UKBizDB.co.uk

STICKERSTUDIO UK LTD

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

This company is commonly known as Stickerstudio Uk Ltd. The company was founded 12 years ago and was given the registration number 07984953. The firm's registered office is in CANNOCK. You can find them at Unit 15, Rumer Hill Business Estate, Cannock, Staffordshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:STICKERSTUDIO UK LTD
Company Number:07984953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 March 2012
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 15, Rumer Hill Business Estate, Cannock, Staffordshire, England, WS11 0ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 15, Rumer Hill Business Estate, Cannock, England, WS11 0ET

Director12 March 2012Active

People with Significant Control

Mr Benjamin William Hathaway
Notified on:11 March 2017
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:England
Address:Unit 15, Rumer Hill Business Estate, Cannock, England, WS11 0ET
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 (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
2020-12-22Gazette

Gazette dissolved voluntary.

Download
2020-10-06Gazette

Gazette notice voluntary.

Download
2020-09-25Dissolution

Dissolution application strike off company.

Download
2019-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-06Address

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

Download
2018-06-06Persons with significant control

Change to a person with significant control.

Download
2018-06-06Officers

Change person director company with change date.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Capital

Capital cancellation shares.

Download
2016-12-23Accounts

Accounts with accounts type total exemption full.

Download
2016-04-28Officers

Change person director company with change date.

Download
2016-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-02Accounts

Accounts with accounts type total exemption small.

Download
2015-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Accounts

Accounts with accounts type total exemption small.

Download
2014-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-23Accounts

Accounts with accounts type total exemption small.

Download
2013-10-18Address

Change registered office address company with date old address.

Download
2013-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-05Capital

Capital allotment shares.

Download
2012-03-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.