About

Registered Number: 04764764
Date of Incorporation: 14/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Unit D Western Trading Estate, Trading Estate Road, London, NW10 7LU

 

Sterling Studios Ltd was founded on 14 May 2003 with its registered office in London, it's status in the Companies House registry is set to "Active". This company has 4 directors listed in the Companies House registry. We don't know the number of employees at Sterling Studios Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAVENIR, Francois Paul 14 May 2003 - 1
SUTCLIFFE, Fiona Ines 14 May 2003 - 1
ESCH, Nicholas Charles 14 May 2003 31 July 2004 1
Secretary Name Appointed Resigned Total Appointments
SUTCLIFFE, Fiona 18 November 2008 - 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 06 February 2020
CS01 - N/A 10 May 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 16 September 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 10 October 2015
AR01 - Annual Return 10 May 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 10 May 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 10 May 2013
AAMD - Amended Accounts 06 December 2012
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 18 May 2012
CH01 - Change of particulars for director 18 May 2012
CH01 - Change of particulars for director 18 May 2012
TM01 - Termination of appointment of director 17 May 2012
SH06 - Notice of cancellation of shares 27 April 2012
SH03 - Return of purchase of own shares 27 April 2012
AA - Annual Accounts 16 December 2011
AD01 - Change of registered office address 03 October 2011
AR01 - Annual Return 27 May 2011
CH03 - Change of particulars for secretary 25 May 2011
CH01 - Change of particulars for director 24 May 2011
CH01 - Change of particulars for director 24 May 2011
CH01 - Change of particulars for director 24 May 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 04 June 2010
CH03 - Change of particulars for secretary 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 20 May 2009
288a - Notice of appointment of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
RESOLUTIONS - N/A 08 December 2008
287 - Change in situation or address of Registered Office 05 December 2008
AA - Annual Accounts 24 November 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 10 May 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 02 March 2005
288b - Notice of resignation of directors or secretaries 06 October 2004
225 - Change of Accounting Reference Date 26 July 2004
363s - Annual Return 14 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2003
NEWINC - New incorporation documents 14 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.