UKBizDB.co.uk

STANLEY BAKER STUDIOS LIMITED

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

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.

Company Information

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:
  • 74201 - Portrait photographic activities

Office Address & Contact

Registered Address:Sbs House Tyler Street, Parkeston, Harwich, Essex, CO12 4SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sbs House, Tyler Street, Parkeston, Harwich, CO12 4SB

Secretary12 February 1998Active
Sbs House, Tyler Street, Parkeston, Harwich, CO12 4SB

Director19 January 1995Active
Sbs House, Tyler Street, Parkeston, Harwich, CO12 4SB

Director-Active
Sbs House, Tyler Street, Parkeston, Harwich, CO12 4SB

Director01 March 2020Active
Sbs House, Tyler Street, Parkeston, Harwich, CO12 4SB

Director01 February 2020Active
2a Green Lanes, Colchester, CO4 4JA

Secretary19 January 1995Active
7 Parrington Way, Lawford, Manningtree, CO11 2LZ

Secretary17 September 1993Active
284 Straight Road, Colchester, CO3 5DX

Secretary-Active
2a Green Lanes, Colchester, CO4 4JA

Director19 January 1995Active
7 Parrington Way, Lawford, Manningtree, CO11 2LZ

Director-Active
7 Parrington Way, Lawford, Manningtree, CO11 2LZ

Director01 June 1992Active
7 Parrington Way, Lawford, Manningtree, CO11 2LZ

Director-Active
284 Straight Road, Colchester, CO3 5DX

Director-Active
9 St James Street, Brightlingsea, CO7 0DA

Director01 January 1997Active
3 Spring Sedge Close, Stanway, Colchester, CO3 5PP

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2024-04-17Officers

Termination director company with name termination date.

Download
2024-04-17Officers

Termination director company with name termination date.

Download
2024-04-16Change of name

Certificate change of name company.

Download
2024-04-16Change of name

Change of name notice.

Download
2024-02-27Mortgage

Mortgage satisfy charge full.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Officers

Change person secretary company with change date.

Download
2023-04-13Officers

Change person director company with change date.

Download
2023-04-13Officers

Change person director company with change date.

Download
2023-04-13Officers

Change person director company with change date.

Download
2023-04-13Officers

Change person director company with change date.

Download
2023-04-13Persons with significant control

Change to a person with significant control.

Download
2023-04-13Persons with significant control

Change to a person with significant control.

Download
2023-04-13Persons with significant control

Notification of a person with significant control.

Download
2023-04-13Persons with significant control

Notification of a person with significant control.

Download
2023-03-01Capital

Capital allotment shares.

Download
2022-11-02Resolution

Resolution.

Download
2022-11-02Incorporation

Memorandum articles.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.