Background WavePink WaveYellow Wave

STUDIO OUTPUT HOLDINGS LIMITED (12367420)

STUDIO OUTPUT HOLDINGS LIMITED (12367420) is an active UK company. incorporated on 17 December 2019. with registered office in Upper Beeding. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STUDIO OUTPUT HOLDINGS LIMITED has been registered for 6 years. Current directors include BALLINGER, Gemma, DREWE, Johanna.

Company Number
12367420
Status
active
Type
ltd
Incorporated
17 December 2019
Age
6 years
Address
The Courtyard, Upper Beeding, BN44 3TN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BALLINGER, Gemma, DREWE, Johanna
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUDIO OUTPUT HOLDINGS LIMITED

STUDIO OUTPUT HOLDINGS LIMITED is an active company incorporated on 17 December 2019 with the registered office located in Upper Beeding. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STUDIO OUTPUT HOLDINGS LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12367420

LTD Company

Age

6 Years

Incorporated 17 December 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 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

The Courtyard Shoreham Road Upper Beeding, BN44 3TN,

Previous Addresses

Unit 220 the Record Hall 16-16a Baldwin's Gardens London EC1N 7RJ United Kingdom
From: 8 June 2020To: 8 September 2020
Unit 4 the Piano Works 117 Farringdon Road London EC1R 3BX United Kingdom
From: 17 December 2019To: 8 June 2020
Timeline

21 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Dec 19
Funding Round
Jan 20
New Owner
Jan 20
New Owner
Jan 20
Share Issue
Feb 20
Capital Update
Feb 20
Capital Update
Sept 20
Owner Exit
Mar 21
Director Joined
Dec 21
Director Joined
Dec 21
Capital Reduction
Oct 22
Share Buyback
Nov 22
New Owner
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
New Owner
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
6
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BALLINGER, Gemma

Active
Shoreham Road, Upper BeedingBN44 3TN
Born April 1980
Director
Appointed 19 Jun 2024

DREWE, Johanna

Active
Shoreham Road, Upper BeedingBN44 3TN
Born July 1980
Director
Appointed 19 Jun 2024

COKE, Robert David

Resigned
Shoreham Road, Upper BeedingBN44 3TN
Born June 1972
Director
Appointed 16 Dec 2021
Resigned 19 Jun 2024

HAMBLETON, Ian Derek

Resigned
Shoreham Road, Upper BeedingBN44 3TN
Born January 1978
Director
Appointed 17 Dec 2019
Resigned 19 Jun 2024

MOORE, Daniel William

Resigned
Shoreham Road, Upper BeedingBN44 3TN
Born January 1976
Director
Appointed 16 Dec 2021
Resigned 19 Jun 2024

Persons with significant control

5

2 Active
3 Ceased

Johanna Drewe

Active
Shoreham Road, Upper BeedingBN44 3TN
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2024

Gemma Ballinger

Active
Shoreham Road, Upper BeedingBN44 3TN
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2024

Mr Robert David Coke

Ceased
117 Farringdon Road, LondonEC1R 3BX
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2020
Ceased 19 Jun 2024

Mr Daniel William Moore

Ceased
117 Farringdon Road, LondonEC1R 3BX
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2020
Ceased 22 Jun 2023

Mr Ian Derek Hambleton

Ceased
117 Farringdon Road, LondonEC1R 3BX
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2019
Ceased 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
24 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
22 November 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 October 2022
SH06Cancellation of Shares
Memorandum Articles
8 August 2022
MAMA
Capital Name Of Class Of Shares
8 August 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
8 August 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
26 January 2021
MAMA
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Legacy
30 September 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 September 2020
SH19Statement of Capital
Legacy
30 September 2020
CAP-SSCAP-SS
Resolution
30 September 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Legacy
14 August 2020
CAP-SSCAP-SS
Legacy
14 August 2020
SH20SH20
Resolution
14 August 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
30 July 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 June 2020
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
12 February 2020
SH19Statement of Capital
Legacy
12 February 2020
CAP-SSCAP-SS
Capital Alter Shares Subdivision
6 February 2020
SH02Allotment of Shares (prescribed particulars)
Legacy
3 February 2020
SH20SH20
Resolution
3 February 2020
RESOLUTIONSResolutions
Resolution
28 January 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 January 2020
SH01Allotment of Shares
Change To A Person With Significant Control
22 January 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 January 2020
PSC01Notification of Individual PSC
Incorporation Company
17 December 2019
NEWINCIncorporation