About

Registered Number: 07754090
Date of Incorporation: 26/08/2011 (13 years and 8 months ago)
Company Status: Active
Registered Address: Verse Building, 18 Brunswick Place, London, N1 6DZ,

 

Having been setup in 2011, Clubhouse Studios Ltd has its registered office in London, it's status is listed as "Active". Coppock, Daniel Markham, Mulley, Nicholas Iain, O'connor, Rory Harry, Orrock, William Peter, Dowsett, Christopher are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPPOCK, Daniel Markham 26 August 2011 - 1
MULLEY, Nicholas Iain 26 August 2011 - 1
O'CONNOR, Rory Harry 10 December 2013 - 1
ORROCK, William Peter 10 December 2013 - 1
DOWSETT, Christopher 26 August 2011 01 January 2013 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AD01 - Change of registered office address 10 September 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 30 August 2019
CH01 - Change of particulars for director 30 August 2019
CH01 - Change of particulars for director 30 August 2019
CH01 - Change of particulars for director 30 August 2019
CH01 - Change of particulars for director 30 August 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 31 August 2018
AA01 - Change of accounting reference date 31 May 2018
CS01 - N/A 08 September 2017
AD01 - Change of registered office address 08 September 2017
AA - Annual Accounts 31 May 2017
AD01 - Change of registered office address 24 January 2017
DISS40 - Notice of striking-off action discontinued 16 November 2016
GAZ1 - First notification of strike-off action in London Gazette 15 November 2016
CS01 - N/A 09 November 2016
CH01 - Change of particulars for director 07 October 2016
CH01 - Change of particulars for director 07 October 2016
CH01 - Change of particulars for director 07 October 2016
CH01 - Change of particulars for director 07 October 2016
AA - Annual Accounts 31 May 2016
AD01 - Change of registered office address 15 February 2016
CH01 - Change of particulars for director 15 February 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 20 May 2014
AP01 - Appointment of director 12 December 2013
AP01 - Appointment of director 12 December 2013
AR01 - Annual Return 11 October 2013
CH01 - Change of particulars for director 20 March 2013
TM01 - Termination of appointment of director 11 February 2013
AA - Annual Accounts 23 November 2012
AD01 - Change of registered office address 05 October 2012
AR01 - Annual Return 30 August 2012
AD01 - Change of registered office address 14 April 2012
RESOLUTIONS - N/A 14 March 2012
SH01 - Return of Allotment of shares 10 March 2012
AD01 - Change of registered office address 03 February 2012
RESOLUTIONS - N/A 13 October 2011
NEWINC - New incorporation documents 26 August 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.