UKBizDB.co.uk

STUDIO 2000 THAI BOXING ACADEMY LIMITED

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

This company is commonly known as Studio 2000 Thai Boxing Academy Limited. The company was founded 20 years ago and was given the registration number 04887633. The firm's registered office is in DENBY. You can find them at Durham House, 38 Street Lane, Denby, Derbyshire. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:STUDIO 2000 THAI BOXING ACADEMY LIMITED
Company Number:04887633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2003
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Durham House, 38 Street Lane, Denby, Derbyshire, England, DE5 8NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Mill Green, The Wharf, Shardlow, Derby, England, DE72 2WE

Director08 September 2003Active
Durham House, 38 Street Lane, Denby, England, DE5 8NE

Secretary23 October 2007Active
Vicarage Corner House, 219 Burton Road, Derby, DE23 6AE

Secretary08 September 2003Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Secretary04 September 2003Active
Durham House, 38 Street Lane, Denby, England, DE5 8NE

Director06 April 2016Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Director04 September 2003Active

People with Significant Control

Mr Sai Varley
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:23, Mill Green, The Wharf, Derby, England, DE72 2WE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Emma Varley
Notified on:06 April 2016
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:Durham House, 38 Street Lane, Denby, England, DE5 8NE
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-23Gazette

Gazette dissolved voluntary.

Download
2022-01-08Dissolution

Dissolution voluntary strike off suspended.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-09Dissolution

Dissolution application strike off company.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-03-09Officers

Termination secretary company with name termination date.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Officers

Change person secretary company with change date.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2017-08-02Persons with significant control

Change to a person with significant control.

Download
2017-08-02Officers

Appoint person director company with name date.

Download
2017-08-02Officers

Change person secretary company with change date.

Download
2017-07-21Address

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

Download
2017-06-20Accounts

Accounts with accounts type total exemption small.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-05-19Accounts

Accounts with accounts type total exemption small.

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.