UKBizDB.co.uk

CLAYBROOK STUDIO LIMITED

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

This company is commonly known as Claybrook Studio Limited. The company was founded 6 years ago and was given the registration number 10938351. The firm's registered office is in LONDON. You can find them at 123 Curtain Road, Shoreditch, London, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:CLAYBROOK STUDIO LIMITED
Company Number:10938351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2017
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:123 Curtain Road, Shoreditch, London, England, EC2A 3BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6/F., Victoria Centre, 15 Watson Road, North Point, Hong Kong,

Director16 October 2017Active
123, Curtain Road, Shoreditch, London, England, EC2A 3BX

Director30 August 2017Active
123, Curtain Road, Shoreditch, London, England, EC2A 3BX

Director08 December 2020Active
Studio 49, Bloxham Mill, Bloxham, Banbury, England, OX15 4FF

Director16 October 2017Active
33, Queens Road, Richmond, England, TW10 6JX

Director11 December 2017Active
6/F., Victoria Centre, 15 Watson Road, North Point, Hong Kong,

Director16 October 2017Active

People with Significant Control

Mr Daniel George Green
Notified on:17 June 2019
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:123, Curtain Road, London, England, EC2A 3BX
Nature of control:
  • Significant influence or control as trust
Mr Michael John Green
Notified on:17 June 2019
Status:Active
Date of birth:October 1939
Nationality:British
Country of residence:England
Address:123, Curtain Road, London, England, EC2A 3BX
Nature of control:
  • Significant influence or control as trust
Arnhold & Co. Limited
Notified on:16 October 2017
Status:Active
Country of residence:Hong Kong
Address:6/F., Victoria Centre, North Point, Hong Kong,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew Craig Manders
Notified on:30 August 2017
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:Langleys, Butterton, Newcastle Under Lyme, United Kingdom, ST5 4DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Accounts

Accounts with accounts type small.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type small.

Download
2022-11-16Gazette

Gazette filings brought up to date.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Gazette

Gazette notice compulsory.

Download
2022-05-03Accounts

Accounts with accounts type small.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type small.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type small.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Persons with significant control

Notification of a person with significant control.

Download
2019-06-19Persons with significant control

Notification of a person with significant control.

Download
2019-06-17Persons with significant control

Cessation of a person with significant control.

Download
2019-05-21Accounts

Accounts with accounts type small.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Capital

Capital allotment shares.

Download
2018-09-13Capital

Capital allotment shares.

Download
2018-09-13Capital

Capital allotment shares.

Download
2018-04-23Officers

Appoint person director company with name date.

Download
2018-04-17Address

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

Download

Copyright © 2024. All rights reserved.