Background WavePink WaveYellow Wave

EPR STUDIO LIMITED (11990788)

EPR STUDIO LIMITED (11990788) is an active UK company. incorporated on 13 May 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EPR STUDIO LIMITED has been registered for 6 years. Current directors include BACCHUS, Benedict Paul, BALLS, Jason Edward, CASTLE, Christopher Diton and 1 others.

Company Number
11990788
Status
active
Type
ltd
Incorporated
13 May 2019
Age
6 years
Address
All Saints, London, SE11 4SJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BACCHUS, Benedict Paul, BALLS, Jason Edward, CASTLE, Christopher Diton, EVERITT, James Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPR STUDIO LIMITED

EPR STUDIO LIMITED is an active company incorporated on 13 May 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EPR STUDIO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11990788

LTD Company

Age

6 Years

Incorporated 13 May 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

All Saints Austral Street London, SE11 4SJ,

Previous Addresses

30 Millbank London SW1P 4DU England
From: 13 May 2019To: 9 December 2022
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Loan Secured
Oct 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Left
Nov 25
Capital Reduction
Dec 25
Share Buyback
Dec 25
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BACCHUS, Benedict Paul

Active
Austral Street, LondonSE11 4SJ
Born January 1972
Director
Appointed 13 May 2019

BALLS, Jason Edward

Active
Austral Street, LondonSE11 4SJ
Born August 1974
Director
Appointed 13 May 2019

CASTLE, Christopher Diton

Active
Austral Street, LondonSE11 4SJ
Born October 1972
Director
Appointed 13 May 2019

EVERITT, James Christopher

Active
Austral Street, LondonSE11 4SJ
Born September 1971
Director
Appointed 13 May 2019

BRUCE, Mark Gilchrist

Resigned
Austral Street, LondonSE11 4SJ
Born July 1975
Director
Appointed 13 May 2019
Resigned 19 Nov 2025

Persons with significant control

2

Mr Christopher Diton Castle

Active
Austral Street, LondonSE11 4SJ
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 May 2019

Mr James Christopher Everitt

Active
Austral Street, LondonSE11 4SJ
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 May 2019
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Capital Cancellation Shares
15 December 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 December 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Resolution
1 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Resolution
19 November 2020
RESOLUTIONSResolutions
Resolution
19 November 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 June 2019
AA01Change of Accounting Reference Date
Resolution
10 June 2019
RESOLUTIONSResolutions
Resolution
30 May 2019
RESOLUTIONSResolutions
Incorporation Company
13 May 2019
NEWINCIncorporation