Background WavePink WaveYellow Wave

ARGO STUDIOS LIMITED (09785450)

ARGO STUDIOS LIMITED (09785450) is an active UK company. incorporated on 21 September 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ARGO STUDIOS LIMITED has been registered for 10 years. Current directors include GREEN, Jonathan, LOFTUS, Jacob Noah, MIRVIS, Hillel Aharon.

Company Number
09785450
Status
active
Type
ltd
Incorporated
21 September 2015
Age
10 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GREEN, Jonathan, LOFTUS, Jacob Noah, MIRVIS, Hillel Aharon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGO STUDIOS LIMITED

ARGO STUDIOS LIMITED is an active company incorporated on 21 September 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ARGO STUDIOS LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09785450

LTD Company

Age

10 Years

Incorporated 21 September 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

30 City Road London EC1Y 2AB United Kingdom
From: 17 August 2018To: 9 April 2024
Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 22 February 2017To: 17 August 2018
42 Doughty Street London WC1N 2LY United Kingdom
From: 21 September 2015To: 22 February 2017
Timeline

5 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GREEN, Jonathan

Active
Leman Street, LondonE1W 9US
Born November 1978
Director
Appointed 12 Nov 2017

LOFTUS, Jacob Noah

Active
Leman Street, LondonE1W 9US
Born September 1987
Director
Appointed 21 Sept 2015

MIRVIS, Hillel Aharon

Active
Leman Street, LondonE1W 9US
Born October 1982
Director
Appointed 12 Nov 2017

GREEN, Rachel Lauren

Resigned
11/15 William Road, LondonNW1 3ER
Born January 1981
Director
Appointed 21 Sept 2015
Resigned 12 Nov 2017

MIRVIS, Melanie

Resigned
11/15 William Road, LondonNW1 3ER
Born November 1982
Director
Appointed 21 Sept 2015
Resigned 12 Nov 2017

Persons with significant control

3

Mr Jacob Noah Loftus

Active
Leman Street, LondonE1W 9US
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Melanie Mirvis

Active
Leman Street, LondonE1W 9US
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Rachel Lauren Green

Active
Leman Street, LondonE1W 9US
Born January 1981

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

39

Accounts With Accounts Type Total Exemption Full
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
14 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
14 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Incorporation Company
21 September 2015
NEWINCIncorporation