UKBizDB.co.uk

ABACAS STUDIOS LIMITED

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

This company is commonly known as Abacas Studios Limited. The company was founded 14 years ago and was given the registration number 07033978. The firm's registered office is in MILTON KEYNES. You can find them at 4 Aldwycks Close, Shenley Church End, Milton Keynes, . This company's SIC code is 18121 - Manufacture of printed labels.

Company Information

Name:ABACAS STUDIOS LIMITED
Company Number:07033978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18121 - Manufacture of printed labels
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:4 Aldwycks Close, Shenley Church End, Milton Keynes, MK5 6HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Aldwycks Close, Shenley Church End, Milton Keynes, MK5 6HZ

Director01 July 2021Active
4, Aldwycks Close, Shenley Church End, Milton Keynes, MK5 6HZ

Director01 July 2021Active
4, Aldwycks Close, Shenley Church End, Milton Keynes, MK5 6HZ

Director29 September 2009Active
4, Aldwycks Close, Shenley Church End, Milton Keynes, MK5 6HZ

Director29 September 2009Active

People with Significant Control

Mr Oliver Whitmore
Notified on:01 July 2021
Status:Active
Date of birth:November 1993
Nationality:Swiss
Address:4, Aldwycks Close, Milton Keynes, MK5 6HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nicole Bettina Bartlett
Notified on:01 July 2021
Status:Active
Date of birth:November 1988
Nationality:British
Address:4, Aldwycks Close, Milton Keynes, MK5 6HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Howard Geoffrey Rofe Whitmore
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:4, Aldwycks Close, Milton Keynes, England, MK5 6HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rita Whitmore
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:4, Aldwycks Close, Milton Keynes, England, MK5 6HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 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
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type micro entity.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type micro entity.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Persons with significant control

Notification of a person with significant control.

Download
2021-07-22Persons with significant control

Notification of a person with significant control.

Download
2021-07-22Persons with significant control

Cessation of a person with significant control.

Download
2021-07-22Persons with significant control

Cessation of a person with significant control.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-04-16Accounts

Change account reference date company current extended.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type micro entity.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Accounts

Accounts with accounts type micro entity.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Accounts

Accounts with accounts type micro entity.

Download
2017-09-14Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Accounts

Accounts with accounts type micro entity.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.