UKBizDB.co.uk

3BIT STUDIO LIMITED

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

This company is commonly known as 3bit Studio Limited. The company was founded 17 years ago and was given the registration number 06041411. The firm's registered office is in NOTTINGHAM. You can find them at Unit C17, Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:3BIT STUDIO LIMITED
Company Number:06041411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Unit C17, Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham, England, NG4 2JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Millicent Road, West Bridgford, Nottingham, NG2 7LD

Director06 January 2007Active
Unit C17, Kestrel Business Centre, Private Road 2, Colwick Industrial Estate, Nottingham, England, NG4 2JR

Director16 September 2019Active
6, Mundy Close, Burton-On-The-Wolds, Loughborough, England, LE12 5AQ

Secretary06 January 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary04 January 2007Active
6, Mundy Close, Burton-On-The-Wolds, Loughborough, England, LE12 5AQ

Director06 January 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director04 January 2007Active

People with Significant Control

Mrs Meena Hanspal
Notified on:13 February 2017
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:Unit C17, Kestrel Business Centre, Private Road 2, Nottingham, England, NG4 2JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Wong
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:Unit C17, Kestrel Business Centre, Private Road 2, Nottingham, England, NG4 2JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jatinder Singh Hanspal
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:Unit C17, Kestrel Business Centre, Private Road 2, Nottingham, England, NG4 2JR
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Accounts

Change account reference date company previous shortened.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Persons with significant control

Change to a person with significant control.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Persons with significant control

Change to a person with significant control.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Address

Change registered office address company with date old address new address.

Download
2017-01-20Officers

Termination director company with name termination date.

Download
2017-01-16Officers

Termination secretary company with name termination date.

Download
2017-01-14Accounts

Accounts with accounts type micro entity.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.