Background WavePink WaveYellow Wave

ABC STUDIOS INTERNATIONAL LIMITED (08737164)

ABC STUDIOS INTERNATIONAL LIMITED (08737164) is an active UK company. incorporated on 17 October 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. ABC STUDIOS INTERNATIONAL LIMITED has been registered for 12 years. Current directors include BERMINGHAM, Tracy Anne, RUSH, Nicholas William, TAYLOR VAN CRONK, Amy.

Company Number
08737164
Status
active
Type
ltd
Incorporated
17 October 2013
Age
12 years
Address
3 Queen Caroline Street, London, W6 9PE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BERMINGHAM, Tracy Anne, RUSH, Nicholas William, TAYLOR VAN CRONK, Amy
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABC STUDIOS INTERNATIONAL LIMITED

ABC STUDIOS INTERNATIONAL LIMITED is an active company incorporated on 17 October 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. ABC STUDIOS INTERNATIONAL LIMITED was registered 12 years ago.(SIC: 59113)

Status

active

Active since 12 years ago

Company No

08737164

LTD Company

Age

12 Years

Incorporated 17 October 2013

Size

N/A

Accounts

ARD: 30/9

Overdue

5 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 October 2023 - 30 September 2024

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 17 October 2024 (1 year ago)
Submitted on 23 October 2024 (1 year ago)

Next Due

Due by 31 October 2025
For period ending 17 October 2025

Previous Company Names

ABBEY C STUDIOS LIMITED
From: 17 October 2013To: 3 May 2016
Contact
Address

3 Queen Caroline Street Hammersmith London, W6 9PE,

Timeline

17 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Left
May 15
Director Joined
Jun 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Nov 16
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Nov 20
Director Joined
Aug 21
Director Left
Jul 24
Director Joined
Dec 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BERMINGHAM, Tracy Anne

Active
Queen Caroline Street, LondonW6 9PE
Born March 1979
Director
Appointed 22 Jun 2021

RUSH, Nicholas William

Active
Queen Caroline Street, LondonW6 9PE
Born August 1970
Director
Appointed 20 Dec 2024

TAYLOR VAN CRONK, Amy

Active
South Buena Vista Street, Burbank
Born February 1975
Director
Appointed 01 Nov 2019

REED, Marsha Leigh

Resigned
Queen Caroline Street, LondonW6 9PE
Secretary
Appointed 17 Oct 2013
Resigned 11 Feb 2020

DAVINE, Howard Mark

Resigned
Queen Caroline Street, LondonW6 9PE
Born November 1956
Director
Appointed 03 Oct 2017
Resigned 01 Nov 2019

HANSSON, Zelda

Resigned
Queen Caroline Street, LondonW6 9PE
Born April 1976
Director
Appointed 01 Sept 2017
Resigned 30 Nov 2020

HAYWOOD, Russell John

Resigned
Queen Caroline Street, LondonW6 9PE
Born March 1961
Director
Appointed 17 Oct 2013
Resigned 18 Jul 2024

MCNEELY, Milinda Leigh

Resigned
S. Buena Vista, Burbank91521
Born June 1957
Director
Appointed 17 Oct 2013
Resigned 17 Apr 2015

PADWA, Sabrina Isabella

Resigned
S. Buena Vista Street, Burbank91521
Born May 1964
Director
Appointed 05 Jun 2015
Resigned 18 Apr 2016

SPIRA, Immanuel Isaac

Resigned
Queen Caroline Street, LondonW6 9PE
Born December 1963
Director
Appointed 18 Apr 2016
Resigned 21 Jun 2016

WIDGER, Andrew Thomas

Resigned
Queen Caroline Street, LondonW6 9PE
Born September 1968
Director
Appointed 17 Oct 2013
Resigned 01 Sept 2017

Persons with significant control

1

Queen Caroline Street, LondonW6 9PE

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
Fundings
Financials
Latest Activities

Filing History

54

Dissolution Voluntary Strike Off Suspended
11 November 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
14 October 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 October 2025
DS01DS01
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
24 October 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 October 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2020
AAAnnual Accounts
Resolution
14 February 2020
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
12 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 April 2018
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
19 October 2017
AD03Change of Location of Company Records
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
18 October 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Change Account Reference Date Company Previous Extended
26 September 2016
AA01Change of Accounting Reference Date
Resolution
3 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2015
AR01AR01
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 August 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 October 2013
AP03Appointment of Secretary
Incorporation Company
17 October 2013
NEWINCIncorporation