Background WavePink WaveYellow Wave

CAMDEN STUDIOS LIMITED (09434728)

CAMDEN STUDIOS LIMITED (09434728) is an active UK company. incorporated on 11 February 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CAMDEN STUDIOS LIMITED has been registered for 11 years. Current directors include COUSINS, Francis Benjamin, KOHN, David, MCLAUGHLIN, John Niall Gearoid.

Company Number
09434728
Status
active
Type
ltd
Incorporated
11 February 2015
Age
11 years
Address
Bedford House, London, NW1 7JR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COUSINS, Francis Benjamin, KOHN, David, MCLAUGHLIN, John Niall Gearoid
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMDEN STUDIOS LIMITED

CAMDEN STUDIOS LIMITED is an active company incorporated on 11 February 2015 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CAMDEN STUDIOS LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09434728

LTD Company

Age

11 Years

Incorporated 11 February 2015

Size

N/A

Accounts

ARD: 28/8

Up to Date

8 weeks left

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 May 2026
Period: 1 March 2024 - 28 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Bedford House 125-133 Camden High Street London, NW1 7JR,

Previous Addresses

Linton House 39-51 Highgate Road London NW5 1RT United Kingdom
From: 11 February 2015To: 15 July 2015
Timeline

7 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Mar 15
Capital Reduction
Mar 15
Share Buyback
Mar 15
Share Buyback
Apr 15
Owner Exit
Feb 24
Owner Exit
Feb 24
3
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

COUSINS, Francis Benjamin

Active
125-133 Camden High Street, LondonNW1 7JR
Born August 1973
Director
Appointed 11 Feb 2015

KOHN, David

Active
125-133 Camden High Street, LondonNW1 7JR
Born October 1972
Director
Appointed 11 Feb 2015

MCLAUGHLIN, John Niall Gearoid

Active
125-133 Camden High Street, LondonNW1 7JR
Born February 1962
Director
Appointed 11 Feb 2015

MARMOT, Alexandra Ferster, Professor

Resigned
39-51 Highgate Road, LondonNW5 1RT
Born February 1948
Director
Appointed 11 Feb 2015
Resigned 20 Mar 2015

Persons with significant control

5

3 Active
2 Ceased

Mr Francis Benjamin Cousins

Ceased
125-133 Camden High Street, LondonNW1 7JR
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr David Kohn

Ceased
125-133 Camden High Street, LondonNW1 7JR
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr John Niall Gearoid Mclaughlin

Active
125-133 Camden High Street, LondonNW1 7JR
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
200 Upper Richmond Road, LondonSW15 2SH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
125-133 Camden High Street, LondonNW1 7JR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
7 February 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
22 April 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 April 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 April 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Incorporation Company
11 February 2015
NEWINCIncorporation