Background WavePink WaveYellow Wave

NETWORK STUDIOS LIMITED (13520820)

NETWORK STUDIOS LIMITED (13520820) is an active UK company. incorporated on 20 July 2021. with registered office in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NETWORK STUDIOS LIMITED has been registered for 4 years. Current directors include LACK, Jonathan Anthony James.

Company Number
13520820
Status
active
Type
ltd
Incorporated
20 July 2021
Age
4 years
Address
Lynt House Lynt Farm Lane, Swindon, SN6 7QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LACK, Jonathan Anthony James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETWORK STUDIOS LIMITED

NETWORK STUDIOS LIMITED is an active company incorporated on 20 July 2021 with the registered office located in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NETWORK STUDIOS LIMITED was registered 4 years ago.(SIC: 70100)

Status

active

Active since 4 years ago

Company No

13520820

LTD Company

Age

4 Years

Incorporated 20 July 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

HAMMER STUDIOS LIMITED
From: 20 July 2021To: 23 August 2024
Contact
Address

Lynt House Lynt Farm Lane Inglesham Swindon, SN6 7QZ,

Previous Addresses

Unit 20 Berghem Mews Blythe Road London W14 0HN United Kingdom
From: 20 July 2021To: 9 June 2023
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Loan Secured
Dec 21
Director Left
Feb 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Joined
Jan 24
Funding Round
Jan 24
Director Left
Oct 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LACK, Jonathan Anthony James

Active
Berghem Mews, LondonW14 0HN
Born June 1974
Director
Appointed 20 Jul 2021

BEDDOWS, Tim Alan

Resigned
Berghem Mews, LondonW14 0HN
Born January 1963
Director
Appointed 20 Jul 2021
Resigned 14 Nov 2022

PIKE, Nicholas John

Resigned
Lynt Farm Lane, SwindonSN6 7QZ
Born December 1962
Director
Appointed 07 Aug 2023
Resigned 29 Jul 2024

Persons with significant control

1

Berghem Mews, LondonW14 0HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jul 2021
Fundings
Financials
Latest Activities

Filing History

21

Gazette Filings Brought Up To Date
1 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Gazette Notice Compulsory
7 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Certificate Change Of Name Company
23 August 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Memorandum Articles
20 January 2024
MAMA
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
30 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2021
MR01Registration of a Charge
Incorporation Company
20 July 2021
NEWINCIncorporation