UKBizDB.co.uk

SEEDTECH STUDIOS LTD

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

This company is commonly known as Seedtech Studios Ltd. The company was founded 37 years ago and was given the registration number 02089042. The firm's registered office is in MALVERN. You can find them at 37 Sandpiper Crescent, , Malvern, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:SEEDTECH STUDIOS LTD
Company Number:02089042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:37 Sandpiper Crescent, Malvern, England, WR14 1UY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Sandpiper Crescent, Malvern, WR14 1UY

Secretary-Active
37 Sandpiper Crescent, Malvern, WR14 1UY

Director-Active
37, Sandpiper Crescent, Malvern, England, WR14 1UY

Director01 July 2015Active
134 Columbia Drive, Lower Wick, Worcester, WR2 4XH

Director-Active
1 Valley House, Happy Valley, Malvern, WR14 4RF

Director22 August 1995Active
1 Valley House, Happy Valley, Malvern, WR14 4RF

Director-Active
37 Sandpiper Crescent, Malvern, WR14 1UY

Director-Active
4, Hospital Bank, Malvern, England, WR14 1PQ

Director08 May 2015Active

People with Significant Control

Mr Jonathan Scott May
Notified on:07 March 2022
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:37, Sandpiper Crescent, Malvern, England, WR14 1UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Scott May
Notified on:07 March 2022
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:37, Sandpiper Crescent, Malvern, England, WR14 1UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Scott May
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:United Kingdom
Address:37 Sandpiper Crescent, Malvern, United Kingdom, WR14 1UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Raymond Horace May
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:England
Address:37, 37 Sandpiper, Malvern, England, WR14 1UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Raymond Horace May
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:England
Address:37 Sandpiper Crescent, Malvern, England, WR14 1UY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-20Persons with significant control

Notification of a person with significant control.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-06-20Persons with significant control

Notification of a person with significant control.

Download
2022-06-20Persons with significant control

Change to a person with significant control.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-12-24Address

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

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Resolution

Resolution.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.