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

PIRATE STUDIOS LIMITED

13 ROTHBURY ROAD, LONDON, E9 5HA,
Company Registration Number
09669260
Private Limited Company
Active

Company Overview

About Pirate Studios Ltd
PIRATE STUDIOS LIMITED was founded on 2015-07-03 and has its registered office in London. The organisation's status is listed as "Active". Pirate Studios Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PIRATE STUDIOS LIMITED
 
Legal Registered Office
13 ROTHBURY ROAD
LONDON
E9 5HA
 
Filing Information
Company Number 09669260
Company ID Number 09669260
Date formed 2015-07-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 31/07/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB225238131  
Last Datalog update: 2024-03-06 19:13:59
Primary Source:Companies House
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.
Companies with same name PIRATE STUDIOS LIMITED
The following companies were found which have the same name as PIRATE STUDIOS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PIRATE STUDIOS LIMITED SUITE 3 ONE EARLSFORT CENTRE LOWER HATCH STREET DUBLIN 2, DUBLIN, D02VY74, IRELAND D02VY74 Active Company formed on the 2015-07-03
PIRATE STUDIOS HOLDINGS LIMITED 13 ROTHBURY ROAD LONDON E9 5HA Active Company formed on the 2023-09-04
PIRATE STUDIOS PROPERTIES LIMITED 13 ROTHBURY ROAD LONDON E9 5HA Active Company formed on the 2023-09-05

Company Officers of PIRATE STUDIOS LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANDREW BORRIE
Director 2015-07-03
VASILE FOCA
Director 2015-07-29
MICHAEL HAMMERTON
Director 2015-07-15
MATUS MAAR
Director 2015-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS SPENCER WILLIAMS
Director 2015-07-29 2017-02-22
DAVID WYATT
Director 2015-07-15 2016-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VASILE FOCA SKWIRE LIMITED Director 2018-05-02 CURRENT 2018-03-19 Active
VASILE FOCA BEYOND.LIFE LTD Director 2018-02-27 CURRENT 2015-06-15 Liquidation
VASILE FOCA THE LEARNING PEOPLE LTD Director 2016-12-08 CURRENT 2010-03-09 Active
VASILE FOCA LUMINANCE TECHNOLOGIES LTD Director 2016-11-25 CURRENT 2015-11-05 Active
VASILE FOCA PASS THE KEYS LIMITED Director 2016-10-17 CURRENT 2015-04-16 Active
VASILE FOCA MEANWHILE CREATIVE LTD Director 2016-05-18 CURRENT 2011-02-01 Active
VASILE FOCA CENSORNET LIMITED Director 2015-08-17 CURRENT 2005-07-26 Active
VASILE FOCA C3UK LTD Director 2015-01-12 CURRENT 2014-04-02 Active
VASILE FOCA NAVMII HOLDINGS LIMITED Director 2012-06-27 CURRENT 2010-07-12 Active
VASILE FOCA BEEMATES MEDIA LIMITED Director 2012-06-19 CURRENT 2012-05-02 Dissolved 2015-07-16
VASILE FOCA TALIS CAPITAL LIMITED Director 2011-08-02 CURRENT 2011-08-02 Active
VASILE FOCA FINCH INVESTMENTS LIMITED Director 2009-05-08 CURRENT 2009-04-30 Active
MATUS MAAR SKWIRE LIMITED Director 2018-05-02 CURRENT 2018-03-19 Active
MATUS MAAR SECOND HOME LTD Director 2016-08-15 CURRENT 2013-10-18 Active
MATUS MAAR THREADS STYLING LTD Director 2016-06-17 CURRENT 2009-12-02 Active
MATUS MAAR MEANWHILE CREATIVE LTD Director 2016-05-16 CURRENT 2011-02-01 Active
MATUS MAAR UTELLY LIMITED Director 2015-01-20 CURRENT 2013-03-28 Active
MATUS MAAR C3UK LTD Director 2015-01-12 CURRENT 2014-04-02 Active
MATUS MAAR TQ RECYCLING LIMITED Director 2010-01-15 CURRENT 2009-12-17 Dissolved 2015-03-10

