Warning: file_put_contents(c/1c5c7986def3332d397d0cfb770ff08c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Ark Studios Global Limited, NR14 8PF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ARK STUDIOS GLOBAL LIMITED

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

This company is commonly known as Ark Studios Global Limited. The company was founded 5 years ago and was given the registration number 11768977. The firm's registered office is in NORWICH. You can find them at The End House The Common, Dunston, Norwich, Norfolk. This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:ARK STUDIOS GLOBAL LIMITED
Company Number:11768977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2019
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:The End House The Common, Dunston, Norwich, Norfolk, United Kingdom, NR14 8PF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 902, Graphite Point, 36 Palmers Road, London, United Kingdom, E2 0FS

Director15 January 2019Active
The End House, The Common, Dunston, Norwich, United Kingdom, NR14 8PF

Director15 January 2019Active
50, Overdale Avenue, New Malden, England, KT3 3UF

Director03 August 2022Active
12, Poona Road, Tunbridge Wells, England, TN1 1SU

Director01 June 2020Active
40, Ferndale Road, London, United Kingdom, E11 3DN

Director15 January 2019Active
22, Marquis Road, London, England, NW1 9UB

Director16 March 2020Active

People with Significant Control

Mr Julian Eguiguren Aguirrezabalaga
Notified on:15 January 2019
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:United Kingdom
Address:Apartment 902, Graphite Point, 36 Palmers Road, London, United Kingdom, E2 0FS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Zoe Rachael Juno Hockings
Notified on:15 January 2019
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:The End House, The Common, Norwich, United Kingdom, NR14 8PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Wright
Notified on:15 January 2019
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:40, Ferndale Road, London, United Kingdom, E11 3DN
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 (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
2024-05-22Officers

Termination director company with name termination date.

Download
2024-04-11Accounts

Accounts with accounts type micro entity.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type micro entity.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-08-04Capital

Capital allotment shares.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Capital

Capital allotment shares.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-03-19Accounts

Accounts with accounts type micro entity.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type micro entity.

Download
2020-06-18Resolution

Resolution.

Download
2020-06-01Officers

Change person director company with change date.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-06-01Capital

Capital allotment shares.

Download
2020-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-03-16Capital

Capital allotment shares.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Persons with significant control

Change to a person with significant control.

Download
2019-01-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.