 November 2000(23 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Carolyn Choa
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 - 19 Eastcastle Street
Fitzrovia
London
W1W 8DY
Secretary NameThomas St John Limited (Corporation)
StatusCurrent
Appointed01 April 2011(10 years, 4 months after company formation)
Appointment Duration13 years, 1 month
Correspondence Address16 - 19 Eastcastle Street
Fitzrovia
London
W1W 8DY
Director NameAnthony Minghella
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(same day as company formation)
RoleCompany Director
Correspondence AddressManor Lodge
Vale Of Health Hampstead
London
NW3 1BB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 November 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameRedhill Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 November 2000(same day as company formation)
Correspondence AddressApple Garth
Hook Road Rotherwick
Hook
Hampshire
RG27 9BY
Secretary NamePortfolio Secretarial Services Llp (Corporation)
StatusResigned
Appointed07 December 2007(7 years after company formation)
Appointment Duration3 years, 3 months (resigned 08 March 2011)
Correspondence Address25 Bruton Lane
Mayfair
London
W1J 6JQ
Secretary NameThomas St John Llp (Corporation)
StatusResigned
Appointed08 March 2011(10 years, 4 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 31 March 2011)
Correspondence AddressCastle House 75 Wells Street
London
W1T 3QH

Location

Registered Address16 - 19 Eastcastle Street
Fitzrovia
London
W1W 8DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Ms Carolyn Choa
100.00%
Ordinary

Financials

Year2014
Net Worth-£432,986
Cash£282,779
Current Liabilities£40,814

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 4 weeks from now)

