The Observatory Studios Limited

General information

Name:

The Observatory Studios Ltd

Office Address:

Wey Court West Union Road GU9 7PT Farnham

Number: 05208265

Incorporation date: 2004-08-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Observatory Studios Limited is established as Private Limited Company, that is registered in Wey Court West, Union Road, Farnham. The zip code GU9 7PT. The enterprise was set up on 2004-08-17. The firm's Companies House Registration Number is 05208265. It has operated under three previous names. The company's initial official name, Broomco (3516), was switched on 2004-08-31 to Nought E Films. The current name, used since 2008, is The Observatory Studios Limited. The company's classified under the NACE and SIC code 73200 and their NACE code stands for Market research and public opinion polling. The firm's most recent financial reports describe the period up to March 31, 2022 and the latest confirmation statement was filed on November 19, 2022.

As the information gathered suggests, this particular business was created twenty years ago and has been managed by four directors, and out this collection of individuals two (Michelle C. and William C.) are still in the management. To find professional help with legal documentation, this business has been using the skills of Michelle C. as a secretary since September 2008.

  • Previous company's names
  • The Observatory Studios Limited 2008-12-02
  • Nought E Films Limited 2004-08-31
  • Broomco (3516) Limited 2004-08-17

Financial data based on annual reports

Company staff

Michelle C.

Role: Director

Appointed: 21 November 2008

Latest update: 8 December 2023

Michelle C.

Role: Secretary

Appointed: 17 September 2008

Latest update: 8 December 2023

William C.

Role: Director

Appointed: 08 September 2004

Latest update: 8 December 2023

People with significant control

Executives who have control over the firm are as follows: William C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michelle C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

William C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michelle C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 December 2023
Confirmation statement last made up date 19 November 2022
Annual Accounts 21 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 21 July 2014
Annual Accounts 16 April 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 April 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 18 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 22nd, November 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2013

Address:

Suite 13, The Granary Hones Yard 1 Waverley Lane

Post code:

GU9 8BB

City / Town:

Farnham

HQ address,
2014

Address:

Suite 13, The Granary Hones Yard 1 Waverley Lane

Post code:

GU9 8BB

City / Town:

Farnham

HQ address,
2015

Address:

Suite 13, The Granary Hones Yard 1 Waverley Lane

Post code:

GU9 8BB

City / Town:

Farnham

HQ address,
2016

Address:

The Granary Hones Yard 1 Waverley Lane

Post code:

GU9 8BB

City / Town:

Farnham

Search other companies

Services (by SIC Code)

  • 73200 : Market research and public opinion polling
  • 82990 : Other business support service activities not elsewhere classified
19
Company Age

Closest Companies - by postcode