Background WavePink WaveYellow Wave

STUDIO OUTPUT LIMITED (04638828)

STUDIO OUTPUT LIMITED (04638828) is an active UK company. incorporated on 16 January 2003. with registered office in Upper Beeding. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STUDIO OUTPUT LIMITED has been registered for 23 years. Current directors include BALLINGER, Gemma, DREWE, Johanna.

Company Number
04638828
Status
active
Type
ltd
Incorporated
16 January 2003
Age
23 years
Address
The Courtyard, Upper Beeding, BN44 3TN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BALLINGER, Gemma, DREWE, Johanna
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUDIO OUTPUT LIMITED

STUDIO OUTPUT LIMITED is an active company incorporated on 16 January 2003 with the registered office located in Upper Beeding. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STUDIO OUTPUT LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04638828

LTD Company

Age

23 Years

Incorporated 16 January 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

OUTPUT GROUP LIMITED
From: 8 May 2015To: 20 March 2020
STUDIO OUTPUT LIMITED
From: 16 January 2003To: 8 May 2015
Contact
Address

The Courtyard Shoreham Road Upper Beeding, BN44 3TN,

Previous Addresses

Studio Output 220 the Record Hall 16-16a Baldwin's Gardens London EC1N 7RJ United Kingdom
From: 28 June 2017To: 8 September 2020
Unit 4, the Piano Works 117 Farringdon Road London EC1R 3BX England
From: 19 January 2017To: 28 June 2017
6th Floor Charlotte Building 17 Gresse Street London W1T 1QL
From: 21 December 2015To: 19 January 2017
141 Wardour Street London W1F 0UT United Kingdom
From: 16 April 2015To: 21 December 2015
2 Broadway Lace Market Nottingham NG1 1PS
From: 7 November 2011To: 16 April 2015
Unit 5 the Piano Works 117 Farringdon Road London EC1R 3BX
From: 8 February 2010To: 7 November 2011
2 Broadway the Lace Market Nottingham NG1 1PS
From: 16 January 2003To: 8 February 2010
Timeline

18 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jan 03
Share Issue
Jan 13
Director Joined
Mar 14
Loan Secured
Apr 14
Loan Cleared
Jul 15
Loan Secured
Sept 15
Director Left
Apr 16
New Owner
Jan 19
New Owner
Jan 19
Loan Cleared
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Left
Dec 21
Director Left
Mar 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
1
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BALLINGER, Gemma

Active
Shoreham Road, Upper BeedingBN44 3TN
Born April 1980
Director
Appointed 19 Jun 2024

DREWE, Johanna

Active
Shoreham Road, Upper BeedingBN44 3TN
Born July 1980
Director
Appointed 19 Jun 2024

HAMBLETON, Ian Derek

Resigned
Brooklyn Drive, ReadingRG4 8SS
Secretary
Appointed 20 Jan 2003
Resigned 21 Jan 2019

APEX COMPANY SERVICES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee secretary
Appointed 16 Jan 2003
Resigned 20 Jan 2003

BURDEN, Georgina Ann

Resigned
17 Gresse Street, LondonW1T 1QL
Born March 1972
Director
Appointed 01 Feb 2014
Resigned 30 Sept 2015

COKE, Robert David

Resigned
Shoreham Road, Upper BeedingBN44 3TN
Born June 1972
Director
Appointed 20 Jan 2003
Resigned 19 Jun 2024

HAMBLETON, Ian Derek

Resigned
Shoreham Road, Upper BeedingBN44 3TN
Born January 1978
Director
Appointed 20 Jan 2003
Resigned 16 Dec 2021

MOORE, Daniel William

Resigned
Shoreham Road, Upper BeedingBN44 3TN
Born January 1976
Director
Appointed 20 Jan 2003
Resigned 08 Mar 2024

APEX NOMINEES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee director
Appointed 16 Jan 2003
Resigned 20 Jan 2003

Persons with significant control

4

1 Active
3 Ceased
The Piano Works, LondonEC1R 3BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2020

Mr Daniel William Moore

Ceased
220 The Record Hall, LondonEC1N 7RJ
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jan 2020

Mr Ian Derek Hambleton

Ceased
117 Farringdon Road, LondonEC1R 3BX
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jan 2020

Mr Robert David Coke

Ceased
117 Farringdon Road, LondonEC1R 3BX
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jan 2020
Fundings
Financials
Latest Activities

Filing History

112

Change To A Person With Significant Control
19 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
9 July 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Memorandum Articles
27 January 2021
MAMA
Resolution
27 January 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Resolution
20 March 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 February 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
28 January 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
22 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 January 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 February 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
8 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 January 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 July 2015
MR04Satisfaction of Charge
Certificate Change Of Name Company
8 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 April 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Change Person Director Company With Change Date
24 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Capital Name Of Class Of Shares
15 January 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
15 January 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
15 January 2013
RESOLUTIONSResolutions
Legacy
22 December 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
7 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
12 February 2009
288cChange of Particulars
Legacy
11 February 2009
190190
Legacy
11 February 2009
288cChange of Particulars
Legacy
11 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
11 February 2008
353353
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2006
AAAnnual Accounts
Legacy
19 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2004
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
287Change of Registered Office
Legacy
19 March 2003
225Change of Accounting Reference Date
Legacy
19 March 2003
88(2)R88(2)R
Legacy
28 January 2003
287Change of Registered Office
Incorporation Company
16 January 2003
NEWINCIncorporation