Background WavePink WaveYellow Wave

OMEIRA STUDIO PARTNERS II LIMITED (08413575)

OMEIRA STUDIO PARTNERS II LIMITED (08413575) is an active UK company. incorporated on 21 February 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. OMEIRA STUDIO PARTNERS II LIMITED has been registered for 13 years. Current directors include CUNNINGHAM, William Rupert Coldstream.

Company Number
08413575
Status
active
Type
ltd
Incorporated
21 February 2013
Age
13 years
Address
41 Devonshire Street, London, W1G 7AJ
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
CUNNINGHAM, William Rupert Coldstream
SIC Codes
59111, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMEIRA STUDIO PARTNERS II LIMITED

OMEIRA STUDIO PARTNERS II LIMITED is an active company incorporated on 21 February 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. OMEIRA STUDIO PARTNERS II LIMITED was registered 13 years ago.(SIC: 59111, 68100)

Status

active

Active since 13 years ago

Company No

08413575

LTD Company

Age

13 Years

Incorporated 21 February 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 27 February 2025 (1 year ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

41 Devonshire Street London, W1G 7AJ,

Timeline

9 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Feb 16
Director Left
Feb 16
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Dec 22
Owner Exit
Dec 22
Director Left
Dec 22
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

CUNNINGHAM, William Rupert Coldstream

Active
Lynton Avenue, LondonW13 0EB
Born November 1969
Director
Appointed 12 Dec 2022

MCCABE, Martin Paul Steven

Resigned
Devonshire Street, LondonW1G 7AJ
Born July 1963
Director
Appointed 21 Feb 2013
Resigned 25 Oct 2022

SIKKA, Deepak Kumar

Resigned
Devonshire Street, LondonW1G 7AJ
Born March 1972
Director
Appointed 21 Feb 2013
Resigned 25 Oct 2022

SITWELL, George Reresby Sacheverell, Sir

Resigned
Devonshire Street, LondonW1G 7AJ
Born April 1967
Director
Appointed 21 Feb 2013
Resigned 24 Feb 2016

SOUTHWORTH, Michael Denis

Resigned
Devonshire Street, LondonW1G 7AJ
Born August 1956
Director
Appointed 21 Feb 2013
Resigned 25 Oct 2022

ENDEAVOUR VENTURES LIMITED

Resigned
Devonshire Street, LondonW1G 7AJ
Corporate director
Appointed 21 Feb 2013
Resigned 12 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
Devonshire Street, LondonW1G 7AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2022
Devonshire Street, LondonW1G 7AJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Dec 2022
Fundings
Financials
Latest Activities

Filing History

41

Gazette Notice Compulsory
21 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
21 February 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
12 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Change Person Director Company With Change Date
1 March 2013
CH01Change of Director Details
Incorporation Company
21 February 2013
NEWINCIncorporation