Background WavePink WaveYellow Wave

CORNERSTONE STUDIOS GROUP LIMITED (11083662)

CORNERSTONE STUDIOS GROUP LIMITED (11083662) is an active UK company. incorporated on 27 November 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. CORNERSTONE STUDIOS GROUP LIMITED has been registered for 8 years. Current directors include BOYAN, Marc Jason, SUMMERS, Paul.

Company Number
11083662
Status
active
Type
ltd
Incorporated
27 November 2017
Age
8 years
Address
The Miroma Group Elsley Court, London, W1W 8BD
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BOYAN, Marc Jason, SUMMERS, Paul
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNERSTONE STUDIOS GROUP LIMITED

CORNERSTONE STUDIOS GROUP LIMITED is an active company incorporated on 27 November 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. CORNERSTONE STUDIOS GROUP LIMITED was registered 8 years ago.(SIC: 59113)

Status

active

Active since 8 years ago

Company No

11083662

LTD Company

Age

8 Years

Incorporated 27 November 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

FAB MEDIA GROUP LIMITED
From: 27 November 2017To: 17 March 2022
Contact
Address

The Miroma Group Elsley Court 20-22 Great Titchfield Street London, W1W 8BD,

Previous Addresses

, Elsley Court the Miroma Group, Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BD, England
From: 10 March 2021To: 10 March 2021
, 5 Ropewalk Mews Middleton Road, London, E8 4LR, United Kingdom
From: 27 November 2017To: 10 March 2021
Timeline

14 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
Apr 18
Director Joined
Jul 18
Funding Round
Aug 18
Owner Exit
Nov 18
Director Left
Jun 19
New Owner
Dec 20
New Owner
Dec 20
Director Left
Jun 21
Owner Exit
Jun 21
Loan Secured
Jun 22
Director Joined
Mar 23
Director Left
Jul 24
Owner Exit
Jul 24
2
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BOYAN, Marc Jason

Active
1, LondonW1G 0QF
Born July 1975
Director
Appointed 10 Jul 2018

SUMMERS, Paul

Active
Elsley Court, LondonW1W 8BD
Born May 1978
Director
Appointed 28 Feb 2023

COTTER CRAIG, Fiona Elizabeth Catherine

Resigned
Elsley Court, LondonW1W 8BD
Born September 1956
Director
Appointed 27 Nov 2017
Resigned 30 Jun 2021

MONEY, Beren William Osborne

Resigned
Harefield Road, LondonSE4 1LU
Born March 1976
Director
Appointed 27 Nov 2017
Resigned 11 Jul 2024

OWEN, Anthony Victor

Resigned
65 Fitzjohns Avenue, LondonNW3 6PE
Born July 1972
Director
Appointed 27 Nov 2017
Resigned 20 Jun 2019

Persons with significant control

4

1 Active
3 Ceased

Mr Beren William Osborne Money

Ceased
Harefield Road, LondonSE4 1LU
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jun 2020
Ceased 11 Jul 2024

Ms Fiona Elizabeth Catherine Cotter Craig

Ceased
Elsley Court, LondonW1W 8BD
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jun 2020
Ceased 30 Jun 2021
Cavendish Place, LondonW1G 0QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2018

Ms Fiona Elizabeth Catherine Cotter Craig

Ceased
Middleton Road, LondonE8 4LR
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Nov 2017
Ceased 10 Jul 2018
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2025
AAAnnual Accounts
Legacy
3 July 2025
PARENT_ACCPARENT_ACC
Legacy
3 July 2025
AGREEMENT2AGREEMENT2
Legacy
3 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
23 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2024
AAAnnual Accounts
Legacy
13 April 2024
PARENT_ACCPARENT_ACC
Legacy
13 April 2024
GUARANTEE2GUARANTEE2
Legacy
13 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2023
AAAnnual Accounts
Legacy
31 March 2023
AGREEMENT2AGREEMENT2
Legacy
22 March 2023
PARENT_ACCPARENT_ACC
Legacy
22 March 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Legacy
20 October 2022
GUARANTEE2GUARANTEE2
Resolution
27 June 2022
RESOLUTIONSResolutions
Memorandum Articles
27 June 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Certificate Change Of Name Company
17 March 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
30 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
5 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 December 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
18 September 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 August 2018
SH01Allotment of Shares
Resolution
7 August 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 August 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Second Filing Capital Allotment Shares
23 May 2018
RP04SH01RP04SH01
Capital Allotment Shares
20 April 2018
SH01Allotment of Shares
Incorporation Company
27 November 2017
NEWINCIncorporation