Filing History

14 November 2023Confirmation statement made on 9 November 2023 with updates (4 pages)
3 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
30 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
14 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
22 November 2021Confirmation statement made on 9 November 2021 with updates (4 pages)
8 November 2021Secretary's details changed for Thomas St John Limited on 5 January 2021 (1 page)
27 September 2021Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page)
6 January 2021Registered office address changed from 30 Market Place London W1W 8AP United Kingdom to 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY on 6 January 2021 (1 page)
6 January 2021Change of details for Ms Carolyn Choa as a person with significant control on 1 January 2021 (2 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
21 December 2020Confirmation statement made on 9 November 2020 with updates (4 pages)
13 December 2019Confirmation statement made on 9 November 2019 with updates (4 pages)
28 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
21 December 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
19 November 2018Secretary's details changed for Thomas St John Limited on 10 November 2017 (1 page)
27 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
10 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 February 2016Registered office address changed from Castle House 75 Wells Street London W1T 3QH to 30 Market Place London W1W 8AP on 24 February 2016 (1 page)
24 February 2016Registered office address changed from Castle House 75 Wells Street London W1T 3QH to 30 Market Place London W1W 8AP on 24 February 2016 (1 page)
7 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(3 pages)
7 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(3 pages)
7 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(3 pages)
9 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(3 pages)
9 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(3 pages)
17 November 2014Secretary's details changed for Thomas St John Ltd on 14 March 2014 (1 page)
17 November 2014Secretary's details changed for Thomas St John Ltd on 14 March 2014 (1 page)
17 November 2014Director's details changed for Ms Carolyn Choa on 17 November 2014 (2 pages)
17 November 2014Director's details changed for Ms Carolyn Choa on 17 November 2014 (2 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(5 pages)
13 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(5 pages)
13 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
7 December 2011Registered office address changed from C/O Thomas St John Llp Castle House 75 Wells Street London W1T 3QH United Kingdom on 7 December 2011 (1 page)
7 December 2011Registered office address changed from C/O Thomas St John Llp Castle House 75 Wells Street London W1T 3QH United Kingdom on 7 December 2011 (1 page)
7 December 2011Registered office address changed from C/O Thomas St John Llp Castle House 75 Wells Street London W1T 3QH United Kingdom on 7 December 2011 (1 page)
24 October 2011Appointment of Thomas St John Ltd as a secretary (2 pages)
24 October 2011Appointment of Thomas St John Ltd as a secretary (2 pages)
24 October 2011Termination of appointment of Thomas St John Llp as a secretary (1 page)
24 October 2011Termination of appointment of Thomas St John Llp as a secretary (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 March 2011Appointment of Thomas St John Llp as a secretary (2 pages)
8 March 2011Registered office address changed from 25 Bruton Lane Mayfair London W1J 6JQ on 8 March 2011 (1 page)
8 March 2011Appointment of Thomas St John Llp as a secretary (2 pages)
8 March 2011Registered office address changed from 25 Bruton Lane Mayfair London W1J 6JQ on 8 March 2011 (1 page)
8 March 2011Termination of appointment of Portfolio Secretarial Services Llp as a secretary (1 page)
8 March 2011Registered office address changed from 25 Bruton Lane Mayfair London W1J 6JQ on 8 March 2011 (1 page)
8 March 2011Termination of appointment of Portfolio Secretarial Services Llp as a secretary (1 page)
7 February 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 February 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
28 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (15 pages)
28 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (15 pages)
28 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (15 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
12 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (15 pages)
12 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (15 pages)
12 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (15 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 October 2009Secretary's details changed for Portfolio Secretarial Services Llp on 29 June 2009 (1 page)
20 October 2009Secretary's details changed for Portfolio Secretarial Services Llp on 29 June 2009 (1 page)
11 July 2009Registered office changed on 11/07/2009 from 13 harley street po box 2398 london W1G 9WZ (1 page)
11 July 2009Registered office changed on 11/07/2009 from 13 harley street po box 2398 london W1G 9WZ (1 page)
4 December 2008Return made up to 09/11/08; full list of members (7 pages)
4 December 2008Return made up to 09/11/08; full list of members (7 pages)
13 November 2008Appointment terminated director anthony minghella (1 page)
13 November 2008Appointment terminated director anthony minghella (1 page)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 March 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 March 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 February 2008Return made up to 09/11/07; full list of members (5 pages)
6 February 2008Return made up to 09/11/07; full list of members (5 pages)
31 January 2008Secretary resigned (1 page)
31 January 2008Registered office changed on 31/01/08 from: apple garth hook road rotherwick hook hampshire RG27 9BY (1 page)
31 January 2008New secretary appointed (2 pages)
31 January 2008Secretary resigned (1 page)
31 January 2008Registered office changed on 31/01/08 from: apple garth hook road rotherwick hook hampshire RG27 9BY (1 page)
31 January 2008New secretary appointed (2 pages)
21 February 2007Total exemption small company accounts made up to 31 December 2005 (10 pages)
21 February 2007Total exemption small company accounts made up to 31 December 2005 (10 pages)
26 January 2007Return made up to 09/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2007Return made up to 09/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2006Return made up to 09/11/05; full list of members (7 pages)
20 January 2006Return made up to 09/11/05; full list of members (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 October 2005Secretary's particulars changed (1 page)
3 October 2005Registered office changed on 03/10/05 from: the beeches church road fleet hampshire GU51 4LY (1 page)
3 October 2005Registered office changed on 03/10/05 from: the beeches church road fleet hampshire GU51 4LY (1 page)
3 October 2005Secretary's particulars changed (1 page)
22 November 2004Return made up to 09/11/04; full list of members (7 pages)
22 November 2004Return made up to 09/11/04; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
29 November 2003Return made up to 09/11/03; full list of members (7 pages)
29 November 2003Return made up to 09/11/03; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
28 November 2002Return made up to 09/11/02; full list of members (7 pages)
28 November 2002Return made up to 09/11/02; full list of members (7 pages)
9 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
9 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
26 November 2001Return made up to 09/11/01; full list of members
  • 363(287) ‐ Registered office changed on 26/11/01
(6 pages)
26 November 2001Return made up to 09/11/01; full list of members
  • 363(287) ‐ Registered office changed on 26/11/01
(6 pages)
20 March 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
20 March 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
8 February 2001Ad 09/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 February 2001Ad 09/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 November 2000Secretary resigned (1 page)
22 November 2000New secretary appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000Director resigned (1 page)
22 November 2000Secretary resigned (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New secretary appointed (2 pages)
22 November 2000Director resigned (1 page)
9 November 2000Incorporation (15 pages)
9 November 2000Incorporation (15 pages)