About

Registered Number: 06640999
Date of Incorporation: 08/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Shepherds Building Central Legal Department, Endemol Shine Uk, Charecroft Way, London, W14 0EE,

 

Artists Studio Management Ltd was founded on 08 July 2008 with its registered office in London. We do not know the number of employees at Artists Studio Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDSON, John Edward Ridgway 13 October 2008 17 February 2010 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
MR04 - N/A 07 July 2020
MR04 - N/A 07 July 2020
TM01 - Termination of appointment of director 14 February 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 08 July 2019
AP01 - Appointment of director 07 May 2019
TM01 - Termination of appointment of director 07 May 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 09 July 2018
AD01 - Change of registered office address 19 January 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 17 June 2017
TM01 - Termination of appointment of director 21 April 2017
AA - Annual Accounts 10 November 2016
CS01 - N/A 22 July 2016
AUD - Auditor's letter of resignation 15 February 2016
AUD - Auditor's letter of resignation 15 February 2016
AUD - Auditor's letter of resignation 28 January 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 16 December 2014
AA01 - Change of accounting reference date 10 November 2014
RESOLUTIONS - N/A 23 September 2014
MA - Memorandum and Articles 23 September 2014
AP01 - Appointment of director 15 September 2014
MR01 - N/A 22 August 2014
MR01 - N/A 22 August 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 08 July 2013
AP01 - Appointment of director 08 July 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 23 August 2011
CH01 - Change of particulars for director 13 July 2011
AR01 - Annual Return 08 July 2011
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 09 June 2010
TM01 - Termination of appointment of director 17 February 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
225 - Change of Accounting Reference Date 20 February 2009
CERTNM - Change of name certificate 21 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
287 - Change in situation or address of Registered Office 26 August 2008
NEWINC - New incorporation documents 08 July 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 August 2014 Fully Satisfied

N/A

A registered charge 13 August 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.