Background WavePink WaveYellow Wave

STUDIO LAMBERT ASSOCIATES LIMITED (09227451)

STUDIO LAMBERT ASSOCIATES LIMITED (09227451) is an active UK company. incorporated on 19 September 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. STUDIO LAMBERT ASSOCIATES LIMITED has been registered for 11 years. Current directors include GEATER, Sara Kate, LAMBERT, Stephen, TURTON, Victoria Jane and 1 others.

Company Number
09227451
Status
active
Type
ltd
Incorporated
19 September 2014
Age
11 years
Address
Berkshire House 168-173 High Holborn, 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 ASSOCIATES LIMITED

STUDIO LAMBERT ASSOCIATES LIMITED is an active company incorporated on 19 September 2014 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 ASSOCIATES LIMITED was registered 11 years ago.(SIC: 59113)

Status

active

Active since 11 years ago

Company No

09227451

LTD Company

Age

11 Years

Incorporated 19 September 2014

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

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

NEWINCCO 1329 LIMITED
From: 19 September 2014To: 20 January 2015
Contact
Address

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

Previous Addresses

, 90 High Holborn, London, WC1V 6XX, United Kingdom
From: 19 September 2014To: 20 January 2015
Timeline

22 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Funding Round
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Share Issue
Jan 15
Funding Round
Jan 15
Funding Round
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
May 15
Director Joined
Nov 15
Director Left
Nov 15
Funding Round
Aug 16
Funding Round
Sept 17
Loan Secured
May 18
Loan Cleared
Aug 19
Owner Exit
Apr 24
Loan Secured
Sept 24
Director Joined
Jun 25
Director Left
Jun 25
6
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

MCINTYRE-BROWN, Andrew James

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

GEATER, Sara Kate

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

LAMBERT, Stephen

Active
High Holborn, LondonWC1V 7AA
Born March 1959
Director
Appointed 23 Oct 2014

TURTON, Victoria Jane

Active
High Holborn, LondonWC1V 7AA
Born October 1962
Director
Appointed 07 Jan 2015

ALL3MEDIA DIRECTOR LIMITED

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

AJIBADE, Mimi, Dr

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

BROWN, Robert

Resigned
High Holborn, LondonWC1V 7AA
Secretary
Appointed 07 Jan 2015
Resigned 12 Nov 2015

MCMULLEN, Angela

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

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 19 Sept 2014
Resigned 07 Jan 2015

BROWN, Robert

Resigned
High Holborn, LondonWC1V 7AA
Born March 1975
Director
Appointed 07 Jan 2015
Resigned 12 Nov 2015

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 19 Sept 2014
Resigned 23 Oct 2014

MCMULLEN, Angela

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

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 19 Sept 2014
Resigned 23 Oct 2014

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 19 Sept 2014
Resigned 23 Oct 2014

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

75

Confirmation Statement With No Updates
17 October 2025
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
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
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
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2023
AAAnnual Accounts
Legacy
16 October 2023
PARENT_ACCPARENT_ACC
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 August 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
7 February 2022
TM02Termination of Secretary
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Court Order
5 November 2021
OCOC
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Legacy
4 January 2021
ANNOTATIONANNOTATION
Legacy
4 January 2021
ANNOTATIONANNOTATION
Legacy
4 January 2021
ANNOTATIONANNOTATION
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Full
15 July 2020
AAMDAAMD
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 September 2019
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
19 August 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Capital Allotment Shares
29 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Capital Allotment Shares
5 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
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
25 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Capital Allotment Shares
4 March 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 March 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
24 February 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 January 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
20 January 2015
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
20 January 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
20 January 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 January 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
20 January 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Capital Allotment Shares
3 November 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Incorporation Company
19 September 2014
NEWINCIncorporation