About

Registered Number: 06180378
Date of Incorporation: 23/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 3 Brewhouse Yard, London, EC1V 4JQ

 

Established in 2007, Studio Egret West Ltd has its registered office in London. The company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EGRET, Christophe Eric Jean 23 March 2007 - 1
LAWRENCE, Lucas Mark Seymour 01 January 2015 - 1
WEST, David 23 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 23 March 2018
CH01 - Change of particulars for director 07 March 2018
CH01 - Change of particulars for director 07 March 2018
CH01 - Change of particulars for director 07 March 2018
CH01 - Change of particulars for director 07 March 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 06 April 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 24 June 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 07 May 2015
AD01 - Change of registered office address 16 March 2015
AP01 - Appointment of director 10 February 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 25 March 2013
AD01 - Change of registered office address 27 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 02 December 2011
AR01 - Annual Return 25 March 2011
CH04 - Change of particulars for corporate secretary 04 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH04 - Change of particulars for corporate secretary 06 May 2010
MG01 - Particulars of a mortgage or charge 29 March 2010
MG01 - Particulars of a mortgage or charge 29 March 2010
AD01 - Change of registered office address 26 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 04 September 2009
363a - Annual Return 04 September 2009
363a - Annual Return 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 20 October 2008
288a - Notice of appointment of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
287 - Change in situation or address of Registered Office 17 April 2007
NEWINC - New incorporation documents 23 March 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 March 2010 Outstanding

N/A

Rent deposit deed 08 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.