Shinfield Studios Investor Limited

General information

Name:

Shinfield Studios Investor Ltd

Office Address:

One Fleet Place EC4M 7WS London

Number: 12527187

Incorporation date: 2020-03-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Shinfield Studios Investor Limited with the registration number 12527187 has been operating on the market for four years. The Private Limited Company can be found at One, Fleet Place, London and company's post code is EC4M 7WS. It has been on the market under three different names. The company's initial name, Blackhall Studios Development Uk, was switched on 2020-12-14 to Cine Valley Studios Development Uk. The current name is in use since 2022, is Shinfield Studios Investor Limited. This business's principal business activity number is 64209, that means Activities of other holding companies n.e.c.. The most recent annual accounts detail the period up to Sat, 31st Dec 2022 and the most recent annual confirmation statement was submitted on Mon, 15th May 2023.

Our info related to this company's personnel suggests there are two directors: Carol G. and Peter R. who were appointed on 2022-07-29 and 2020-12-10. Another limited company has been appointed as one of the secretaries of this company: Dentons Secretaries Limited.

  • Previous company's names
  • Shinfield Studios Investor Limited 2022-03-10
  • Cine Valley Studios Development Uk Limited 2020-12-14
  • Blackhall Studios Development Uk Limited 2020-03-19

Company staff

Role: Corporate Secretary

Appointed: 19 May 2023

Address: Fleet Place, London, EC4M 7WS, England

Latest update: 6 February 2024

Carol G.

Role: Director

Appointed: 29 July 2022

Latest update: 6 February 2024

Peter R.

Role: Director

Appointed: 10 December 2020

Latest update: 6 February 2024

People with significant control

Executives who control the firm include: Alan H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Adam F..

Alan H.
Notified on 5 December 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Adam F.
Notified on 5 December 2020
Nature of control:
right to manage directors
Ryan M.
Notified on 19 March 2020
Ceased on 5 December 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Adam Blaine F.
Notified on 19 March 2020
Ceased on 21 March 2020
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 29 May 2024
Confirmation statement last made up date 15 May 2023
Annual Accounts
Start Date For Period Covered By Report 2020-03-19
End Date For Period Covered By Report 2021-03-31
Audit Fees Expenses 12,500
Fees For Non-audit Services 3,000
Taxation Compliance Services Entity Subsidiaries Fees 2,000
Accrued Liabilities 15,500
Amounts Owed By Other Related Parties Other Than Directors 10,544,636
Amounts Owed To Parent Entities 16,216,462
Creditors 16,809,889
Gross Profit Loss 24,313
Investments Fixed Assets 101
Investments In Group Undertakings 101
Issue Equity Instruments 100
Number Shares Issued Fully Paid 100
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 47,730
Other Debtors Balance Sheet Subtotal 5,280,584
Percentage Class Share Held In Subsidiary 94.00
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 185,284
Trade Creditors Trade Payables 16,762,159
Trade Debtors Trade Receivables 15,825,220

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Statement of Capital on 2023-12-22: 110269705.00 GBP (SH01)
filed on: 29th, December 2023
capital
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
4
Company Age

Closest Companies - by postcode