This company is commonly known as Fluid Studios Limited. The company was founded 15 years ago and was given the registration number 06778890. The firm's registered office is in BALDOCK. You can find them at Ems House Marquis Business Centre, Royston Road, Baldock, Hertfordshire. This company's SIC code is 74100 - specialised design activities.
Name | : | FLUID STUDIOS LIMITED |
---|---|---|
Company Number | : | 06778890 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 2008 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ems House Marquis Business Centre, Royston Road, Baldock, Hertfordshire, SG7 6XL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Climb Online, 30 Moorgate, London, England, EC2R 6PJ | Director | 03 November 2020 | Active |
C/O Climb Online, 30 Moorgate, London, England, EC2R 6PJ | Director | 03 November 2020 | Active |
C/O Climb Online, 30 Moorgate, London, England, EC2R 6PJ | Director | 03 November 2020 | Active |
Ems House Marquis Business Centre, Royston Road, Baldock, United Kingdom, SG7 6XL | Secretary | 20 December 2012 | Active |
66-67, High Street, Lymington, United Kingdom, SO41 9AL | Corporate Secretary | 23 December 2008 | Active |
788, Finchley Road, London, England, NW11 7TJ | Director | 23 December 2008 | Active |
Ems House Marquis Business Centre, Royston Road, Baldock, United Kingdom, SG7 6XL | Director | 23 December 2008 | Active |
C/O Climb Online, 30 Moorgate, London, England, EC2R 6PJ | Director | 19 July 2021 | Active |
Ems House Marquis Business Centre, Royston Road, Baldock, United Kingdom, SG7 6XL | Director | 23 December 2008 | Active |
Xdna Group Limited | ||
Notified on | : | 03 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Suite 105-106, Baltic Chambers, 50 Wellington Street, Glasgow, United Kingdom, G2 6HJ |
Nature of control | : |
|
Mr Greg Muir | ||
Notified on | : | 23 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Caslon Way, Letchworth Garden City, England, SG6 4QJ |
Nature of control | : |
|
Mr Alan Philip Trojanpwski | ||
Notified on | : | 23 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 146, Bedford Road, Biggleswade, England, SG18 9LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-05 | Officers | Change person director company with change date. | Download |
2022-12-05 | Officers | Change person director company with change date. | Download |
2022-12-05 | Officers | Change person director company with change date. | Download |
2022-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-10 | Address | Change registered office address company with date old address new address. | Download |
2022-11-10 | Address | Change registered office address company with date old address new address. | Download |
2022-11-04 | Accounts | Change account reference date company current extended. | Download |
2022-10-25 | Change of name | Certificate change of name company. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Officers | Appoint person director company with name date. | Download |
2021-02-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-19 | Officers | Termination director company with name termination date. | Download |
2020-11-19 | Officers | Termination director company with name termination date. | Download |
2020-11-19 | Officers | Termination secretary company with name termination date. | Download |
2020-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-09 | Accounts | Accounts amended with accounts type micro entity. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.