UKBizDB.co.uk

FOUND STUDIO HOLDINGS LIMITED

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

This company is commonly known as Found Studio Holdings Limited. The company was founded 4 years ago and was given the registration number 12367830. The firm's registered office is in UPPER BEEDING. You can find them at The Courtyard, Shoreham Road, Upper Beeding, West Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FOUND STUDIO HOLDINGS LIMITED
Company Number:12367830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Courtyard, Shoreham Road, Upper Beeding, West Sussex, United Kingdom, BN44 3TN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Courtyard, Shoreham Road, Upper Beeding, United Kingdom, BN44 3TN

Director03 March 2020Active
The Courtyard, Shoreham Road, Upper Beeding, England, BN44 3TN

Director17 December 2019Active
The Courtyard, Shoreham Road, Upper Beeding, United Kingdom, BN44 3TN

Director03 March 2020Active

People with Significant Control

Mr Robert David Coke
Notified on:13 March 2020
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit 220, The Record Hall, London, United Kingdom, EC1N 7RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel William Moore
Notified on:13 March 2020
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:Unit 220, The Record Hall, London, United Kingdom, EC1N 7RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Derek Hambleton
Notified on:17 December 2019
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:Unit 4, The Piano Works, 117 Farringdon Road, London, England, EC1R 3BX
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 (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
2024-02-22Capital

Capital name of class of shares.

Download
2024-02-08Resolution

Resolution.

Download
2024-02-08Incorporation

Memorandum articles.

Download
2024-02-06Persons with significant control

Cessation of a person with significant control.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-04-15Resolution

Resolution.

Download
2021-04-15Incorporation

Memorandum articles.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Capital

Capital allotment shares.

Download
2020-10-13Capital

Capital alter shares subdivision.

Download
2020-09-28Resolution

Resolution.

Download
2020-09-28Capital

Capital allotment shares.

Download
2020-09-28Capital

Capital alter shares subdivision.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-09-08Address

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

Download
2020-07-30Accounts

Change account reference date company current extended.

Download
2020-04-01Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.