UKBizDB.co.uk

ARK RECORDING STUDIOS LIMITED

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

This company is commonly known as Ark Recording Studios Limited. The company was founded 22 years ago and was given the registration number 04327028. The firm's registered office is in SAFFRON WALDEN. You can find them at Cambridge House, 16 High Street, Saffron Walden, Essex. This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:ARK RECORDING STUDIOS LIMITED
Company Number:04327028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cambridge House, 16 High Street, Saffron Walden, United Kingdom, CB10 1AX

Corporate Secretary01 February 2013Active
Green Farm House, Holt Road, Cley Next The Sea, England, NR25 7TZ

Director22 March 2010Active
Green Farm House, Holt Road, Cley, Holt, NR25 7TZ

Director22 November 2001Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary22 November 2001Active
60 Stokefelde, Basildon, SS13 1NJ

Secretary22 November 2001Active
16 Dagmar Terrace, London, N1 2BN

Secretary06 June 2007Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director22 November 2001Active

People with Significant Control

Mr Rowland Constantine Armstrong
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Green Farm House, Holt Road, Cley Next The Sea, England, NR21 7TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Daisy Armstrong
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:Green Farm House, Holt Road, Cley Next The Sea, England, NR21 7TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-07Accounts

Accounts with accounts type micro entity.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Persons with significant control

Notification of a person with significant control.

Download
2020-11-23Persons with significant control

Change to a person with significant control.

Download
2020-09-17Accounts

Accounts with accounts type micro entity.

Download
2020-01-10Accounts

Accounts with accounts type micro entity.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Accounts

Accounts with accounts type micro entity.

Download
2018-01-12Accounts

Accounts with accounts type micro entity.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Persons with significant control

Notification of a person with significant control.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Officers

Change person director company with change date.

Download
2016-11-10Officers

Change person director company with change date.

Download
2016-11-01Accounts

Accounts with accounts type total exemption small.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-25Accounts

Accounts with accounts type total exemption small.

Download
2015-05-27Officers

Change person director company with change date.

Download
2015-05-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.