Company NameBolton Studios Management Limited
Company StatusActive
Company Number08751166
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 October 2013(10 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gerard Peter Burton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBolton Studios Limited 3rd Floor
11 Hatton Garden
London
EC1N 8AH
Director NameMr Jeffrey Robert Wallace
Date of BirthAugust 1991 (Born 32 years ago)
NationalityAustralian
StatusCurrent
Appointed31 October 2022(9 years after company formation)
Appointment Duration1 year, 4 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressC/O Burlington Estates 3 Park Road
Teddington
TW11 0AP
Director NameBLU Docks Limited (Corporation)
StatusCurrent
Appointed30 June 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 9 months
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameMs Annette Karen Bell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rh45 Ltd 91 Wimpole Street
London
W1G 0EF
Director NameMr Ryan David Prince
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityCanadian
StatusResigned
Appointed28 October 2013(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressC/O Rh45 Ltd 91 Wimpole Street
London
W1G 0EF
Secretary NameMs Annette Karen Bell
StatusResigned
Appointed28 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Rh45 Ltd 91 Wimpole Street
London
W1G 0EF
Director NameMs Michelle Renda
Date of BirthAugust 1984 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed30 June 2018(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 2019)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address39 Sloane Street Knightsbridge
London
SW1X 9LP
Director NameMr Allan Samuel Aldridge
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2019(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 February 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address39 Sloane Street
London
SW1X 9LP
Director NameMr Kazim Yasin Kanani
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2021(7 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Sloane Street
London
SW1X 9LP

Location

Registered AddressC/O Burlington Estates
3 Park Road
Teddington
TW11 0AP
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 August 2023 (7 months ago)
Next Return Due13 September 2024 (5 months, 2 weeks from now)

Filing History

24 February 2021Appointment of Mr Kazim Yasin Kanani as a director on 15 February 2021 (2 pages)
23 February 2021Termination of appointment of Allan Samuel Aldridge as a director on 15 February 2021 (1 page)
4 September 2020Registered office address changed from C/O Rh45 Ltd 91 Wimpole Street London W1G 0EF England to C/O Rh45 Ltd Nightingale House 65 Curzon Street London W1J 8PE on 4 September 2020 (1 page)
4 September 2020Confirmation statement made on 30 August 2020 with updates (3 pages)
21 October 2019Appointment of Mr Allan Samuel Aldridge as a director on 16 October 2019 (2 pages)
21 October 2019Termination of appointment of Michelle Renda as a director on 16 October 2019 (1 page)
4 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
11 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 November 2018Appointment of Blu Docks Limited as a director on 30 June 2018 (2 pages)
23 October 2018Notification of a person with significant control statement (2 pages)
23 October 2018Cessation of Realstar European Capital I (Gp) Limited as a person with significant control on 30 June 2018 (1 page)
23 October 2018Cessation of Ryan David Prince as a person with significant control on 30 June 2018 (1 page)
22 October 2018Termination of appointment of Annette Karen Bell as a director on 30 June 2018 (1 page)
22 October 2018Termination of appointment of Ryan David Prince as a director on 30 June 2018 (1 page)
21 October 2018Termination of appointment of Annette Karen Bell as a secretary on 30 June 2018 (1 page)
21 October 2018Appointment of Mr Gerard Peter Burton as a director on 30 June 2018 (2 pages)
21 October 2018Appointment of Ms Michelle Renda as a director on 30 June 2018 (2 pages)
12 October 2018Registered office address changed from 7a Howick Place London SW1P 1DZ to C/O Rh45 Ltd 91 Wimpole Street London W1G 0EF on 12 October 2018 (1 page)
12 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 31 December 2017 (4 pages)
4 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
1 June 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
1 June 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
5 May 2017Director's details changed for Ms Annette Karen Bell on 25 April 2017 (2 pages)
5 May 2017Director's details changed for Ms Annette Karen Bell on 25 April 2017 (2 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
27 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(17 pages)
27 November 2015Statement of company's objects (2 pages)
27 November 2015Statement of company's objects (2 pages)
27 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(17 pages)
12 November 2015Annual return made up to 11 November 2015 no member list (3 pages)
12 November 2015Annual return made up to 11 November 2015 no member list (3 pages)
13 October 2015Registered office address changed from 161 Brompton Road (4th Floor) London SW3 1QP to 7a Howick Place London SW1P 1DZ on 13 October 2015 (1 page)
13 October 2015Registered office address changed from 161 Brompton Road (4th Floor) London SW3 1QP to 7a Howick Place London SW1P 1DZ on 13 October 2015 (1 page)
28 July 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
28 July 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
4 November 2014Annual return made up to 28 October 2014 no member list (3 pages)
4 November 2014Annual return made up to 28 October 2014 no member list (3 pages)
10 January 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages)
10 January 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages)
28 October 2013Incorporation (17 pages)
28 October 2013Incorporation (17 pages)