Background WavePink WaveYellow Wave

THREE RIVER STUDIOS LIMITED (08544610)

THREE RIVER STUDIOS LIMITED (08544610) is an active UK company. incorporated on 24 May 2013. with registered office in Abingdon. The company operates in the Information and Communication sector, engaged in television programme production activities. THREE RIVER STUDIOS LIMITED has been registered for 12 years. Current directors include CURRAN, Sara Caroline, DRAKE, Jonathan James William.

Company Number
08544610
Status
active
Type
ltd
Incorporated
24 May 2013
Age
12 years
Address
24 Lady Place, Abingdon, OX14 4FB
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
CURRAN, Sara Caroline, DRAKE, Jonathan James William
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREE RIVER STUDIOS LIMITED

THREE RIVER STUDIOS LIMITED is an active company incorporated on 24 May 2013 with the registered office located in Abingdon. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. THREE RIVER STUDIOS LIMITED was registered 12 years ago.(SIC: 59113)

Status

active

Active since 12 years ago

Company No

08544610

LTD Company

Age

12 Years

Incorporated 24 May 2013

Size

N/A

Accounts

ARD: 29/5

Up to Date

5 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 May 2026
Period: 1 June 2024 - 29 May 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 28 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

24 Lady Place Sutton Courtenay Abingdon, OX14 4FB,

Timeline

7 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
May 13
Loan Secured
Jul 13
Loan Secured
May 15
Loan Secured
Jun 19
Director Joined
Jul 19
Loan Cleared
Apr 20
Loan Cleared
Apr 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DRAKE, Estelle Marie

Active
Lady Place, AbingdonOX14 4FB
Secretary
Appointed 26 Feb 2014

CURRAN, Sara Caroline

Active
The Parade, CowesPO31 7QJ
Born January 1968
Director
Appointed 15 Jul 2019

DRAKE, Jonathan James William

Active
Lady Place, AbingdonOX14 4FB
Born January 1968
Director
Appointed 24 May 2013

Persons with significant control

1

Mr Jonathan James William Drake

Active
Lady Place, AbingdonOX14 4FB
Born January 1968

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
28 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
2 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Appoint Person Secretary Company With Name
26 February 2014
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Resolution
16 July 2013
RESOLUTIONSResolutions
Incorporation Company
24 May 2013
NEWINCIncorporation