Background WavePink WaveYellow Wave

STUDIO LAMBERT LIMITED (06461004)

STUDIO LAMBERT LIMITED (06461004) is an active UK company. incorporated on 31 December 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. STUDIO LAMBERT LIMITED has been registered for 18 years. Current directors include GEATER, Sara Kate, LAMBERT, Stephen, TURTON, Victoria Jane and 1 others.

Company Number
06461004
Status
active
Type
ltd
Incorporated
31 December 2007
Age
18 years
Address
Berkshire House, London, WC1V 7AA
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
GEATER, Sara Kate, LAMBERT, Stephen, TURTON, Victoria Jane, ALL3MEDIA DIRECTOR LIMITED
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUDIO LAMBERT LIMITED

STUDIO LAMBERT LIMITED is an active company incorporated on 31 December 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. STUDIO LAMBERT LIMITED was registered 18 years ago.(SIC: 59113)

Status

active

Active since 18 years ago

Company No

06461004

LTD Company

Age

18 Years

Incorporated 31 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

NEWINCCO 794 LIMITED
From: 31 December 2007To: 26 February 2008
Contact
Address

Berkshire House 168-173 High Holborn London, WC1V 7AA,

Timeline

27 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Funding Round
Feb 10
Capital Update
Aug 10
Share Issue
Aug 10
Director Joined
Sept 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Mar 12
Loan Secured
Aug 13
Loan Secured
Aug 13
Director Joined
Sept 13
Director Left
Sept 13
Loan Cleared
Jun 14
Loan Secured
Jul 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Sept 14
Director Left
Oct 14
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
Nov 15
Director Left
Nov 15
Owner Exit
Apr 24
Loan Secured
Sept 24
Director Joined
Jun 25
Director Left
Jun 25
3
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

MCINTYRE-BROWN, Andrew James

Active
168 - 173 High Holborn, LondonWC1V 7AA
Secretary
Appointed 23 May 2025

GEATER, Sara Kate

Active
168-173 High Holborn, LondonWC1V 7AA
Born March 1955
Director
Appointed 01 May 2015

LAMBERT, Stephen

Active
168-173 High Holborn, LondonWC1V 7AA
Born March 1959
Director
Appointed 17 Mar 2008

TURTON, Victoria Jane

Active
168-173 High Holborn, LondonWC1V 7AA
Born October 1962
Director
Appointed 24 Sept 2010

ALL3MEDIA DIRECTOR LIMITED

Active
168 - 173 High Holborn, LondonWC1V 7AA
Corporate director
Appointed 23 May 2025

AJIBADE, Mimi, Dr

Resigned
168-173 High Holborn, LondonWC1V 7AA
Secretary
Appointed 19 Sept 2019
Resigned 07 Feb 2022

BRIGHT, Neil Irvine

Resigned
168-173 High Holborn, LondonWC1V 7AA
Secretary
Appointed 31 Aug 2013
Resigned 30 Apr 2015

BROWN, Robert John Johnston

Resigned
168-173 High Holborn, LondonWC1V 7AA
Secretary
Appointed 30 Apr 2015
Resigned 12 Nov 2015

JONES, Adam Maxwell

Resigned
168-173 High Holborn, LondonWC1V 7AA
Secretary
Appointed 10 Jan 2011
Resigned 31 Aug 2013

MCMULLEN, Angela

Resigned
168-173 High Holborn, LondonWC1V 7AA
Secretary
Appointed 12 Nov 2015
Resigned 23 May 2025

PFEIL, John Christopher

Resigned
168-173 High Holborn, LondonWC1V 7AA
Secretary
Appointed 19 Mar 2008
Resigned 10 Jan 2011

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 31 Dec 2007
Resigned 19 Mar 2008

BRIGHT, Neil Irvine

Resigned
168-173 High Holborn, LondonWC1V 7AA
Born February 1963
Director
Appointed 31 Aug 2013
Resigned 30 Apr 2015

BROWN, Robert John Johnston

Resigned
168-173 High Holborn, LondonWC1V 7AA
Born August 1976
Director
Appointed 30 Apr 2015
Resigned 12 Nov 2015

BURNS, Julian Delisle

Resigned
168-173 High Holborn, LondonWC1V 7AA
Born September 1949
Director
Appointed 19 Mar 2008
Resigned 14 Mar 2012

JONES, Adam Maxwell

Resigned
168-173 High Holborn, LondonWC1V 7AA
Born April 1969
Director
Appointed 10 Jan 2011
Resigned 31 Aug 2013

