UKBizDB.co.uk

FIRST SIGHT STUDIOS LIMITED

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

This company is commonly known as First Sight Studios Limited. The company was founded 14 years ago and was given the registration number 07073180. The firm's registered office is in BRISTOL. You can find them at New Bond House, Bond Street, Bristol, Avon. This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:FIRST SIGHT STUDIOS LIMITED
Company Number:07073180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2009
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:New Bond House, Bond Street, Bristol, Avon, BS2 9AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Keeley Cottage, Lower High Street, Chipping Campden, England, GL55 6DY

Director07 February 2020Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Corporate Secretary11 November 2009Active
New Bond House, Bond Street, Bristol, BS2 9AG

Director11 November 2009Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Director11 November 2009Active
New Bond House, Bond Street, Bristol, BS2 9AG

Director11 November 2009Active

People with Significant Control

Mrs Catherine Joanna Ashworth
Notified on:11 July 2020
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Keeley Cottage, Lower High Street, Chipping Campden, England, GL55 6DY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simon Gareth Ashworth
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:New Bond House, Bond Street, Bristol, BS2 9AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Simon Gareth Ashworth
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:New Bond House, Bond Street, Bristol, BS2 9AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2022-06-21Gazette

Gazette dissolved voluntary.

Download
2022-04-05Gazette

Gazette notice voluntary.

Download
2022-03-28Dissolution

Dissolution application strike off company.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Address

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

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-07-23Persons with significant control

Cessation of a person with significant control.

Download
2020-07-23Persons with significant control

Notification of a person with significant control.

Download
2020-07-23Persons with significant control

Cessation of a person with significant control.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2017-11-20Persons with significant control

Notification of a person with significant control.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-04-04Accounts

Accounts with accounts type total exemption small.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-15Accounts

Accounts with accounts type total exemption full.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.