Background WavePink WaveYellow Wave

I HEART STUDIOS GROUP LTD (12683700)

I HEART STUDIOS GROUP LTD (12683700) is an active UK company. incorporated on 19 June 2020. with registered office in Barnet. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. I HEART STUDIOS GROUP LTD has been registered for 5 years. Current directors include ADVANI, Prakash Ramchand, BABBER, Rohini, VERGHESE, George Tharyan.

Company Number
12683700
Status
active
Type
ltd
Incorporated
19 June 2020
Age
5 years
Address
1 Beauchamp Court, Barnet, EN5 5TZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ADVANI, Prakash Ramchand, BABBER, Rohini, VERGHESE, George Tharyan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I HEART STUDIOS GROUP LTD

I HEART STUDIOS GROUP LTD is an active company incorporated on 19 June 2020 with the registered office located in Barnet. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. I HEART STUDIOS GROUP LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12683700

LTD Company

Age

5 Years

Incorporated 19 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

1 Beauchamp Court 10 Victors Way Barnet, EN5 5TZ,

Previous Addresses

C/O Greshams & Reed Limited C/O Greshams & Reed Limited 41 Devonshire Street London Oxfordshire W1G 7AJ England
From: 27 January 2026To: 12 March 2026
6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom
From: 11 February 2021To: 27 January 2026
11 Staple Inn London WC1V 7QH United Kingdom
From: 19 June 2020To: 11 February 2021
Timeline

30 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Aug 20
Funding Round
Dec 20
Director Joined
Feb 21
Loan Secured
May 21
Loan Secured
Aug 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Funding Round
Dec 21
Capital Reduction
Jul 22
Share Buyback
Jul 22
Loan Secured
Nov 22
Director Left
Nov 22
Loan Cleared
Nov 22
Owner Exit
Apr 23
Director Joined
Jul 23
Loan Cleared
Aug 23
Director Left
Jan 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
Owner Exit
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Loan Cleared
Jan 26
Loan Secured
Feb 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
4
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ADVANI, Prakash Ramchand

Active
41 Devonshire Street, LondonW1G 7AJ
Born August 1963
Director
Appointed 27 Feb 2026

BABBER, Rohini

Active
41 Devonshire Street, LondonW1G 7AJ
Born April 1980
Director
Appointed 08 Jan 2026

VERGHESE, George Tharyan

Active
41 Devonshire Street, LondonW1G 7AJ
Born January 1952
Director
Appointed 08 Jan 2026

BLAIR, Gordon Scott

Resigned
17 Gresse Street, LondonW1T 1QL
Born May 1969
Director
Appointed 29 Nov 2021
Resigned 30 Dec 2025

BOS, Sjors

Resigned
17 Gresse Street, LondonW1T 1QL
Born May 1969
Director
Appointed 11 Feb 2021
Resigned 12 Jan 2024

BUYS, Ronald

Resigned
C/O Greshams & Reed Limited, LondonW1G 7AJ
Born November 1962
Director
Appointed 03 Jul 2023
Resigned 08 Jan 2026

MAN, David Pui Kee

Resigned
17 Gresse Street, LondonW1T 1QL
Born August 1981
Director
Appointed 20 Aug 2020
Resigned 30 Dec 2025

SHEFFIELD, Alexander Charles Winter

Resigned
17 Gresse Street, LondonW1T 1QL
Born July 1977
Director
Appointed 19 Jun 2020
Resigned 29 Nov 2021

WESTON, Philip Richard

Resigned
17 Gresse Street, LondonW1T 1QL
Born May 1966
Director
Appointed 29 Nov 2021
Resigned 26 Oct 2022

Persons with significant control

3

1 Active
2 Ceased
5a 5th Floor, Mumbai

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2026
Finsbury Circus, LondonEC2M 7SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2022
Ceased 08 Jan 2026
Staple Inn, LondonWC1V 7QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2020
Ceased 26 Oct 2022
Fundings
Financials
Latest Activities

Filing History

53

Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 January 2026
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
23 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
11 June 2025
RP04SH01RP04SH01
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 December 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
2 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 August 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 November 2022
MR04Satisfaction of Charge
Memorandum Articles
11 November 2022
MAMA
Resolution
11 November 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Capital Cancellation Shares
13 July 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 July 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Resolution
23 December 2020
RESOLUTIONSResolutions
Memorandum Articles
23 December 2020
MAMA
Resolution
23 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Incorporation Company
19 June 2020
NEWINCIncorporation