BRITANNIA STUDIOS MANAGEMENT LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAccounts for a dormant company made up to 2025-05-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

26/06/2426 June 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/05/244 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document

26/03/2426 March 2024 Director's details changed for Cara (Cayman) Ptc Limited as Trustee of the Chelsea Trust on 2024-03-26

View Document

21/03/2421 March 2024 Withdrawal of a person with significant control statement on 2024-03-21

View Document

11/03/2411 March 2024 Withdrawal of a person with significant control statement on 2024-03-11

View Document

11/03/2411 March 2024 Withdrawal of a person with significant control statement on 2024-03-11

View Document

23/02/2423 February 2024 Micro company accounts made up to 2023-05-31

View Document

23/02/2423 February 2024 Termination of appointment of Christophe Olivier Braun as a director on 2024-02-15

View Document

23/02/2423 February 2024 Appointment of Cara (Cayman) Ptc Limited as Trustee of the Chelsea Trust as a director on 2024-02-15

View Document

15/02/2415 February 2024 Withdrawal of a person with significant control statement on 2024-02-15

View Document

15/02/2415 February 2024 Withdrawal of a person with significant control statement on 2024-02-15

View Document

14/02/2414 February 2024 Notification of a person with significant control statement

View Document

14/02/2414 February 2024 Notification of Nathalie Chaix as a person with significant control on 2024-02-05

View Document

14/02/2414 February 2024 Notification of Clive Mackintosh as a person with significant control on 2024-02-05

View Document

14/02/2414 February 2024 Notification of a person with significant control statement

View Document

13/02/2413 February 2024 Notification of Shan Warnock-Smith as a person with significant control on 2024-02-05

View Document

13/02/2413 February 2024 Cessation of Christophe Olivier Braun as a person with significant control on 2024-02-05

View Document

18/12/2318 December 2023 Cessation of A Person with Significant Control as a person with significant control on 2023-12-15

View Document

14/12/2314 December 2023 Change of details for Mr Christophe Olivier Braun as a person with significant control on 2023-12-13

View Document

13/12/2313 December 2023 Director's details changed for Mrs Anne Marie Barton on 2023-12-13

View Document

13/12/2313 December 2023 Change of details for Mr Richard Anthony Rawlinson as a person with significant control on 2023-12-13

View Document

13/12/2313 December 2023 Director's details changed for Mrs Anne Marie Barton on 2023-12-13

View Document

03/08/233 August 2023 Appointment of Mr Richard Anthony Rawlinson as a secretary on 2023-03-24

View Document

03/08/233 August 2023 Termination of appointment of Charles Peter Nigel Filmer as a secretary on 2023-03-24

View Document

03/08/233 August 2023 Registered office address changed from 10 Old Burlington Street London W1S 3AG England to 3 Britannia Studios 49a Britannia Road London SW6 2HJ on 2023-08-03

View Document

03/07/233 July 2023 Confirmation statement made on 2023-05-04 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Cessation of Keith Fiander as a person with significant control on 2021-07-01

View Document

23/02/2323 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

21/02/2221 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/03/213 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

21/02/2021 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

28/01/1928 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM LJ PARTNERSHIP 9 CLIFFORD STREET LONDON W1S 2FT ENGLAND

View Document

25/07/1825 July 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHE OLIVIER BRAUN / 16/07/2018

View Document

25/07/1825 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES PETER NIGEL FILMER / 16/07/2018

View Document

25/07/1825 July 2018 PSC'S CHANGE OF PARTICULARS / MR KEITH FIANDER / 16/07/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

20/02/1820 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES PETER NIGEL FILMER / 14/11/2016

View Document

08/01/188 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

14/11/1614 November 2016 REGISTERED OFFICE CHANGED ON 14/11/2016 FROM 2ND FLOOR MKA HOUSE 36 KING STREET MAIDENHEAD BERKSHIRE SL6 1NA

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR CHRISTOPHE OLIVIER BRAUN

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR GONGLOO LIMITED

View Document

22/07/1522 July 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MRS ANNE MARIE BARTON

