UKBizDB.co.uk

CARBON 60 STUDIOS LIMITED

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

This company is commonly known as Carbon 60 Studios Limited. The company was founded 17 years ago and was given the registration number 05836251. The firm's registered office is in LONDON. You can find them at 54 Grove Green Rd, Leytonstone, London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:CARBON 60 STUDIOS LIMITED
Company Number:05836251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:54 Grove Green Rd, Leytonstone, London, E11 4EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Burrage Place, Woolwich, London, United Kingdom, SE17 7BG

Director05 March 2013Active
54 Grove Green Rd, Leytonstone, London, E11 4EJ

Director04 April 2017Active
54 Grove Green Rd, Leytonstone, London, E11 4EJ

Director14 December 2020Active
30 Robinwood Close, Mitcham, London, CR4 1JN

Director06 September 2007Active
54 Grove Green Road, London, E11 4EJ

Director07 June 2006Active
5, Burrage Place, Woolwich, London, SE17 7BG

Secretary17 March 2010Active
54 Grove Green Rd, Leytonstone, London, E11 4EJ

Secretary07 June 2006Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary05 June 2006Active
33a Denbigh Place, London, SW1 2HA

Director07 June 2006Active
5 Morland Rd, Kenton, Harrow, London, HA3 9LU

Director07 June 2006Active
54 Grove Green Rd, Leytonstone, London, E11 4EJ

Director04 April 2017Active
54 Grove Green Rd, Leytonstone, London, E11 4EJ

Director04 April 2017Active
54 Grove Green Rd, Leytonstone, London, E11 4EJ

Director04 April 2017Active
34 Mcdermot Close, Battersea, London, SW11 2LZ

Director26 August 2006Active
78 Alexandra Rd, Walthamstow, London, E17 8EB

Director07 June 2006Active
56 Grove Green Rd, Leytonstone, London, E11 4EJ

Director25 May 2007Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director05 June 2006Active

People with Significant Control

Massadeq Rehman Rehman
Notified on:05 June 2017
Status:Active
Date of birth:September 1970
Nationality:British
Address:54 Grove Green Rd, London, E11 4EJ
Nature of control:
  • Significant influence or control

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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-03-05Accounts

Accounts with accounts type dormant.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type dormant.

Download
2022-04-29Accounts

Accounts with accounts type dormant.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type dormant.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type dormant.

Download
2019-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-03-07Accounts

Accounts with accounts type dormant.

Download
2018-06-09Officers

Change person director company with change date.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-18Accounts

Accounts with accounts type dormant.

Download
2017-10-30Officers

Termination director company with name termination date.

Download
2017-10-30Officers

Termination director company with name termination date.

Download
2017-10-18Officers

Termination director company with name termination date.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Officers

Appoint person director company with name date.

Download
2017-04-04Officers

Appoint person director company with name date.

Download
2017-04-04Officers

Appoint person director company with name date.

Download
2017-04-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.