UKBizDB.co.uk

SMORGASBORD STUDIO LIMITED

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

This company is commonly known as Smorgasbord Studio Limited. The company was founded 15 years ago and was given the registration number 06640681. The firm's registered office is in CARDIFF. You can find them at 8a Morgan Arcade, , Cardiff, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:SMORGASBORD STUDIO LIMITED
Company Number:06640681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:8a Morgan Arcade, Cardiff, Wales, CF10 1AF
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tudor House, 16 Cathedral Road, Cardiff, United Kingdom, CF11 9LJ

Director04 December 2020Active
Plas Y Coed, Bonvilston, Cardiff, CF5 6TR

Secretary08 July 2008Active
24, Ryder Street, Cardiff, Wales, CF11 9BT

Director03 October 2008Active
16, Churchill Way, Cardiff, CF10 2DX

Director08 July 2008Active
8a, Morgan Arcade, Cardiff, Wales, CF10 1AF

Director08 July 2008Active
Greystone Cottage, St. Brides-Super-Ely, Cardiff, Wales, CF5 6EY

Director12 March 2020Active
11, Llanbradach Street, Cardiff, CF11 7AD

Director12 December 2008Active

People with Significant Control

Mrs Victoria Jane Beech
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:Wales
Address:8a, Morgan Arcade, Cardiff, Wales, CF10 1AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dylan Wyn Griffith
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:Tudor House, 16 Cathedral Road, Cardiff, United Kingdom, CF11 9LJ
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 (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
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Address

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

Download
2021-02-11Capital

Capital return purchase own shares.

Download
2021-01-15Capital

Capital cancellation shares.

Download
2021-01-14Resolution

Resolution.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-12-08Persons with significant control

Change to a person with significant control.

Download
2020-12-08Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2019-09-17Persons with significant control

Change to a person with significant control.

Download
2019-09-17Officers

Change person director company with change date.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Capital

Capital name of class of shares.

Download
2019-07-25Resolution

Resolution.

Download
2019-07-25Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.