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR JANETTE ROBINSON

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

21/03/1421 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED MRS JANETTE SUSAN ROBINSON

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBINSON

View Document

04/02/134 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

28/05/1228 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

03/02/123 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

02/06/112 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

18/02/1118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES EVITT ROBINSON / 01/10/2009

View Document

06/05/106 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GONGLOO LIMITED / 01/10/2009

View Document

06/05/106 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

23/02/1023 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

12/05/0912 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

29/05/0829 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM 2ND FLOOR MKA HOUSE, 36 KING STREET, MAIDENHEAD BERKSHIRE SL6 1NA

View Document

28/05/0828 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/03/0829 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 2ND FLOOR MKA HOUSE 36 KING STREET MAIDENHEAD BERKSHIRE SL6 1NA

View Document

09/03/079 March 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06 FROM: 3RD FLOOR 33 QUEEN STREET MAIDENHEAD BERKSHIRE SL6 1NA

View Document

05/06/065 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

09/07/039 July 2003 REGISTERED OFFICE CHANGED ON 09/07/03 FROM: 4 LEXHAM COURT HIGH STREET MAIDENHEAD BERKSHIRE SL6 1QN

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

11/10/0111 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

10/09/9910 September 1999 NEW SECRETARY APPOINTED

View Document

10/09/9910 September 1999 RETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: 3 BRITANNIA STUDIOS 49A BRITANNIA ROAD LONDON SW6 2HJ

View Document

10/09/9910 September 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/04/9917 April 1999 REGISTERED OFFICE CHANGED ON 17/04/99 FROM: 49A BRITANNIA ROAD LONDON SW7 3DQ

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 EXEMPTION FROM APPOINTING AUDITORS 18/12/98

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

08/06/988 June 1998 RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS

View Document

25/02/9825 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

25/02/9825 February 1998 EXEMPTION FROM APPOINTING AUDITORS 03/02/98

View Document

27/05/9727 May 1997 RETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 EXEMPTION FROM APPOINTING AUDITORS 21/02/97

View Document

12/03/9712 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

13/05/9613 May 1996 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 EXEMPTION FROM APPOINTING AUDITORS 30/01/96

View Document

28/02/9628 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

24/04/9524 April 1995 RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS

View Document

08/10/948 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

04/09/944 September 1994 RETURN MADE UP TO 04/05/94; NO CHANGE OF MEMBERS

View Document

04/09/944 September 1994 RETURN MADE UP TO 04/05/93; FULL LIST OF MEMBERS

View Document

12/07/9412 July 1994 REGISTERED OFFICE CHANGED ON 12/07/94 FROM: ACTON HOUSE, 251, HORN LANE, LONDON. W3 9ED

View Document

12/07/9412 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/9429 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

08/04/938 April 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

21/12/9221 December 1992 DIRECTOR RESIGNED

View Document

09/12/929 December 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

13/11/9213 November 1992 RETURN MADE UP TO 04/05/92; FULL LIST OF MEMBERS

View Document

21/04/9221 April 1992 ALTER MEM AND ARTS 05/05/91

View Document

13/04/9213 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/9213 April 1992 ALTER MEM AND ARTS 05/05/91

View Document

08/04/928 April 1992 RETURN MADE UP TO 04/05/91; FULL LIST OF MEMBERS

View Document

08/04/928 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/03/9211 March 1992 REGISTERED OFFICE CHANGED ON 11/03/92 FROM: 1 BRITANNIA STUDIOS, 49A BRITANNIA ROAD, LONDON. SW6 2HJ

View Document

05/07/905 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/9026 June 1990 COMPANY NAME CHANGED SPANYEAR PROPERTY MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 27/06/90

View Document

26/06/9026 June 1990 Certificate of change of name

View Document

26/06/9026 June 1990 Certificate of change of name

View Document

20/06/9020 June 1990 REGISTERED OFFICE CHANGED ON 20/06/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

20/06/9020 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/9020 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/904 May 1990 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