TEADS STUDIO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Registration of charge 070437430001, created on 2025-05-30

View Document

16/04/2516 April 2025 Cessation of Patrick Drahi as a person with significant control on 2025-02-03

View Document

16/04/2516 April 2025 Notification of Ot Uk Holdings Limited as a person with significant control on 2025-02-03

View Document

05/03/255 March 2025 Director's details changed for Mr Jonathan David Lewis on 2025-03-05

View Document

05/03/255 March 2025 Director's details changed for Mr Justin Scott Taylor on 2025-03-05

View Document

05/03/255 March 2025 Registered office address changed from Building 423 - Sky View (Ro) Argosy Road, Castle Donington East Midlands Airport Derby DE74 2SA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-03-05

View Document

05/03/255 March 2025 Change of details for Mr Patrick Drahi as a person with significant control on 2025-03-05

View Document

29/01/2529 January 2025 Resolutions

View Document

29/01/2529 January 2025 Memorandum and Articles of Association

View Document

13/12/2413 December 2024 Accounts for a small company made up to 2023-12-31

View Document

07/10/237 October 2023 Accounts for a small company made up to 2022-12-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

05/09/235 September 2023 Change of details for Mr Patrick Drahi as a person with significant control on 2023-04-03

View Document

05/09/235 September 2023 Director's details changed for Mr Justin Scott Taylor on 2023-04-03

View Document

14/04/2314 April 2023 Compulsory strike-off action has been discontinued

View Document

14/04/2314 April 2023 Compulsory strike-off action has been discontinued

View Document

13/04/2313 April 2023 Accounts for a small company made up to 2021-12-31

View Document

03/04/233 April 2023 Registered office address changed from 2 Underwood Row London N1 7LQ United Kingdom to Building 423 - Sky View (Ro) Argosy Road, Castle Donington East Midlands Airport Derby DE74 2SA on 2023-04-03

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

19/05/2219 May 2022 Appointment of Mr Justin Scott Taylor as a director on 2022-05-01

View Document

19/05/2219 May 2022 Termination of appointment of Andrei Baragan as a director on 2022-05-01

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

02/07/212 July 2021 Registered office address changed from Stapleton House Block a, 2nd Floor 110 Clifton Street London EC2A 4HT England to 2 Underwood Row London N1 7LQ on 2021-07-02

View Document

05/03/205 March 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

07/03/197 March 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

07/03/197 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

07/03/197 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

07/03/197 March 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREI BARAGAN / 01/10/2018

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR EMANUEL GAL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 ALTER ARTICLES 31/08/2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

23/11/1623 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/11/1623 November 2016 COMPANY NAME CHANGED BRAINIENT LIMITED CERTIFICATE ISSUED ON 23/11/16

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM IHORIZEN STAPLETON HOUSAE, BLOCK A, 2ND FLOOR 110 CLIFTON STREET LONDON EC2A 4HT ENGLAND

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 3RD AND 4TH FLOOR 70 NEW OXFORD STREET LONDON WC1A 1EU ENGLAND

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM 5 YOUNG STREET 2ND FLOOR LONDON W8 5EH

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR EMMA WILSON

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR ONDREJ BARTOS

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR OLIVER SHAPLESKI

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR JASON GOODMAN

View Document

04/05/164 May 2016 03/05/16 STATEMENT OF CAPITAL GBP 52.3501

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 4TH FLOOR MEDIUS HOUSE 63-69 NEW OXFORD STREET LONDON WC1A 1DG UNITED KINGDOM

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM C/O ARTS ALLIANCE 5 YOUNG STREET LONDON W8 5EH

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR JONATHAN DAVID LEWIS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

16/10/1416 October 2014 11/09/14 STATEMENT OF CAPITAL GBP 51.6541

View Document

10/10/1410 October 2014 15/09/14 STATEMENT OF CAPITAL GBP 51.6131

View Document

02/10/142 October 2014 11/09/14 STATEMENT OF CAPITAL GBP 51.6131

View Document

26/09/1426 September 2014 11/09/14 STATEMENT OF CAPITAL GBP 50.7660

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/09/1423 September 2014 05/09/14 STATEMENT OF CAPITAL GBP 48.559

View Document

22/09/1422 September 2014 05/09/14 STATEMENT OF CAPITAL GBP 48.5600

View Document

10/09/1410 September 2014 ADOPT ARTICLES 29/08/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/11/138 November 2013 18/10/13 STATEMENT OF CAPITAL GBP 46.1047

View Document

01/11/131 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANNA TRACEY

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 9TH FLOOR 107 CHEAPSIDE LONDON EC2V 6DN

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, SECRETARY OHS SECRETARIES LIMITED

View Document

15/10/1315 October 2013 09/08/13 STATEMENT OF CAPITAL GBP 45.9736

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/06/1319 June 2013 30/04/13 STATEMENT OF CAPITAL GBP 45.4273

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 DIRECTOR APPOINTED MS ANNA KATHERINE TRACEY

View Document

13/11/1213 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

02/11/122 November 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MS EMMA LOUISE WILSON

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR CLAUDE LONDON

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED ONDREJ BARTOS

View Document

16/01/1216 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/12/1114 December 2011 07/12/11 STATEMENT OF CAPITAL GBP 45.3863

View Document

07/11/117 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

04/11/114 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OHS SECRETARIES LIMITED / 13/10/2011

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / EMANUEL GAL / 13/10/2011

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER RICHARD SHAPLESKI / 13/10/2011

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREI BARAGAN / 13/10/2011

View Document

27/10/1127 October 2011 13/10/11 STATEMENT OF CAPITAL GBP 33.0122

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 15 October 2010 with full list of shareholders

View Document

23/12/1023 December 2010 19/07/10 STATEMENT OF CAPITAL GBP 32.9169

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER RICHARD SHAPLESKI / 07/10/2010

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED JASON FRANK GOODMAN

View Document

09/09/109 September 2010 DIRECTOR APPOINTED CLAUDE ERIC LONDON

View Document

09/09/109 September 2010 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

08/09/108 September 2010 11/08/10 STATEMENT OF CAPITAL GBP 32.7502

View Document

16/08/1016 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED ANDREI BARAGAN

View Document

03/08/103 August 2010 DIRECTOR APPOINTED OLIVER RICHARD SHAPLESKI

View Document

03/08/103 August 2010 19/07/10 STATEMENT OF CAPITAL GBP 31.6043

View Document

28/06/1028 June 2010 24/11/09 STATEMENT OF CAPITAL GBP 22.50

View Document

25/06/1025 June 2010 11/11/09 STATEMENT OF CAPITAL GBP 20.00

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMANUEL GAL / 06/01/2010

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM TOWER 42 LEVEL 35 25 OLD BROAD STREET LONDON EC2N 1HQ

View Document

15/10/0915 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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