UKBizDB.co.uk

STUDIO 100 LONDON LIMITED

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

This company is commonly known as Studio 100 London Limited. The company was founded 24 years ago and was given the registration number 04022458. The firm's registered office is in LONDON. You can find them at Unit 1, 69a Southgate Road, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:STUDIO 100 LONDON LIMITED
Company Number:04022458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2000
End of financial year:28 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Unit 1, 69a Southgate Road, London, England, N1 3JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86, Furley Road, London, United Kingdom, SE15 1UG

Director22 June 2000Active
9, Bradley Road, London, England, N22 7SZ

Director01 July 2008Active
Unit 1, 69a Southgate Road, London, England, N1 3JS

Director22 June 2000Active
La Tcherterie Les Bordages, Route Des Bordages St Saviours, Guernsey, GY7 9FJ

Secretary22 June 2000Active
101, Greenwood Road, London, United Kingdom, E8 1NT

Secretary01 July 2008Active
La Tcherterie Les Bordages, Route Des Bordages St Saviours, Guernsey, GY7 9FJ

Director22 June 2000Active
4 Battishall Street, Islington, London, N1 1TE

Director22 June 2000Active
101, Greenwood Road, London, United Kingdom, E8 1NT

Director01 July 2008Active

People with Significant Control

Mr Mathew Ian Wilson
Notified on:22 June 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:Unit 1, 69a Southgate Road, London, England, N1 3JS
Nature of control:
  • Significant influence or control
Mr Jason William Ford
Notified on:22 June 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:Unit 1, 69a Southgate Road, London, England, N1 3JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Darrel Rees
Notified on:22 June 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:Unit 1, 69a Southgate Road, London, England, N1 3JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Stuart Godfrey
Notified on:22 June 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Unit 1, 69a Southgate Road, London, England, N1 3JS
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 (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
2024-03-25Accounts

Accounts with accounts type micro entity.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type micro entity.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Accounts

Accounts with accounts type micro entity.

Download
2021-11-23Persons with significant control

Cessation of a person with significant control.

Download
2021-10-13Persons with significant control

Change to a person with significant control.

Download
2021-10-13Persons with significant control

Change to a person with significant control.

Download
2021-10-13Persons with significant control

Change to a person with significant control.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type micro entity.

Download
2020-03-27Accounts

Change account reference date company previous shortened.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Address

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

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2018-06-26Officers

Change person director company with change date.

Download
2018-06-26Persons with significant control

Change to a person with significant control.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type micro entity.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.