UKBizDB.co.uk

IN TIME STUDIOS LIMITED

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

This company is commonly known as In Time Studios Limited. The company was founded 20 years ago and was given the registration number 04877642. The firm's registered office is in BUCKS. You can find them at 35 Park Parade, Hazlemere, High Wycombe, Bucks, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:IN TIME STUDIOS LIMITED
Company Number:04877642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:35 Park Parade, Hazlemere, High Wycombe, Bucks, HP15 7AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35 Park Parade, Hazlemere, High Wycombe, Bucks, HP15 7AA

Director25 July 2017Active
23 Stretton Close, Penn, HP10 8EW

Director27 August 2003Active
28, Brookside, Weston Turville, Aylesbury, England, HP22 5YN

Secretary27 August 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary27 August 2003Active
28, Brookside, Weston Turville, Aylesbury, England, HP22 5YN

Director27 August 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director27 August 2003Active

People with Significant Control

Mrs Josephine Anne Bennett
Notified on:01 September 2018
Status:Active
Date of birth:June 1974
Nationality:British
Address:35 Park Parade, Hazlemere, Bucks, HP15 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger James Thomas Ridley Bennett
Notified on:01 August 2016
Status:Active
Date of birth:November 1931
Nationality:British
Address:35 Park Parade, Hazlemere, Bucks, HP15 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Louise Garrett-Dormer
Notified on:01 August 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:35 Park Parade, Hazlemere, Bucks, HP15 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type micro entity.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type micro entity.

Download
2020-09-13Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-08-28Persons with significant control

Notification of a person with significant control.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Persons with significant control

Cessation of a person with significant control.

Download
2019-08-28Persons with significant control

Cessation of a person with significant control.

Download
2018-10-29Accounts

Accounts with accounts type micro entity.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-09-13Officers

Termination secretary company with name termination date.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Officers

Appoint person director company with name date.

Download
2016-10-26Accounts

Accounts with accounts type total exemption small.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2015-10-26Accounts

Accounts with accounts type total exemption small.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.