UKBizDB.co.uk

HERITAGE STUDIOS LIMITED

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

This company is commonly known as Heritage Studios Limited. The company was founded 19 years ago and was given the registration number 05298514. The firm's registered office is in WORTHING. You can find them at 1 Easting Close, , Worthing, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:HERITAGE STUDIOS LIMITED
Company Number:05298514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:1 Easting Close, Worthing, England, BN14 8HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maybridge, 77 The Strand, Goring-By-Sea, Worthing, England, BN12 6DR

Director01 April 2005Active
Maybridge, 77 The Strand, Goring-By-Sea, Worthing, England, BN12 6DR

Director11 June 2014Active
Maybridge, 77 The Strand, Goring-By-Sea, Worthing, England, BN12 6DR

Director13 January 2020Active
Maybridge, 77 The Strand, Goring-By-Sea, Worthing, England, BN12 6DR

Director20 July 2017Active
Maybridge, 77 The Strand, Goring-By-Sea, Worthing, England, BN12 6DR

Director13 April 2023Active
Garcia Estate, Canterbury Road, Worthing, England, BN13 1AL

Secretary01 March 2008Active
30 Central Avenue, Worthing, BN14 0EA

Secretary26 November 2004Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary26 November 2004Active
Suite 1 Branbridges Industrial Estate, Branbridges Road, East Peckham, Tonbridge, England, TN12 5HF

Director07 June 2018Active
Garcia Estate, Canterbury Road, Worthing, England, BN13 1AL

Director01 April 2005Active
1, Easting Close, Worthing, England, BN14 8HQ

Director19 January 2018Active
The Media Centre, Garcia Estate, Canterbury Road, Worthing, BN13 1EH

Director28 March 2013Active
30 Central Avenue, Worthing, BN14 0EA

Director01 April 2005Active
1, Easting Close, Worthing, England, BN14 8HQ

Director28 March 2013Active
Garcia Estate, Canterbury Road, Worthing, BN13 1AL

Director09 October 2015Active
Ivy Lodge, 18 Chesterfield Road, Epsom, KT19 9QP

Director01 April 2005Active
KT23

Director01 January 2006Active
The Media Centre, Garcia Estate, Canterbury Road, Worthing, BN13 1EH

Director26 November 2004Active
Garcia Estate, Canterbury Road, Worthing, BN13 1AL

Director28 March 2013Active
1, Easting Close, Worthing, England, BN14 8HQ

Director19 January 2018Active
25, Offington Gardens, Worthing, BN14 9AU

Director01 April 2005Active
The Media Centre, Garcia Estate, Canterbury Road, Worthing, BN13 1EH

Director24 March 2010Active
Garcia Estate, Canterbury Road, Worthing, England, BN13 1AL

Director11 June 2014Active
Garcia Estate, Canterbury Road, Worthing, England, BN13 1AL

Director28 March 2013Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director26 November 2004Active

People with Significant Control

Christian Publishing And Outreach
Notified on:21 November 2016
Status:Active
Country of residence:England
Address:Garcia Trading Estate, Canterbury Road, Worthing, England, BN13 1BW
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-18Address

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

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Officers

Change person director company with change date.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Change of name

Certificate change of name company.

Download
2022-10-25Accounts

Change account reference date company previous shortened.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Address

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

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-11-12Accounts

Change account reference date company current shortened.

Download
2020-04-08Accounts

Change account reference date company current extended.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-09Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.