Company NameNewtown Studios Limited
Company StatusDissolved
Company Number10157966
CategoryPrivate Limited Company
Incorporation Date30 April 2016(7 years, 12 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Iliya William Blazic
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed06 June 2017(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr David Samuel Tymms
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2017(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2019(3 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMs Gemma Nandita Kataky
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2020(4 years after company formation)
Appointment Duration4 months, 3 weeks (closed 06 October 2020)
RoleManaging Director,Asset Management
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr Michael David Vrana
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed15 May 2020(4 years after company formation)
Appointment Duration4 months, 3 weeks (closed 06 October 2020)
RoleInvestor
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr Mark Richard Cavell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr Mark Danny Elliott
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr Steven Scott
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2016(same day as company formation)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address150 St Vincent Street
Glasgow
G2 5NE
Scotland
Director NameMr Stephen Sui Sang Leung
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2017(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 14 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG

Location

Registered Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 November 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
3 November 2017Full accounts made up to 31 December 2016 (19 pages)
25 June 2017Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU (1 page)
23 June 2017Register inspection address has been changed to 55 Baker Street London W1U 7EU (1 page)
8 June 2017Appointment of Mr Iliya William Blazic as a director on 6 June 2017 (2 pages)
8 June 2017Appointment of Mr David Samuel Tymms as a director on 6 June 2017 (2 pages)
8 June 2017Termination of appointment of Mark Richard Cavell as a director on 6 June 2017 (1 page)
8 June 2017Registered office address changed from 10-11 st James Court Fair Gate Derby DE1 1BT to 7th Floor Cottons Centre, Cottons Lane London SE1 2QG on 8 June 2017 (1 page)
8 June 2017Appointment of Mr Stephen Siu Sang Leung as a director on 6 June 2017 (2 pages)
8 June 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
8 June 2017Termination of appointment of Steven Scott as a director on 6 June 2017 (1 page)
8 June 2017Termination of appointment of Mark Danny Elliott as a director on 6 June 2017 (1 page)
10 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
30 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-30
  • GBP 1
(24 pages)