UKBizDB.co.uk

CYAN STUDIOS LIMITED

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

This company is commonly known as Cyan Studios Limited. The company was founded 19 years ago and was given the registration number 05381570. The firm's registered office is in LEEDS. You can find them at U2 South Leeds Trade Centre, Belle Isle Road, Leeds, West Yorkshire. This company's SIC code is 74209 - Photographic activities not elsewhere classified.

Company Information

Name:CYAN STUDIOS LIMITED
Company Number:05381570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2005
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74209 - Photographic activities not elsewhere classified

Office Address & Contact

Registered Address:U2 South Leeds Trade Centre, Belle Isle Road, Leeds, West Yorkshire, LS10 2DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 South Leeds Trade Centre, Belle Isle Road, Leeds, United Kingdom, LS10 2DL

Secretary03 March 2005Active
Unit 2 South Leeds Trade Centre, Belle Isle Road, Leeds, United Kingdom, LS10 2DL

Director03 March 2005Active
Unit 2 South Leeds Trade Centre, Belle Isle Road, Leeds, United Kingdom, LS10 2DL

Director03 March 2005Active
23, Holroyd Business Centre, Carrbottom Road, Bradford, BD5 9UY

Corporate Secretary03 March 2005Active
146 High Street, Hanging Heaton, Batley, WF17 6DW

Director03 March 2005Active
23, Holroyd Business Centre, Carrbottom Road, Bradford, BD5 9UY

Corporate Director03 March 2005Active

People with Significant Control

Mrs Adele Wilford
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Address:U2 South Leeds Trade Centre, Leeds, LS10 2DL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ms Leesa Ann Riding
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Address:U2 South Leeds Trade Centre, Leeds, LS10 2DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Officers

Change person director company with change date.

Download
2020-02-07Persons with significant control

Change to a person with significant control.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Officers

Change person secretary company with change date.

Download
2019-01-25Officers

Change person director company with change date.

Download
2019-01-25Officers

Change person director company with change date.

Download
2018-08-13Officers

Change person secretary company with change date.

Download
2018-08-13Officers

Change person director company with change date.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.