Warning: file_put_contents(c/b74a4f2a3d1dcf19463904ef4b7661b5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/e5226f967ab240bde3f795afe90fd672.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Portal Studio Limited, RH12 1BX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PORTAL STUDIO LIMITED

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

This company is commonly known as Portal Studio Limited. The company was founded 5 years ago and was given the registration number 12038534. The firm's registered office is in HORSHAM. You can find them at 76 Park Street, , Horsham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PORTAL STUDIO LIMITED
Company Number:12038534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2019
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:76 Park Street, Horsham, England, RH12 1BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Two Matts Llp, 151 Wardour Street, London, United Kingdom, W1F 8WE

Director17 July 2019Active
C/O Two Matts Llp, 151 Wardour Street, London, England, W1F 8WE

Director13 March 2020Active
76, Park Street, Horsham, England, RH12 1BX

Director07 June 2019Active

People with Significant Control

Mr Joshua William Heaton
Notified on:13 March 2020
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:England
Address:76, Park Street, Horsham, England, RH12 1BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Elouise Godwin
Notified on:16 January 2020
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:England
Address:45a, Bates Road, Brighton, England, BN1 6PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Paul Godwin
Notified on:07 June 2019
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:76, Park Street, Horsham, England, RH12 1BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-04-23Confirmation statement

Confirmation statement with updates.

Download
2024-02-14Officers

Change person director company with change date.

Download
2024-02-14Officers

Change person director company with change date.

Download
2024-02-14Officers

Change person director company with change date.

Download
2024-02-01Persons with significant control

Notification of a person with significant control.

Download
2024-02-01Persons with significant control

Change to a person with significant control.

Download
2024-01-30Address

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

Download
2024-01-30Capital

Capital allotment shares.

Download
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Accounts

Change account reference date company previous extended.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Persons with significant control

Notification of a person with significant control.

Download
2020-01-16Persons with significant control

Cessation of a person with significant control.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2019-11-13Address

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

Download
2019-07-17Officers

Appoint person director company with name date.

Download
2019-06-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.