UKBizDB.co.uk

29 STUDIOS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 29 Studios Limited. The company was founded 15 years ago and was given the registration number SC358469. The firm's registered office is in GLASGOW. You can find them at 84 Miller Street, , Glasgow, . This company's SIC code is 59112 - Video production activities.

Company Information

Name:29 STUDIOS LIMITED
Company Number:SC358469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2009
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 59112 - Video production activities
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:84 Miller Street, Glasgow, G1 1DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84, Miller Street, Glasgow, G1 1DT

Secretary20 September 2010Active
84 Miller Street, Glasgow, United Kingdom, G1 1DT

Director07 May 2020Active
84, Miller Street, Glasgow, G1 1DT

Director21 April 2009Active
84, Miller Street, Glasgow, G1 1DT

Director21 April 2009Active
84, Miller Street, Glasgow, G1 1DT

Director21 April 2009Active
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH

Secretary21 April 2009Active
5, Inveresk Gate, Inveresk, EH21 7TB

Director21 April 2009Active
29, Studios, 84 Miller Street, Glasgow, Scotland, G1 1DT

Director01 July 2011Active

People with Significant Control

Mrs Katelin Dunleavy
Notified on:07 May 2020
Status:Active
Date of birth:November 1992
Nationality:British
Country of residence:United Kingdom
Address:84 Miller Street, Glasgow, United Kingdom, G1 1DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gillian Lorraine O'Neil
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:84, Miller Street, Glasgow, G1 1DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin O'Neil
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Address:84, Miller Street, Glasgow, G1 1DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lynne Anne Mcgunigal
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Address:84, Miller Street, Glasgow, G1 1DT
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History


Warning: Undefined property: stdClass::$category in /home/w/04uk/t/zcmpny/single.php on line 304

Deprecated: str_replace(): Passing null to parameter #3 ($subject) of type array|string is deprecated in /home/w/04uk/t/zcmpny/single.php on line 304

Warning: Undefined property: stdClass::$description in /home/w/04uk/t/zcmpny/single.php on line 305

Deprecated: str_replace(): Passing null to parameter #3 ($subject) of type array|string is deprecated in /home/w/04uk/t/zcmpny/single.php on line 305

Warning: Undefined property: stdClass::$category in /home/w/04uk/t/zcmpny/single.php on line 307
DateCategoryDescription
2024-05-02Confirmation statement

Confirmation statement with updates.

Download
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Persons with significant control

Change to a person with significant control.

Download
2022-07-08Officers

Change person director company with change date.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-23

.

Download
2022-05-23Capital

Capital allotment shares.

Download
2022-05-23Persons with significant control

Notification of a person with significant control.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2021-10-01Gazette

Gazette filings brought up to date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-10Gazette

Gazette filings brought up to date.

Download
2019-07-09Gazette

Gazette notice compulsory.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.