Background WavePink WaveYellow Wave

OMEIRA STUDIO PARTNERS LIMITED (08690045)

OMEIRA STUDIO PARTNERS LIMITED (08690045) is an active UK company. incorporated on 13 September 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. OMEIRA STUDIO PARTNERS LIMITED has been registered for 12 years. Current directors include CUNNINGHAM, William Rupert Coldstream Clunie, LYNDON-STANFORD, Edward Darell Brooke, SIKKA, Deepak Kumar.

Company Number
08690045
Status
active
Type
ltd
Incorporated
13 September 2013
Age
12 years
Address
41 Devonshire Street, London, W1G 7AJ
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
CUNNINGHAM, William Rupert Coldstream Clunie, LYNDON-STANFORD, Edward Darell Brooke, SIKKA, Deepak Kumar
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMEIRA STUDIO PARTNERS LIMITED

OMEIRA STUDIO PARTNERS LIMITED is an active company incorporated on 13 September 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. OMEIRA STUDIO PARTNERS LIMITED was registered 12 years ago.(SIC: 59111)

Status

active

Active since 12 years ago

Company No

08690045

LTD Company

Age

12 Years

Incorporated 13 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

41 Devonshire Street London, W1G 7AJ,

Previous Addresses

54 Welbeck Street London W1G 9XS United Kingdom
From: 13 September 2013To: 9 September 2014
Timeline

21 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Sept 13
Director Joined
Apr 14
Funding Round
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Share Issue
Mar 15
Funding Round
May 15
Funding Round
Jun 15
Funding Round
Nov 15
Director Left
Dec 15
Funding Round
Mar 16
Funding Round
May 16
Funding Round
Nov 16
Director Left
Jan 21
Director Left
May 24
8
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

KIRBY, Peter John

Active
Devonshire Street, LondonW1G 7AJ
Secretary
Appointed 08 Jun 2015

CUNNINGHAM, William Rupert Coldstream Clunie

Active
Woodville Gardens, LondonW5 2LQ
Born November 1969
Director
Appointed 09 Sept 2014

LYNDON-STANFORD, Edward Darell Brooke

Active
Steels Lane, LeatherheadKT22 0RF
Born May 1970
Director
Appointed 09 Sept 2014

SIKKA, Deepak Kumar

Active
Edith Grove, LondonSW10 0NH
Born March 1972
Director
Appointed 09 Sept 2014

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 13 Sept 2013
Resigned 13 Sept 2013

KIRBY, Peter John

Resigned
Princes Gardens, LondonW3 0LR
Born March 1945
Director
Appointed 22 Apr 2014
Resigned 11 Sept 2014

MCCABE, Martin Paul Steven

Resigned
Beck Road, LondonE8 4RE
Born July 1963
Director
Appointed 09 Sept 2014
Resigned 18 Jan 2021

SITWELL, George Reresby Sacheverell, Sir

Resigned
Pottery Lane, LondonW11 4NA
Born April 1967
Director
Appointed 10 Sept 2014
Resigned 30 Nov 2015

SOUTHWORTH, Michael Denis

Resigned
Cresswell Road, TwickenhamTW1 2DZ
Born August 1956
Director
Appointed 09 Sept 2014
Resigned 26 May 2024
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Gazette Notice Compulsory
5 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2016
AAAnnual Accounts
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Capital Allotment Shares
22 March 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Capital Allotment Shares
2 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Dormant
12 September 2015
AAAnnual Accounts
Capital Allotment Shares
19 June 2015
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
12 June 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
8 June 2015
AP03Appointment of Secretary
Capital Allotment Shares
16 May 2015
SH01Allotment of Shares
Resolution
16 April 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
27 March 2015
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 September 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Capital Allotment Shares
29 August 2014
SH01Allotment of Shares
Resolution
26 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Incorporation Company
13 September 2013
NEWINCIncorporation