This company is commonly known as Studio 24 Limited. The company was founded 24 years ago and was given the registration number 03971500. The firm's registered office is in CAMBRIDGE. You can find them at 50 St. Stephens Place, , Cambridge, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | STUDIO 24 LIMITED |
---|---|---|
Company Number | : | 03971500 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 2000 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 50 St. Stephens Place, Cambridge, CB3 0JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Doggett Road, Cherry Hinton, Cambridge, CB1 9LF | Secretary | 13 April 2000 | Active |
27, Thornton Court, Girton, Cambridge, England, CB3 0NS | Director | 01 July 2014 | Active |
29, Doggett Road, Cherry Hinton, Cambridge, CB1 9LF | Director | 13 April 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 April 2000 | Active |
92, High Street, Barton, Cambridge, England, CB23 7BG | Director | 13 April 2000 | Active |
Mrs Katherine Anne Jones | ||
Notified on | : | 01 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Allia Future Business Centre Guildhall, Market Square, Cambridge, England, CB2 3QJ |
Nature of control | : |
|
Mr Simon Rolf Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Doggett Road, Cambridge, England, CB1 9LF |
Nature of control | : |
|
S24 Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 50, The Ridings, Surbiton, England, KT5 8HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-15 | Address | Change registered office address company with date old address new address. | Download |
2023-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-04 | Address | Change registered office address company with date old address new address. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2016-01-14 | Officers | Termination director company with name termination date. | Download |
2015-08-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.