UKBizDB.co.uk

51 STUDIO LIMITED

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

This company is commonly known as 51 Studio Limited. The company was founded 11 years ago and was given the registration number 08273916. The firm's registered office is in BODMIN. You can find them at 79 Higher Bore Street, , Bodmin, Cornwall. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:51 STUDIO LIMITED
Company Number:08273916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:79 Higher Bore Street, Bodmin, Cornwall, England, PL31 1JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
117, The Ridgeway, Plympton, United Kingdom, PL7 2AA

Director30 October 2012Active
117, The Ridgeway, Plympton, Plymouth, England, PL7 2AA

Director30 October 2012Active

People with Significant Control

Mr David Robert Tetley
Notified on:05 April 2017
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:United Kingdom
Address:27 Langdon Way, Torpoint, United Kingdom, PL11 2HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anouska Louise Tetley
Notified on:05 April 2017
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:United Kingdom
Address:27 Langdon Way, Torpoint, United Kingdom, PL11 2HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Robert Tetley
Notified on:30 October 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:117, The Ridgeway, Plymouth, England, PL7 2AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Anouska Louise Tetley
Notified on:30 October 2016
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:117, The Ridgeway, Plymouth, England, PL7 2AA
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Persons with significant control

Cessation of a person with significant control.

Download
2023-10-20Persons with significant control

Cessation of a person with significant control.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Address

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

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-16Persons with significant control

Change to a person with significant control.

Download
2018-01-16Persons with significant control

Change to a person with significant control.

Download
2018-01-15Officers

Change person director company with change date.

Download
2018-01-15Officers

Change person director company with change date.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Persons with significant control

Notification of a person with significant control.

Download
2017-11-07Persons with significant control

Notification of a person with significant control.

Download
2016-12-19Address

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

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.