MCMULLEN, Angela

Resigned
168-173 High Holborn, LondonWC1V 7AA
Born January 1967
Director
Appointed 12 Nov 2015
Resigned 23 May 2025

MORRISON, Stephen Roger

Resigned
168-173 High Holborn, LondonWC1V 7AA
Born March 1947
Director
Appointed 19 Mar 2008
Resigned 24 Sept 2014

PFEIL, John Christopher

Resigned
168-173 High Holborn, LondonWC1V 7AA
Born April 1958
Director
Appointed 19 Mar 2008
Resigned 10 Jan 2011

OLSWANG DIRECTORS 1 LIMITED

Resigned
Seventh Floor, LondonWC1V 6XX
Corporate nominee director
Appointed 31 Dec 2007
Resigned 17 Mar 2008

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate nominee director
Appointed 31 Dec 2007
Resigned 17 Mar 2008

Persons with significant control

2

1 Active
1 Ceased
168-173 High Holborn, LondonWC1V 7AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2024
168 - 173 High Holborn, LondonWC1V 7AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Apr 2024
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2025
AAAnnual Accounts
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Appoint Corporate Director Company With Name Date
12 June 2025
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name Date
12 June 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2025
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
4 December 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2024
AAAnnual Accounts
Legacy
12 October 2024
PARENT_ACCPARENT_ACC
Legacy
12 October 2024
GUARANTEE2GUARANTEE2
Legacy
12 October 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2023
AAAnnual Accounts
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2022
AAAnnual Accounts
Legacy
26 September 2022
PARENT_ACCPARENT_ACC
Legacy
26 September 2022
GUARANTEE2GUARANTEE2
Legacy
26 September 2022
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
7 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 September 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
12 September 2017
AAMDAAMD
Accounts Amended With Accounts Type Full
12 September 2017
AAMDAAMD
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 November 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
27 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2014
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
28 July 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Termination Secretary Company With Name
3 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
3 September 2013
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Memorandum Articles
24 December 2012
MEM/ARTSMEM/ARTS
Resolution
24 December 2012
RESOLUTIONSResolutions
Memorandum Articles
29 August 2012
MEM/ARTSMEM/ARTS
Resolution
29 August 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Legacy
17 January 2012
MG01MG01
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Legacy
21 September 2011
MG02MG02
Legacy
29 July 2011
MG02MG02
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Resolution
31 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Termination Secretary Company With Name
10 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
5 August 2010
SH19Statement of Capital
Legacy
5 August 2010
SH20SH20
Legacy
5 August 2010
CAP-SSCAP-SS
Resolution
5 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
5 August 2010
CC04CC04
Capital Alter Shares Consolidation
5 August 2010
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
28 May 2010
AAAnnual Accounts
Memorandum Articles
16 February 2010
MEM/ARTSMEM/ARTS
Resolution
16 February 2010
RESOLUTIONSResolutions
Capital Allotment Shares
12 February 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Resolution
11 July 2009
RESOLUTIONSResolutions
Legacy
6 July 2009
88(2)Return of Allotment of Shares
Resolution
6 July 2009
RESOLUTIONSResolutions
Legacy
6 July 2009
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
26 June 2009
AAAnnual Accounts
Legacy
18 May 2009
128(4)128(4)
Resolution
18 May 2009
RESOLUTIONSResolutions
Legacy
10 February 2009
363aAnnual Return
Legacy
10 December 2008
88(2)Return of Allotment of Shares
Legacy
10 December 2008
128(4)128(4)
Resolution
10 December 2008
RESOLUTIONSResolutions
Legacy
7 October 2008
395Particulars of Mortgage or Charge
Legacy
29 September 2008
88(2)Return of Allotment of Shares
Legacy
29 September 2008
88(2)Return of Allotment of Shares
Legacy
19 April 2008
395Particulars of Mortgage or Charge
Legacy
16 April 2008
88(2)Return of Allotment of Shares
Legacy
7 April 2008
88(2)Return of Allotment of Shares
Resolution
7 April 2008
RESOLUTIONSResolutions
Resolution
7 April 2008
RESOLUTIONSResolutions
Legacy
7 April 2008
122122
Legacy
7 April 2008
88(2)Return of Allotment of Shares
Legacy
4 April 2008
225Change of Accounting Reference Date
Legacy
4 April 2008
287Change of Registered Office
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 February 2008
88(2)R88(2)R
Incorporation Company
31 December 2007
NEWINCIncorporation