UKBizDB.co.uk

HEED STUDIO LTD

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

This company is commonly known as Heed Studio Ltd. The company was founded 7 years ago and was given the registration number 10495105. The firm's registered office is in TWICKENHAM. You can find them at Unit 5, Drummond Place, Twickenham, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:HEED STUDIO LTD
Company Number:10495105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2016
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Unit 5, Drummond Place, Twickenham, United Kingdom, TW1 1JN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11, Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, England, KT1 3GZ

Director24 November 2016Active
Unit 5, Drummond Place, Twickenham, United Kingdom, TW1 1JN

Director24 November 2016Active
Unit 5, Drummond Place, Twickenham, United Kingdom, TW1 1JN

Director24 November 2016Active

People with Significant Control

Mr Lee Epstein
Notified on:01 November 2019
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:Unit 11, Kingsmill Business Park, Kingston Upon Thames, England, KT1 3GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gerard Peter Theodore Henrique Sauer
Notified on:01 November 2019
Status:Active
Date of birth:February 1946
Nationality:Dutch
Country of residence:England
Address:Unit 11, Kingsmill Business Park, Kingston Upon Thames, England, KT1 3GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Marcus Allard
Notified on:01 November 2019
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:Unit 11, Kingsmill Business Park, Kingston Upon Thames, England, KT1 3GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ets Design Ltd
Notified on:24 November 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 5, Drummond Place, Twickenham, United Kingdom, TW1 1JN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type micro entity.

Download
2023-04-27Address

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

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-01-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-18Accounts

Accounts with accounts type micro entity.

Download
2021-02-11Address

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

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Persons with significant control

Notification of a person with significant control.

Download
2020-01-06Persons with significant control

Notification of a person with significant control.

Download
2020-01-06Persons with significant control

Notification of a person with significant control.

Download
2020-01-03Persons with significant control

Cessation of a person with significant control.

Download
2019-11-25Capital

Capital cancellation shares.

Download
2019-11-25Capital

Capital return purchase own shares.

Download
2019-11-15Capital

Capital allotment shares.

Download
2019-07-24Capital

Capital cancellation shares.

Download
2019-07-24Capital

Capital return purchase own shares.

Download
2019-07-11Accounts

Accounts with accounts type micro entity.

Download
2019-06-24Resolution

Resolution.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Officers

Termination director company with name termination date.

Download
2018-02-23Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.