Temple Studios Limited LONDON


Founded in 2012, Temple Studios, classified under reg no. 07936198 is an active company. Currently registered at 4th Floor St Albans House SW1Y 4QX, London the company has been in the business for 12 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

The firm has 3 directors, namely Graeme D., David F. and Richard H.. Of them, Richard H. has been with the company the longest, being appointed on 1 December 2016 and Graeme D. and David F. have been with the company for the least time - from 1 July 2021. As of 28 March 2024, there were 4 ex directors - Philip P., Michael S. and others listed below. There were no ex secretaries.

Temple Studios Limited Address / Contact

Office Address 4th Floor St Albans House
Office Address2 57- 59 Haymarket
Town London
Post code SW1Y 4QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07936198
Date of Incorporation Sat, 4th Feb 2012
Industry Other letting and operating of own or leased real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 12 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Graeme D.

Position: Director

Appointed: 01 July 2021

David F.

Position: Director

Appointed: 01 July 2021

Richard H.

Position: Director

Appointed: 01 December 2016

Philip P.

Position: Director

Appointed: 25 July 2016

Resigned: 30 June 2021

Michael S.

Position: Director

Appointed: 25 July 2016

Resigned: 07 June 2019

Selwyn H.

Position: Director

Appointed: 14 December 2015

Resigned: 30 June 2021

Shop Direct Company Director Limited

Position: Corporate Director

Appointed: 04 February 2012

Resigned: 14 December 2015

Shop Direct Secretarial Services Limited

Position: Corporate Secretary

Appointed: 04 February 2012

Resigned: 03 February 2016

Antony P.

Position: Director

Appointed: 04 February 2012

Resigned: 01 December 2016

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we found, there is Arndale Properties Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Arndale Properties Limited

2nd Floor 14 St George Street, London, W1S 1FE, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04768976
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Address change date: 22nd September 2023. New Address: 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX. Previous address: 2nd Floor, 14 st. George Street London W1S 1FE United Kingdom
filed on: 22nd, September 2023
Free Download (1 page)

Company search