UKBizDB.co.uk

AWOL STUDIOS LIMITED

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

This company is commonly known as Awol Studios Limited. The company was founded 13 years ago and was given the registration number 07394568. The firm's registered office is in NEWCASTLE-UNDER-LYME. You can find them at 98 Lancaster Road, , Newcastle-under-lyme, Staffordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:AWOL STUDIOS LIMITED
Company Number:07394568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2010
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:98 Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Falconwood Chase, Worsley, Manchester, England, M28 1FG

Director01 October 2010Active
2, Beltone Close, Stretford, Manchester, England, M32 9FB

Director01 October 2010Active

People with Significant Control

Mrs Susan Elaine French
Notified on:30 March 2024
Status:Active
Date of birth:August 1966
Nationality:British
Address:98, Lancaster Road, Newcastle-Under-Lyme, ST5 1DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs June Silver
Notified on:07 December 2018
Status:Active
Date of birth:June 1938
Nationality:British
Address:98, Lancaster Road, Newcastle-Under-Lyme, ST5 1DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip Walton
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Address:98, Lancaster Road, Newcastle-Under-Lyme, ST5 1DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Saul French
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:98, Lancaster Road, Newcastle-Under-Lyme, ST5 1DS
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Persons with significant control

Notification of a person with significant control.

Download
2024-04-03Persons with significant control

Change to a person with significant control.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Persons with significant control

Change to a person with significant control.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Persons with significant control

Notification of a person with significant control.

Download
2019-05-03Accounts

Accounts amended with accounts type total exemption full.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2019-04-16Persons with significant control

Cessation of a person with significant control.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Accounts

Accounts with accounts type total exemption small.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.