Background WavePink WaveYellow Wave

SARSONS STUDIO LIMITED (06287178)

SARSONS STUDIO LIMITED (06287178) is an active UK company. incorporated on 20 June 2007. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. SARSONS STUDIO LIMITED has been registered for 18 years. Current directors include HARRIS, Graham.

Company Number
06287178
Status
active
Type
ltd
Incorporated
20 June 2007
Age
18 years
Address
1 Maltings Place, 169 Tower Bridge Road, London, SE1 3JB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HARRIS, Graham
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SARSONS STUDIO LIMITED

SARSONS STUDIO LIMITED is an active company incorporated on 20 June 2007 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. SARSONS STUDIO LIMITED was registered 18 years ago.(SIC: 55100)

Status

active

Active since 18 years ago

Company No

06287178

LTD Company

Age

18 Years

Incorporated 20 June 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

1 Maltings Place, 169 Tower Bridge Road London, SE1 3JB,

Previous Addresses

4 Maltings Place 169 Tower Bridge Road London SE1 3LF
From: 7 January 2014To: 22 May 2017
First Floor 151 Tower Bridge Road London SE1 3JE England
From: 14 July 2011To: 7 January 2014
151 Tower Bridge Road London SE1 3JE England
From: 14 June 2011To: 14 July 2011
55 the Maltings 169 Tower Bridge Road London SE1 3NA
From: 20 June 2007To: 14 June 2011
Timeline

4 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Jan 10
Owner Exit
Jul 19
New Owner
Jul 19
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ROBSON, Christine

Active
Mount Road, BexleyheathDA6 8JS
Secretary
Appointed 11 Dec 2009

HARRIS, Graham

Active
Springfold, HaslemereGU27 2LD
Born December 1946
Director
Appointed 20 Jun 2007

ASHBY, Thomas Daniel

Resigned
Keymar, FarnboroughBR6 8LU
Secretary
Appointed 20 Jul 2007
Resigned 31 Dec 2009

CRS LEGAL SERVICES LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee secretary
Appointed 20 Jun 2007
Resigned 20 Jun 2007

ASHBY, Thomas Daniel

Resigned
Keymar, FarnboroughBR6 8LU
Born January 1976
Director
Appointed 20 Jul 2007
Resigned 31 Dec 2009

MC FORMATIONS LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee director
Appointed 20 Jun 2007
Resigned 20 Jun 2007

Persons with significant control

2

1 Active
1 Ceased
Maltings Place, 169 Tower Bridge Road, LondonSE1 3JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 01 Jul 2016

Mr Graham Harris

Active
Maltings Place, 169 Tower Bridge Road, LondonSE1 3JB
Born December 1946

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Small
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Small
6 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Legacy
18 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Change Sail Address Company
26 June 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 July 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 June 2011
AD01Change of Registered Office Address
Miscellaneous
25 May 2011
MISCMISC
Auditors Resignation Limited Company
10 May 2011
AA03AA03
Accounts With Accounts Type Dormant
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Termination Secretary Company With Name
18 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 January 2010
AP03Appointment of Secretary
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 February 2009
AAAnnual Accounts
Legacy
20 February 2009
225Change of Accounting Reference Date
Legacy
23 June 2008
363aAnnual Return
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
287Change of Registered Office
Incorporation Company
20 June 2007
NEWINCIncorporation