This company is commonly known as Stanley Baker Studios Limited. The company was founded 40 years ago and was given the registration number 01800855. The firm's registered office is in HARWICH. You can find them at Sbs House Tyler Street, Parkeston, Harwich, Essex. This company's SIC code is 74201 - Portrait photographic activities.
Name | : | STANLEY BAKER STUDIOS LIMITED |
---|---|---|
Company Number | : | 01800855 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 1984 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sbs House Tyler Street, Parkeston, Harwich, Essex, CO12 4SB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sbs House, Tyler Street, Parkeston, Harwich, CO12 4SB | Secretary | 12 February 1998 | Active |
Sbs House, Tyler Street, Parkeston, Harwich, CO12 4SB | Director | 19 January 1995 | Active |
Sbs House, Tyler Street, Parkeston, Harwich, CO12 4SB | Director | - | Active |
Sbs House, Tyler Street, Parkeston, Harwich, CO12 4SB | Director | 01 March 2020 | Active |
Sbs House, Tyler Street, Parkeston, Harwich, CO12 4SB | Director | 01 February 2020 | Active |
2a Green Lanes, Colchester, CO4 4JA | Secretary | 19 January 1995 | Active |
7 Parrington Way, Lawford, Manningtree, CO11 2LZ | Secretary | 17 September 1993 | Active |
284 Straight Road, Colchester, CO3 5DX | Secretary | - | Active |
2a Green Lanes, Colchester, CO4 4JA | Director | 19 January 1995 | Active |
7 Parrington Way, Lawford, Manningtree, CO11 2LZ | Director | - | Active |
7 Parrington Way, Lawford, Manningtree, CO11 2LZ | Director | 01 June 1992 | Active |
7 Parrington Way, Lawford, Manningtree, CO11 2LZ | Director | - | Active |
284 Straight Road, Colchester, CO3 5DX | Director | - | Active |
9 St James Street, Brightlingsea, CO7 0DA | Director | 01 January 1997 | Active |
3 Spring Sedge Close, Stanway, Colchester, CO3 5PP | Director | - | Active |
Mrs Karen Baker | ||
Notified on | : | 24 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | Sbs House, Tyler Street, Harwich, CO12 4SB |
Nature of control | : |
|
Mrs Kelly Baker | ||
Notified on | : | 24 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Address | : | Sbs House, Tyler Street, Harwich, CO12 4SB |
Nature of control | : |
|
Mr Andrew Baker | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Address | : | Sbs House, Tyler Street, Harwich, CO12 4SB |
Nature of control | : |
|
Mr Mark Baker | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Address | : | Sbs House, Tyler Street, Harwich, CO12 4SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-17 | Officers | Termination director company with name termination date. | Download |
2024-04-17 | Officers | Termination director company with name termination date. | Download |
2024-04-16 | Change of name | Certificate change of name company. | Download |
2024-04-16 | Change of name | Change of name notice. | Download |
2024-02-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-13 | Officers | Change person secretary company with change date. | Download |
2023-04-13 | Officers | Change person director company with change date. | Download |
2023-04-13 | Officers | Change person director company with change date. | Download |
2023-04-13 | Officers | Change person director company with change date. | Download |
2023-04-13 | Officers | Change person director company with change date. | Download |
2023-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-01 | Capital | Capital allotment shares. | Download |
2022-11-02 | Resolution | Resolution. | Download |
2022-11-02 | Incorporation | Memorandum articles. | Download |
2022-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.