Company NameEarn Studios Limited
DirectorsMiriam Ruth Benmiloud and Jamal Anthony Benmiloud
Company StatusActive
Company Number08277190
CategoryPrivate Limited Company
Incorporation Date1 November 2012(11 years, 5 months ago)
Previous NameEarn Media Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Miriam Ruth Benmiloud
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Springfield Road
Windsor
Berks
SL4 3PP
Director NameMr Jamal Anthony Benmiloud
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Springfield Road
Windsor
Berks
SL4 3PP
Director NameMr Charles Robert Wace
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 September 2018)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address3 Bush Park
Estover
Plymouth
PL6 7RG

Contact

Websitewww.earnmedia.com/
Telephone020 33188227
Telephone regionLondon

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Jamal Benmiloud
59.88%
Ordinary
50 at £1Miriam Benmiloud
29.94%
Ordinary B
17 at £1Jamal Benmiloud & Daniel Denham
10.18%
Ordinary C

Financials

Year2014
Net Worth£557,648
Cash£711,205
Current Liabilities£410,003

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

9 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
5 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
10 September 2018Termination of appointment of Charles Robert Wace as a director on 10 September 2018 (1 page)
7 June 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
7 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
14 March 2017Registered office address changed from 19 Springfield Road Windsor Berks SL4 3PP to 71 Queen Victoria Street London EC4V 4BE on 14 March 2017 (1 page)
14 March 2017Registered office address changed from 19 Springfield Road Windsor Berks SL4 3PP to 71 Queen Victoria Street London EC4V 4BE on 14 March 2017 (1 page)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
16 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-11
(3 pages)
16 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-11
(3 pages)
11 June 2016Change of name notice (2 pages)
11 June 2016Change of name notice (2 pages)
11 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-12
(1 page)
11 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-12
(1 page)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 167
(6 pages)
5 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 167
(6 pages)
5 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 167
(6 pages)
25 August 2015Appointment of Mr Charles Robert Wace as a director on 1 July 2015 (2 pages)
25 August 2015Appointment of Mr Charles Robert Wace as a director on 1 July 2015 (2 pages)
25 August 2015Appointment of Mr Charles Robert Wace as a director on 1 July 2015 (2 pages)
11 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 167
(5 pages)
11 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 167
(5 pages)
11 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 167
(5 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 167
(5 pages)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 167
(5 pages)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 167
(5 pages)
29 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
29 April 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 167
(4 pages)
29 April 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 167
(4 pages)
29 April 2013Memorandum and Articles of Association (1 page)
29 April 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 167
(4 pages)
29 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
29 April 2013Memorandum and Articles of Association (1 page)
21 March 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages)
21 March 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages)
12 March 2013Director's details changed for Jamal Benmiloud on 1 January 2013 (3 pages)
12 March 2013Appointment of Miriam Ruth Benmiloud as a director (3 pages)
12 March 2013Director's details changed for Jamal Benmiloud on 1 January 2013 (3 pages)
12 March 2013Registered office address changed from 51 South Street Isleworth Middlesex TW7 7AA United Kingdom on 12 March 2013 (2 pages)
12 March 2013Registered office address changed from 51 South Street Isleworth Middlesex TW7 7AA United Kingdom on 12 March 2013 (2 pages)
12 March 2013Director's details changed for Jamal Benmiloud on 1 January 2013 (3 pages)
12 March 2013Appointment of Miriam Ruth Benmiloud as a director (3 pages)
1 November 2012Incorporation (35 pages)
1 November 2012Incorporation (35 pages)