This company is commonly known as Az Urban Studio Limited. The company was founded 28 years ago and was given the registration number 03072755. The firm's registered office is in LONDON. You can find them at 2 John Street, , London, . This company's SIC code is 71111 - Architectural activities.
Name | : | AZ URBAN STUDIO LIMITED |
---|---|---|
Company Number | : | 03072755 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 1995 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 John Street, London, United Kingdom, WC1N 2ES |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, John Street, London, United Kingdom, WC1N 2ES | Secretary | 12 June 2013 | Active |
1, High Street, Pulloxhill, Bedford, MK45 5HA | Director | 29 September 2006 | Active |
2, John Street, London, United Kingdom, WC1N 2ES | Director | 29 September 2006 | Active |
42b Gunter Grove, London, SW10 0UJ | Secretary | 21 July 1995 | Active |
7 Rylett Crescent, London, W12 9RP | Secretary | 26 October 2000 | Active |
74 Milton Park, London, N6 5PZ | Secretary | 28 April 1997 | Active |
8 The Drive, Tonbridge, TN9 2LP | Secretary | 27 June 1995 | Active |
4 Rathcoole Avenue, London, N8 9NA | Secretary | 28 June 2004 | Active |
83 Weston Street, London, SE1 3RS | Secretary | 10 February 2011 | Active |
42b Gunter Grove, London, SW10 0UJ | Director | 21 July 1995 | Active |
72 Pembroke Road, London, W8 6NX | Director | 21 July 1995 | Active |
74 Milton Park, London, N6 5PZ | Director | 28 April 1997 | Active |
8 The Drive, Tonbridge, TN9 2LP | Director | 27 June 1995 | Active |
142 Coombe Lane, London, SW20 0BA | Director | 21 July 1995 | Active |
58 Westbourne Park Villas, London, W2 5EB | Director | 21 July 1995 | Active |
Mr Martin Harradine | ||
Notified on | : | 21 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, John Street, London, United Kingdom, WC1N 2ES |
Nature of control | : |
|
Mr Christopher Lloyd | ||
Notified on | : | 21 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, John Street, London, United Kingdom, WC1N 2ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-29 | Officers | Change person director company with change date. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-20 | Officers | Change person director company with change date. | Download |
2021-09-20 | Officers | Change person director company with change date. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-26 | Officers | Change person secretary company with change date. | Download |
2019-05-10 | Address | Change registered office address company with date old address new address. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-01 | Accounts | Accounts with accounts type small. | Download |
2016-11-15 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.