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
2024-06-20Withdrawal of a person with significant control statement on 2024-06-20
2024-06-17Change of share class name or designation
2024-06-17Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2024-06-17Memorandum articles filed
2024-06-1103/06/24 STATEMENT OF CAPITAL GBP 952.84
2024-02-1514/02/24 STATEMENT OF CAPITAL GBP 942.94
2024-02-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-12-04Particulars of variation of rights attached to shares
2023-11-21Purchase of own shares
2023-10-25APPOINTMENT TERMINATED, DIRECTOR MATUS MAAR
2023-10-24DIRECTOR APPOINTED MR SIMON ANDREWS
2023-10-24DIRECTOR APPOINTED MR SHU WANG KWAN
2023-10-24DIRECTOR APPOINTED MR ERIC SOLBERG
2023-10-24DIRECTOR APPOINTED MR ROLAND KYLE
2023-10-24APPOINTMENT TERMINATED, DIRECTOR MATTHEW LAURENCE JARDIM DE JESUS
2023-10-24APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAMMERTON
2023-09-2720/09/23 STATEMENT OF CAPITAL GBP 957.91
2023-09-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-08-0107/06/23 STATEMENT OF CAPITAL GBP 955.58
2023-08-0129/07/23 STATEMENT OF CAPITAL GBP 957.89
2023-08-0129/07/23 STATEMENT OF CAPITAL GBP 955.58
2023-07-24Director's details changed for Mr Michael Hammerton on 2023-07-20
2023-07-24Director's details changed for Mr Matus Maar on 2023-07-20
2023-07-24CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES
2023-07-24Director's details changed for Mr Matthew Laurence Jardim De Jesus on 2023-07-20
2023-07-24Director's details changed for Mr David Andrew Borrie on 2023-07-20
2023-07-2103/05/23 STATEMENT OF CAPITAL GBP 953.93
2023-03-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2023-02-11Compulsory strike-off action has been discontinued
2023-01-31FIRST GAZETTE notice for compulsory strike-off
2023-01-3118/07/22 STATEMENT OF CAPITAL GBP 938.43
2023-01-3105/01/23 STATEMENT OF CAPITAL GBP 953.26
2022-07-17CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH UPDATES
2022-03-24SH0113/08/21 STATEMENT OF CAPITAL GBP 922.36
2022-02-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-02-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH UPDATES
2021-07-30SH0116/02/21 STATEMENT OF CAPITAL GBP 922.36
2021-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-04-30MEM/ARTSARTICLES OF ASSOCIATION
2021-04-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-03-02SH0123/11/20 STATEMENT OF CAPITAL GBP 919.49
2021-01-05SH0123/11/20 STATEMENT OF CAPITAL GBP 919.49
2020-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/20 FROM Enver House 3rd Floor 2-4 Tottenham Road London N1 4BZ England
2020-08-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES
2019-10-28SH0107/10/19 STATEMENT OF CAPITAL GBP 917.53
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-26PSC08Notification of a person with significant control statement
2019-07-17PSC09Withdrawal of a person with significant control statement on 2019-07-17
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES
2019-06-08SH0117/05/19 STATEMENT OF CAPITAL GBP 865.13
2019-06-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-05-30AP01DIRECTOR APPOINTED MR MATTHEW LAURENCE JARDIM DE JESUS
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR VASILE FOCA
2019-05-20SH20Statement by Directors
2019-05-20SH19Statement of capital on 2019-05-20 GBP 664.53
2019-05-20CAP-SSSolvency Statement dated 02/05/19
2019-05-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES
2018-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/18 FROM 18 Ashwin Street London E8 3DL England
2018-05-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-05-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-01-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 1157.76
2017-12-21SH0104/12/17 STATEMENT OF CAPITAL GBP 1157.76
2017-10-18AAMDAmended account full exemption
2017-09-02LATEST SOC02/09/17 STATEMENT OF CAPITAL;GBP 1127.63
2017-09-02SH0110/08/17 STATEMENT OF CAPITAL GBP 1127.63
2017-09-02SH08Change of share class name or designation
2017-09-01SH10Particulars of variation of rights attached to shares
2017-08-25PSC08Notification of a person with significant control statement
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 1089.06
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2017-07-17PSC07CESSATION OF DAVID ANDREW BORRIE AS A PSC
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 1059.06
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 1059.06
2017-06-05SH0117/05/17 STATEMENT OF CAPITAL GBP 1059.06
2017-06-05SH0117/05/17 STATEMENT OF CAPITAL GBP 1059.06
2017-06-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-06-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-06-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-06-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-05-04AA31/12/16 TOTAL EXEMPTION SMALL
2017-05-04AA31/12/16 TOTAL EXEMPTION SMALL
2017-04-12SH0120/03/17 STATEMENT OF CAPITAL GBP 1050.06
2017-04-12SH0120/03/17 STATEMENT OF CAPITAL GBP 1050.06
2017-04-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-04-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-04-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-04-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-03-29SH0102/03/17 STATEMENT OF CAPITAL GBP 1050.30
2017-03-29SH0102/03/17 STATEMENT OF CAPITAL GBP 1050.30
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAMS
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAMS
2017-03-27SH0116/02/17 STATEMENT OF CAPITAL GBP 1020.3
2017-03-27SH0116/02/17 STATEMENT OF CAPITAL GBP 1020.3
2017-03-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-03-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-03-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-03-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-03-16SH0122/02/17 STATEMENT OF CAPITAL GBP 1020.30
2017-03-16SH0122/02/17 STATEMENT OF CAPITAL GBP 1020.30
2017-03-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-03-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-03-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-03-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-03-10RES13CONVERT SHARES 22/02/2017
2017-03-10RES13CONVERT SHARES 22/02/2017
2017-03-10RES01ADOPT ARTICLES 22/02/2017
2017-03-10RES01ADOPT ARTICLES 22/02/2017
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WYATT
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WYATT
2016-08-16AA01CURREXT FROM 31/07/2016 TO 31/12/2016
2016-08-16AA01CURREXT FROM 31/07/2016 TO 31/12/2016
2016-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2016 FROM PARK HOUSE 10 PARK STREET BRISTOL BS1 5HX ENGLAND
2016-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2016 FROM PARK HOUSE 10 PARK STREET BRISTOL BS1 5HX ENGLAND
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2016 FROM DEBEN HOUSE 1-5 LAWRENCE HILL BRISTOL BS5 0BY UNITED KINGDOM
2016-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2016 FROM DEBEN HOUSE 1-5 LAWRENCE HILL BRISTOL BS5 0BY UNITED KINGDOM
2015-08-11RES01ADOPT ARTICLES 29/07/2015
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 650
2015-07-29SH0129/07/15 STATEMENT OF CAPITAL GBP 650
2015-07-29AP01DIRECTOR APPOINTED MR VASILE FOCA
2015-07-29AP01DIRECTOR APPOINTED MR MATUS MAAR
2015-07-29AP01DIRECTOR APPOINTED MR THOMAS SPENCER WILLIAMS
2015-07-15AP01DIRECTOR APPOINTED MR DAVID WYATT
2015-07-15AP01DIRECTOR APPOINTED MR MICHAEL HAMMERTON
2015-07-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities




