Company NameTemple Studios Limited
Company StatusActive
Company Number07936198
CategoryPrivate Limited Company
Incorporation Date4 February 2012(12 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard John Hall
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(4 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameGraeme Barry Dibb
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(9 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameMr David Jonathan Farrant
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(9 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameMr Antony John Tufnell Parson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameMr Selwyn Heycock
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(3 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameMr Michael Seal
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(4 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NamePhilip Leslie Peters
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(4 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameShop Direct Company Director Limited (Corporation)
StatusResigned
Appointed04 February 2012(same day as company formation)
Correspondence AddressFirst Floor Skyways House Speke Road
Speke
Liverpool
L70 1AB
Secretary NameShop Direct Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 February 2012(same day as company formation)
Correspondence AddressFirst Floor Skyways House Speke Road
Speke
Liverpool
L70 1AB

Location

Registered Address4th Floor St Albans House
57- 59 Haymarket
London
SW1Y 4QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Arndale Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,006,000
Current Liabilities£1,506,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Filing History

22 September 2023Registered office address changed from 2nd Floor, 14 st. George Street London W1S 1FE United Kingdom to 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX on 22 September 2023 (1 page)
6 April 2023Accounts for a dormant company made up to 30 June 2022 (4 pages)
20 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
24 February 2022Accounts for a dormant company made up to 30 June 2021 (5 pages)
11 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
12 July 2021Appointment of Graeme Barry Dibb as a director on 1 July 2021 (2 pages)
12 July 2021Appointment of Mr David Jonathan Farrant as a director on 1 July 2021 (2 pages)
11 July 2021Termination of appointment of Selwyn Heycock as a director on 30 June 2021 (1 page)
11 July 2021Termination of appointment of Philip Leslie Peters as a director on 30 June 2021 (1 page)
8 June 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
12 March 2020Full accounts made up to 30 June 2019 (17 pages)
17 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
27 June 2019Termination of appointment of Michael Seal as a director on 7 June 2019 (1 page)
4 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
18 January 2019Full accounts made up to 30 June 2018 (17 pages)
6 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
13 November 2017Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages)
13 November 2017Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages)
6 November 2017Full accounts made up to 30 June 2017 (17 pages)
6 November 2017Full accounts made up to 30 June 2017 (17 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
5 January 2017Full accounts made up to 30 June 2016 (16 pages)
5 January 2017Full accounts made up to 30 June 2016 (16 pages)
19 December 2016Appointment of Richard John Hall as a director on 1 December 2016 (2 pages)
19 December 2016Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page)
19 December 2016Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page)
19 December 2016Appointment of Richard John Hall as a director on 1 December 2016 (2 pages)
16 August 2016Appointment of Mr Michael Seal as a director on 25 July 2016 (2 pages)
16 August 2016Appointment of Mr Michael Seal as a director on 25 July 2016 (2 pages)
16 August 2016Appointment of Philip Leslie Peters as a director on 25 July 2016 (2 pages)
16 August 2016Appointment of Philip Leslie Peters as a director on 25 July 2016 (2 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
8 February 2016Termination of appointment of Shop Direct Secretarial Services Limited as a secretary on 3 February 2016 (1 page)
8 February 2016Termination of appointment of Shop Direct Secretarial Services Limited as a secretary on 3 February 2016 (1 page)
15 December 2015Termination of appointment of Shop Direct Company Director Limited as a director on 14 December 2015 (1 page)
15 December 2015Appointment of Mr Selwyn Heycock as a director on 14 December 2015 (2 pages)
15 December 2015Termination of appointment of Shop Direct Company Director Limited as a director on 14 December 2015 (1 page)
15 December 2015Appointment of Mr Selwyn Heycock as a director on 14 December 2015 (2 pages)
20 November 2015Full accounts made up to 30 June 2015 (15 pages)
20 November 2015Full accounts made up to 30 June 2015 (15 pages)
27 March 2015Full accounts made up to 30 June 2014 (13 pages)
27 March 2015Full accounts made up to 30 June 2014 (13 pages)
10 March 2015Registered office address changed from First Floor Skyways House Speke Road Speke Liverpool L70 1AB to 2Nd Floor, 14 St. George Street London W1S 1FE on 10 March 2015 (1 page)
10 March 2015Registered office address changed from First Floor Skyways House Speke Road Speke Liverpool L70 1AB to 2Nd Floor, 14 St. George Street London W1S 1FE on 10 March 2015 (1 page)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
22 April 2014Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages)
22 April 2014Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page)
22 April 2014Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages)
22 April 2014Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page)
22 April 2014Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages)
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(5 pages)
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(5 pages)
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(5 pages)
6 December 2013Full accounts made up to 28 February 2013 (13 pages)
6 December 2013Full accounts made up to 28 February 2013 (13 pages)
5 March 2013Director's details changed for Mr Antony John Tufnell Parson on 1 January 2013 (2 pages)
5 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
5 March 2013Director's details changed for Mr Antony John Tufnell Parson on 1 January 2013 (2 pages)
5 March 2013Director's details changed for Mr Antony John Tufnell Parson on 1 January 2013 (2 pages)
5 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
4 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)