UKBizDB.co.uk

ONE EIGHT STUDIO LTD

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

This company is commonly known as One Eight Studio Ltd. The company was founded 10 years ago and was given the registration number 08700572. The firm's registered office is in DRONFIELD. You can find them at 17 The Avenue, , Dronfield, . This company's SIC code is 47650 - Retail sale of games and toys in specialised stores.

Company Information

Name:ONE EIGHT STUDIO LTD
Company Number:08700572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2013
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47650 - Retail sale of games and toys in specialised stores
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:17 The Avenue, Dronfield, England, S18 2LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, The Avenue, Dronfield, England, S18 2LR

Director23 May 2016Active
17, The Avenue, Dronfield, England, S18 2LR

Director20 September 2013Active

People with Significant Control

Luke Edward Prest
Notified on:20 September 2016
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:17, The Avenue, Dronfield, England, S18 2LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Diane Prest
Notified on:20 September 2016
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:17, The Avenue, Dronfield, England, S18 2LR
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-07Gazette

Gazette dissolved compulsory.

Download
2023-01-17Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Persons with significant control

Change to a person with significant control.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Persons with significant control

Change to a person with significant control.

Download
2018-09-25Address

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

Download
2018-09-25Officers

Elect to keep the directors register information on the public register.

Download
2018-09-25Persons with significant control

Change to a person with significant control.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Resolution

Resolution.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-06-25Accounts

Accounts with accounts type total exemption small.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Accounts

Accounts with accounts type dormant.

Download
2016-05-23Dissolution

Dissolution withdrawal application strike off company.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-23Officers

Appoint person director company with name date.

Download
2015-12-11Dissolution

Dissolution voluntary strike off suspended.

Download

Copyright © 2024. All rights reserved.