Company Information for 59 STUDIO LTD
HUDSON HOUSE, 8 ALBANY STREET, EDINBURGH, MIDLOTHIAN, EH1 3QB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
59 STUDIO LTD | ||
Legal Registered Office | ||
HUDSON HOUSE 8 ALBANY STREET EDINBURGH MIDLOTHIAN EH1 3QB Other companies in EH1 | ||
Previous Names | ||
|
Company Number | SC312406 | |
---|---|---|
Company ID Number | SC312406 | |
Date formed | 2006-11-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 23/11/2015 | |
Return next due | 21/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB897921752 |
Last Datalog update: | 2025-01-05 10:21:09 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
59 STUDIOS MANAGEMENT, INC. | 780 N.W. LE JEUNE ROAD MIAMI FL 33126 | Inactive | Company formed on the 2002-12-10 |
Officer | Role | Date Appointed |
---|---|---|
LYSANDER HUGH ASHTON |
||
MARK RICHARD LAURENCE GRIMMER |
||
RICHARD OWEN SLANEY |
||
LEO WARNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEO WARNER |
Company Secretary | ||
ROBERT DAVID HOWARD SHARP |
Director | ||
ALEX BURFORD |
Company Secretary | ||
ROBERT DAVID HOWARD SHARP |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
59 PRODUCTIONS CITY OF GLASS LIMITED | Director | 2015-04-15 | CURRENT | 2015-04-15 | Active | |
59 PRODUCTIONS CITY OF GLASS LIMITED | Director | 2015-04-15 | CURRENT | 2015-04-15 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 11/12/24, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
DIRECTOR APPOINTED MR THOMAS CHARLES JULIUS COKE | ||
DIRECTOR APPOINTED PETE WEIDNER | ||
APPOINTMENT TERMINATED, DIRECTOR JENNY MELVILLE | ||
APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD LAURENCE GRIMMER | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD OWEN SLANEY | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3124060002 | ||
Company name changed fifty nine productions LIMITED\certificate issued on 23/09/24 | ||
CONFIRMATION STATEMENT MADE ON 08/01/24, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Notification of 59 Group Ltd as a person with significant control on 2023-04-17 | ||
CESSATION OF MARK LAWRENCE GRIMMER AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF LEO WARNER AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 23/11/22, WITH UPDATES | ||
Second Filing The information on the form CS01 has been replaced by a second filing on 20/03/2024 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNA JAMESON | |
CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Lysander Hugh Ashton on 2021-11-05 | |
PSC04 | Change of details for Mr Leo Warner as a person with significant control on 2021-11-05 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS JENNY MELVILLE | |
RP04AP01 | Second filing of director appointment of Anna Jameson | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES | |
CH01 | Director's details changed for Anna Jameson on 2020-11-06 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3124060002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3124060001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3124060001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 30/11/18 TO 31/12/18 | |
CH01 | Director's details changed for Anna Jameson on 2019-01-01 | |
AP01 | DIRECTOR APPOINTED ANNA JAMESON | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES | |
RES13 | Resolutions passed:
| |
SH02 | Sub-division of shares on 2018-10-01 | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK GRIMMER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEO WARNER | |
PSC07 | CESSATION OF LYSANDER ASTON AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 08/02/18 STATEMENT OF CAPITAL;GBP 2500 | |
SH06 | Cancellation of shares. Statement of capital on 2018-02-05 GBP 2,500 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 30/09/15 STATEMENT OF CAPITAL GBP 4792 | |
CH01 | Director's details changed for Mr Lysander Ashton on 2017-01-06 | |
LATEST SOC | 02/12/16 STATEMENT OF CAPITAL;GBP 4792 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR RICHARD OWEN SLANEY | |
TM02 | Termination of appointment of Leo Warner on 2016-08-23 | |
CH01 | Director's details changed for Lysander Ashton on 2016-01-01 | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 4792 | |
AR01 | 23/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 4792 | |
AR01 | 23/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 4200 | |
AR01 | 23/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 12/04/2013 | |
SH01 | 12/04/13 STATEMENT OF CAPITAL GBP 4200 | |
AR01 | 23/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/11/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SHARP | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEO WARNER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID HOWARD SHARP / 20/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD LAURENCE GRIMMER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYSANDER ASHTON / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LEO WARNER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID HOWARD SHARP / 20/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 01/08/09 GBP SI 339@1=339 GBP IC 2/341 | |
288a | DIRECTOR APPOINTED LYSANDER ASHTON | |
363a | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/01/07 FROM: 22 MANOR PLACE EDINBURGH MIDLOTHIAN EH3 7DS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 59 STUDIO LTD
59 STUDIO LTD owns 2 domain names.
59productions.co.uk fiftynineproductions.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
|
City of London | |
|
Fees & Services |
City of London | |
|
Fees& Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85211095 | Magnetic tape-type video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. video camera recorders and those using magnetic tape of a width of <= 1,3 cm and allowing recording or reproduction at a tape speed of <= 50 mm/s) | ||
![]() | 84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | ||
![]() | 85286100 | Projectors of a kind solely or principally used in an automatic data-processing machine of heading 8471 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |