UKBizDB.co.uk

BSL STUDIO LTD

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

This company is commonly known as Bsl Studio Ltd. The company was founded 11 years ago and was given the registration number 08228120. The firm's registered office is in LONDON. You can find them at Unit 5 North Chiswick Business Park, Stirling Road, London, . This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:BSL STUDIO LTD
Company Number:08228120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2012
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Unit 5 North Chiswick Business Park, Stirling Road, London, England, W3 8BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5,, North Chiswick Business Park, 20 Stirling Road, London, United Kingdom, W3 8BG

Director25 September 2012Active
Unit 5, North Chiswick Business Park, Stirling Road, London, England, W3 8DJ

Director05 April 2017Active

People with Significant Control

Mr Najib Juya
Notified on:31 July 2017
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:United Kingdom
Address:Unit 5,, North Chiswick Business Park, London, United Kingdom, W3 8BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Arian Himat
Notified on:06 June 2017
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:Flat 2, 24 Stamford Brook Avenue, London, England, W6 0YD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Najib Juya
Notified on:01 September 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:Unit 5, North Chiswick Business Park, London, England, W3 8DJ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2024-02-22Address

Change registered office address company with date old address new address.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-18Address

Change registered office address company with date old address new address.

Download
2023-06-20Accounts

Accounts with accounts type micro entity.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-08-02Accounts

Accounts with accounts type micro entity.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-25Accounts

Accounts with accounts type micro entity.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Address

Change registered office address company with date old address new address.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-31Resolution

Resolution.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Resolution

Resolution.

Download
2017-07-31Persons with significant control

Cessation of a person with significant control.

Download
2017-07-31Officers

Termination director company with name termination date.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Accounts

Accounts with accounts type total exemption small.

Download
2017-04-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.