UKBizDB.co.uk

OCTOBER STUDIO LIMITED

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

This company is commonly known as October Studio Limited. The company was founded 22 years ago and was given the registration number 04279390. The firm's registered office is in HALIFAX. You can find them at Horley Green, Horley Green House Claremount, Halifax, West Yorkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:OCTOBER STUDIO LIMITED
Company Number:04279390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2001
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Horley Green, Horley Green House Claremount, Halifax, West Yorkshire, HX3 6AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Xl Business Solutions Premier House, Bradford Road, Cleckheaton, BD19 3TT

Secretary06 September 2001Active
Xl Business Solutions Premier House, Bradford Road, Cleckheaton, BD19 3TT

Director06 September 2001Active
Xl Business Solutions Premier House, Bradford Road, Cleckheaton, BD19 3TT

Director06 September 2001Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary30 August 2001Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director30 August 2001Active

People with Significant Control

Mr Simon David Wilson
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:Xl Business Solutions Premier House, Bradford Road, Cleckheaton, BD19 3TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Roy Cooke
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:Xl Business Solutions Premier House, Bradford Road, Cleckheaton, BD19 3TT
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 (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
2024-04-08Gazette

Gazette dissolved liquidation.

Download
2024-01-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-01-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-11Insolvency

Liquidation voluntary statement of affairs.

Download
2022-01-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-11Resolution

Resolution.

Download
2022-01-06Address

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

Download
2021-11-18Accounts

Accounts with accounts type micro entity.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Accounts

Accounts with accounts type total exemption full.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-01-10Accounts

Accounts with accounts type total exemption small.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Officers

Change person director company with change date.

Download
2016-01-18Accounts

Accounts with accounts type total exemption small.

Download
2015-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-06Accounts

Accounts with accounts type total exemption small.

Download
2014-09-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.