EALING STUDIOS OPERATIONS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Appointment of Zoe Myra De Beer as a director on 2025-02-04

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

09/07/249 July 2024 Accounts for a small company made up to 2023-12-31

View Document

05/03/245 March 2024 Director's details changed for Mr Kevin Blake Catlett on 2024-02-02

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

15/11/2315 November 2023 Registration of charge 039024820010, created on 2023-11-09

View Document

10/11/2310 November 2023 Termination of appointment of Rohan Arcot as a director on 2023-11-09

View Document

26/09/2326 September 2023 Appointment of Mr Kevin Blake Catlett as a director on 2023-09-22

View Document

14/06/2314 June 2023 Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to Eastcastle House 27/28 Eastcastle Street London W1W 8DH

View Document

05/06/235 June 2023 Termination of appointment of London Registrars Ltd as a secretary on 2023-06-01

View Document

05/06/235 June 2023 Appointment of Msp Corporate Services Limited as a secretary on 2023-06-01

View Document

15/05/2315 May 2023 Accounts for a small company made up to 2022-12-31

View Document

02/05/232 May 2023 Registered office address changed from One Eagle Place St. James's London SW1Y 6AF United Kingdom to One Berkeley Street London W1J 8DJ on 2023-05-02

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

08/01/238 January 2023 Accounts for a small company made up to 2021-12-31

View Document

31/10/2231 October 2022 Change of details for Barry Sternlicht as a person with significant control on 2022-10-01

View Document

21/02/2221 February 2022 Change of details for Barry Sternlicht as a person with significant control on 2022-01-01

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

30/12/2130 December 2021 Accounts for a small company made up to 2020-12-31

View Document

06/10/216 October 2021 Termination of appointment of Barnaby David Waterhouse Thompson as a director on 2021-09-15

View Document

06/10/216 October 2021 Termination of appointment of Uri Fruchtmann as a director on 2021-09-15

View Document

04/10/214 October 2021 Appointment of London Registrars Ltd as a secretary on 2021-09-15

View Document

04/10/214 October 2021 Appointment of Mr Nicholas Mark Chadwick as a director on 2021-09-15

View Document

04/10/214 October 2021 Termination of appointment of Simon George as a secretary on 2021-09-15

View Document

04/10/214 October 2021 Termination of appointment of Harry Handelsman as a director on 2021-09-15

View Document

27/09/2127 September 2021 Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th

View Document

24/09/2124 September 2021 Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th

View Document

23/09/2123 September 2021 Notification of Barry Sternlicht as a person with significant control on 2021-09-15

View Document

23/09/2123 September 2021 Cessation of Harry Handelsman as a person with significant control on 2021-09-15

View Document

12/01/1512 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/02/1410 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

10/02/1410 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON GEORGE / 10/01/2014

View Document

07/11/137 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

07/11/137 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/11/137 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/10/139 October 2013 LOAN FACILITY AGREEMENT 17/09/2013

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/10/133 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039024820008

View Document

12/08/1312 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

07/01/137 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / URI FRUCHTMANN / 22/02/2012

View Document

06/02/126 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/01/1127 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/01/105 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/10/081 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

24/09/0824 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/09/0824 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/09/0824 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/02/0819 February 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/069 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/08/069 August 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/02/063 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/01/0524 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/04/0420 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0425 February 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

05/10/035 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/038 July 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/07/038 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/07/038 July 2003 NC INC ALREADY ADJUSTED 28/04/03

View Document

08/07/038 July 2003 � NC 1000/5000 28/04/03

View Document

13/05/0313 May 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/01/0328 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED

View Document

29/11/0229 November 2002 NEW SECRETARY APPOINTED

View Document

26/10/0226 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0217 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/02/0221 February 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0124 December 2001 COMPANY NAME CHANGED EALING STUDIOS DEVELOPMENTS LIMI TED CERTIFICATE ISSUED ON 24/12/01

View Document

12/11/0112 November 2001 NEW SECRETARY APPOINTED

View Document

09/11/019 November 2001 SECRETARY RESIGNED

View Document

09/11/019 November 2001 REGISTERED OFFICE CHANGED ON 09/11/01 FROM: HANOVER HOUSE 14 HANOVER SQUARE LONDON W1S 1HP

View Document

09/11/019 November 2001 SECRETARY RESIGNED

View Document

17/10/0117 October 2001 S-DIV 06/09/01

View Document

17/10/0117 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/0117 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/0117 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0117 October 2001 ALTER ARTICLES 06/09/01 VARY SHARE RIGHTS/NAME 06/09/01

View Document

09/10/019 October 2001 REGISTERED OFFICE CHANGED ON 09/10/01 FROM: HANOVER HOUSE 14 HANOVER SQUARE LONDON W1R 0BE

View Document

20/06/0120 June 2001 S366A DISP HOLDING AGM 31/05/01 S252 DISP LAYING ACC 31/05/01 S386 DISP APP AUDS 31/05/01

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

04/06/014 June 2001 REGISTERED OFFICE CHANGED ON 04/06/01 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP

View Document

23/01/0123 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

03/11/003 November 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

07/09/007 September 2000 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0025 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0025 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0025 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/008 May 2000 ADOPTARTICLES14/04/00

View Document

08/05/008 May 2000 VARYING SHARE RIGHTS AND NAMES 14/04/00

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0022 March 2000 NEW SECRETARY APPOINTED

View Document

28/02/0028 February 2000 SECRETARY RESIGNED

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 NEW SECRETARY APPOINTED

View Document

28/02/0028 February 2000 REGISTERED OFFICE CHANGED ON 28/02/00 FROM: G OFFICE CHANGED 28/02/00 83 LEONARD STREET LONDON EC2A 4QS

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

05/01/005 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company