Advanced company searchLink opens in new window

LS STUDIOS LIMITED

Company number 06017997

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 4 December 2024
14 Jan 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 October 2024
  • GBP 144,158,879
13 Jan 2025 SH01 Statement of capital following an allotment of shares on 29 October 2024
  • GBP 104,458,879
08 Dec 2024 CS01 04/12/24 Statement of Capital gbp 144158879
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 14/01/2025.
02 Dec 2024 AA Full accounts made up to 31 March 2024
13 Nov 2024 CERTNM Company name changed peel media studios LIMITED\certificate issued on 13/11/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-12
06 Nov 2024 TM01 Termination of appointment of Ruth Helen Woodhead as a director on 30 October 2024
06 Nov 2024 TM01 Termination of appointment of Mark Whitworth as a director on 30 October 2024
06 Nov 2024 TM01 Termination of appointment of John Peter Whittaker as a director on 30 October 2024
06 Nov 2024 PSC02 Notification of Media City Uk Holdings Limited as a person with significant control on 30 October 2024
06 Nov 2024 PSC07 Cessation of Peel Media Studios Holdings Limited as a person with significant control on 30 October 2024
04 Nov 2024 AP01 Appointment of Mr Michael James Hood as a director on 30 October 2024
04 Nov 2024 TM01 Termination of appointment of Steven Keith Underwood as a director on 30 October 2024
04 Nov 2024 TM01 Termination of appointment of John Whittaker as a director on 30 October 2024
04 Nov 2024 AP01 Appointment of Mr Oliver Knight as a director on 30 October 2024
04 Nov 2024 AP02 Appointment of Ls Director Limited as a director on 30 October 2024
04 Nov 2024 AP02 Appointment of Land Securities Management Services Limited as a director on 30 October 2024
04 Nov 2024 AP04 Appointment of Ls Company Secretaries Limited as a secretary on 30 October 2024
04 Nov 2024 AP01 Appointment of Miss Marina Louise Thomas as a director on 30 October 2024
04 Nov 2024 AD01 Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA England to 100 Victoria Street London SW1E 5JL on 4 November 2024
01 Nov 2024 SH01 Statement of capital following an allotment of shares on 29 October 2024
  • GBP 144,158,879
  • ANNOTATION Clarification a second filed SH01 was registered on 14/01/2025.
16 Oct 2024 CC04 Statement of company's objects
26 Jun 2024 CH01 Director's details changed for Mr John Whittaker on 10 June 2024
26 Jun 2024 CH01 Director's details changed for Mr John Whittaker on 10 June 2024
25 Mar 2024 SH01 Statement of capital following an allotment of shares on 20 March 2024
  • GBP 94,000,002