Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROYAL MINT STREET STUDIOS LIMITED
Company Information for

ROYAL MINT STREET STUDIOS LIMITED

66 ROYAL MINT STREET, LONDON, E1 8LG,
Company Registration Number
01677932
Private Limited Company
Active

Company Overview

About Royal Mint Street Studios Ltd
ROYAL MINT STREET STUDIOS LIMITED was founded on 1982-11-12 and has its registered office in . The organisation's status is listed as "Active". Royal Mint Street Studios Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ROYAL MINT STREET STUDIOS LIMITED
 
Legal Registered Office
66 ROYAL MINT STREET
LONDON
E1 8LG
Other companies in E1
 
Filing Information
Company Number 01677932
Company ID Number 01677932
Date formed 1982-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 03:49:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROYAL MINT STREET STUDIOS LIMITED
Is this data useful to you?
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.

Company Officers of ROYAL MINT STREET STUDIOS LIMITED

Current Directors
Officer Role Date Appointed
ARABELLA MCGEORGE HOWELL
Company Secretary 1995-06-16
ANTHONY DAVID BROWN
Director 2008-01-25
ARABELLA MCGEORGE HOWELL
Director 1995-06-16
AL PATEL
Director 2013-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
EMILIUS THEODORUS MARIA PETERS
Director 2012-11-14 2015-01-14
WILLIAM STUART BRAY
Director 1996-05-03 2012-11-14
ROBERT WILLIAM DANBY BRADFORD
Director 1992-10-05 2012-10-05
WILLIAM ANTHONY SMITH
Director 2000-12-31 2008-01-25
ROBERT JAMES HARDING TAYLOR
Director 1995-06-16 2000-10-31
CAROLINE LUCY STANDISH
Director 1994-08-23 1996-05-03
RUTH HELEN BLENCH
Company Secretary 1992-10-05 1995-05-17
RUTH HELEN BLENCH
Director 1992-10-05 1995-05-17
DAVID ELLIS EZEKIEL
Director 1992-10-08 1995-05-05
STUART MACDONALD WELCH
Director 1992-10-05 1993-12-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-10-04CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-10-04CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES
2020-07-07AP01DIRECTOR APPOINTED MR DAVID MARK WARTSKI
2020-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-05-27AP01DIRECTOR APPOINTED MR AARON EDMUND TREYVAUD
2020-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID BROWN
2019-10-22PSC08Notification of a person with significant control statement
2019-10-10PSC07CESSATION OF ANTHONY DAVID BROWN AS A PERSON OF SIGNIFICANT CONTROL
2019-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY DAVID BROWN
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-07-23PSC09Withdrawal of a person with significant control statement on 2018-07-23
2017-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-05-22AA30/06/16 TOTAL EXEMPTION SMALL
2017-05-22AA30/06/16 TOTAL EXEMPTION SMALL
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-03-03AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05AR0105/10/15 ANNUAL RETURN FULL LIST
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR EMILIUS THEODORUS MARIA PETERS
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-05LATEST SOC05/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-05AR0105/10/14 ANNUAL RETURN FULL LIST
2014-03-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27AP01DIRECTOR APPOINTED MR AL PATEL
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-07AR0105/10/13 ANNUAL RETURN FULL LIST
2013-01-15AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-29AP01DIRECTOR APPOINTED EMILIUS THEODORUS MARIA PETERS
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRAY
2012-10-18AR0105/10/12 ANNUAL RETURN FULL LIST
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRADFORD
2012-03-28AR0105/10/11 ANNUAL RETURN FULL LIST
2012-03-05AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-18AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-02AR0105/10/10 ANNUAL RETURN FULL LIST
2010-04-26AA30/06/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-16AR0105/10/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ARABELLA MCGEORGE HOWELL / 05/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID BROWN / 05/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STUART BRAY / 05/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM DANBY BRADFORD / 05/10/2009
2008-12-09AA30/06/08 TOTAL EXEMPTION FULL
2008-10-28363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-04-24288aDIRECTOR APPOINTED ANTHONY BROWN
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM SMITH
2007-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-10-10363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2006-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-10-17363aRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2005-11-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-10-20363aRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2004-10-12363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2003-10-27363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2002-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-12-09363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2001-11-05363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2001-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-09-07288aNEW DIRECTOR APPOINTED
2000-11-27288bDIRECTOR RESIGNED
2000-10-25363sRETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS
2000-10-25AAFULL ACCOUNTS MADE UP TO 30/06/00
1999-09-30AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-09-30363sRETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS
1998-10-26363sRETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS
1998-10-26AAFULL ACCOUNTS MADE UP TO 30/06/98
1997-11-07363sRETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS
1997-11-07AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-03-20AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-10-14288bDIRECTOR RESIGNED
1996-10-14363sRETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS
1996-10-14288aNEW DIRECTOR APPOINTED
1996-10-14363(288)DIRECTOR'S PARTICULARS CHANGED
1995-10-30AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-10-30363(288)SECRETARY RESIGNED
1995-10-30363sRETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS
1995-07-11288DIRECTOR RESIGNED
1995-07-11288SECRETARY'S PARTICULARS CHANGED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-06-27288NEW DIRECTOR APPOINTED
1995-05-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-01-04363sRETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS
1994-12-08AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-09-07288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ROYAL MINT STREET STUDIOS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROYAL MINT STREET STUDIOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1982-12-17 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2012-07-01 £ 64,996

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ROYAL MINT STREET STUDIOS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 10,000
Cash Bank In Hand 2012-07-01 £ 51,098
Current Assets 2012-07-01 £ 53,513
Debtors 2012-07-01 £ 2,415
Fixed Assets 2012-07-01 £ 21,722
Shareholder Funds 2012-07-01 £ 10,239
Tangible Fixed Assets 2012-07-01 £ 21,722

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROYAL MINT STREET STUDIOS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROYAL MINT STREET STUDIOS LIMITED
Trademarks
We have not found any records of ROYAL MINT STREET STUDIOS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROYAL MINT STREET STUDIOS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ROYAL MINT STREET STUDIOS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ROYAL MINT STREET STUDIOS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROYAL MINT STREET STUDIOS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROYAL MINT STREET STUDIOS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1