Licences & Regulatory approval
We could not find any licences issued to PIRATE 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 PIRATE STUDIOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PIRATE STUDIOS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 90040 - Operation of arts facilities

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 PIRATE STUDIOS LIMITED

Intangible Assets
Patents
We have not found any records of PIRATE STUDIOS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PIRATE STUDIOS LIMITED
Trademarks

Trademark applications by PIRATE STUDIOS LIMITED

PIRATE STUDIOS LIMITED is the Original Applicant for the trademark PIRATE ACADEMY ™ (88070173) through the USPTO on the 2018-08-08
"ACADEMY"
Income
Government Income
We have not found government income sources for PIRATE 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 (90040 - Operation of arts facilities) as PIRATE STUDIOS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PIRATE 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.
Import/Export of Goods
Goods imported/exported by PIRATE STUDIOS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-02-0085198900
2018-01-0092060000Percussion musical instruments, e.g. drums, xylophones, cymbals, castanets, maracas
2018-01-0092060000Percussion musical instruments, e.g. drums, xylophones, cymbals, castanets, maracas
2016-11-0085181095Microphones and stands therefor (excl. microphones having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 10 mm and a height <= 3 mm, of a kind used for telecommunications, and cordless microphones with built-in transmitter)
2016-07-0092060000Percussion musical instruments, e.g. drums, xylophones, cymbals, castanets, maracas

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PIRATE 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 PIRATE 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.