Warning: file_put_contents(c/37632dbcc47903ed046ecc2573385474.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/e3878c793e8894e068b7b9209b1aba3d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
R3store Studios Limited, NR25 7BG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

R3STORE STUDIOS LIMITED

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

This company is commonly known as R3store Studios Limited. The company was founded 8 years ago and was given the registration number 10212733. The firm's registered office is in HOLT. You can find them at Bliss Blakeney Morston Road, Blakeney, Holt, . This company's SIC code is 91012 - Archives activities.

Company Information

Name:R3STORE STUDIOS LIMITED
Company Number:10212733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 91012 - Archives activities

Office Address & Contact

Registered Address:Bliss Blakeney Morston Road, Blakeney, Holt, United Kingdom, NR25 7BG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director03 June 2016Active
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director03 June 2016Active
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director03 November 2017Active

People with Significant Control

Uv&S Ltd
Notified on:05 April 2024
Status:Active
Country of residence:England
Address:Unit 2, Mereside Park, Shield Road, Ashford, England, TW15 1BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Filmworkz Holdings Limited
Notified on:11 February 2020
Status:Active
Country of residence:United Kingdom
Address:14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Paul Agsteribbe
Notified on:03 November 2017
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:Bliss Blakeney, Morston Road, Norfolk, England, NR25 7BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Broch
Notified on:03 November 2017
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Bliss Blakeney, Morston Road, Norfolk, England, NR25 7BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bliss Investment Partners Ltd
Notified on:03 June 2016
Status:Active
Country of residence:United Kingdom
Address:Bliss Blakeney, Morston Road, Holt, United Kingdom, NR25 7BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-10Confirmation statement

Confirmation statement with updates.

Download
2024-04-12Address

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

Download
2024-04-10Officers

Appoint person director company with name date.

Download
2024-04-10Persons with significant control

Notification of a person with significant control.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2024-04-10Persons with significant control

Cessation of a person with significant control.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2024-04-10Officers

Appoint person director company with name date.

Download
2024-04-10Mortgage

Mortgage satisfy charge full.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Officers

Change person director company with change date.

Download
2022-12-15Officers

Change person director company with change date.

Download
2022-12-15Officers

Change person director company with change date.

Download
2022-12-15Address

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

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Persons with significant control

Change to a person with significant control.

Download
2022-01-25Persons with significant control

Change to a person with significant control.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.