UKBizDB.co.uk

PLUS THREE STUDIO LTD

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

This company is commonly known as Plus Three Studio Ltd. The company was founded 6 years ago and was given the registration number 10983400. The firm's registered office is in POTTERS BAR. You can find them at Unit 2, 3-34 Station Close, Potters Bar, Hertfordshire. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:PLUS THREE STUDIO LTD
Company Number:10983400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Unit 2, 3-34 Station Close, Potters Bar, Hertfordshire, England, EN6 1TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 35, 17 Wilmer Place, London, United Kingdom, N16 0BJ

Secretary27 September 2017Active
52, 53 Goldhurst Terrace, London, England, NW6 3HB

Director11 September 2018Active
Flat 35, 17 Wilmer Place, London, United Kingdom, N16 0BJ

Director27 September 2017Active
Flat 12, 56 Bemerton, London, United Kingdom, N1 0BN

Director27 September 2017Active
Flat 15 Barnes House, 9-15 Camden Road, London, United Kingdom, NW1 9LQ

Director27 September 2017Active

People with Significant Control

Mr Christian Alexander Gietema
Notified on:11 September 2018
Status:Active
Date of birth:November 1994
Nationality:American
Country of residence:England
Address:52, 53 Goldhurst Terrace, London, England, NW6 3HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sebastian Jacobsen
Notified on:27 September 2017
Status:Active
Date of birth:November 1997
Nationality:German
Country of residence:United Kingdom
Address:Flat 15 Barnes House, 9-15 Camden Road, London, United Kingdom, NW1 9LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christian Gietema
Notified on:27 September 2017
Status:Active
Date of birth:November 1994
Nationality:American
Country of residence:United Kingdom
Address:Flat 12, 56 Bemerton, London, United Kingdom, N1 0BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Govoni
Notified on:27 September 2017
Status:Active
Date of birth:March 1994
Nationality:Italian
Country of residence:United Kingdom
Address:Flat 35, 17 Wilmer Place, London, United Kingdom, N16 0BJ
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 (6 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
2023-10-10Gazette

Gazette dissolved voluntary.

Download
2023-07-25Gazette

Gazette notice voluntary.

Download
2023-07-13Dissolution

Dissolution application strike off company.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Address

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

Download
2020-11-05Accounts

Accounts with accounts type micro entity.

Download
2020-09-28Address

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

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-06-16Persons with significant control

Cessation of a person with significant control.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Persons with significant control

Change to a person with significant control.

Download
2018-10-10Address

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

Download
2018-10-10Officers

Change person director company with change date.

Download
2018-09-26Persons with significant control

Notification of a person with significant control.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Officers

Appoint person director company with name date.

Download
2017-11-22Persons with significant control

Cessation of a person with significant control.

Download
2017-11-08Officers

Termination director company with name termination date.

Download
2017-09-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.