This company is commonly known as Studio 46 Limited. The company was founded 25 years ago and was given the registration number 03583541. The firm's registered office is in CHICHESTER. You can find them at Nos 1 & 2 The Barn Oldwick, West Stoke Road Lavant, Chichester, West Sussex. This company's SIC code is 96020 - Hairdressing and other beauty treatment.
Name | : | STUDIO 46 LIMITED |
---|---|---|
Company Number | : | 03583541 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 18 June 1998 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nos 1 & 2 The Barn Oldwick, West Stoke Road Lavant, Chichester, West Sussex, PO18 9AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Orchard Gardens, Chichester, PO19 1DG | Secretary | 01 July 1998 | Active |
83, Victoria Road, Chichester, United Kingdom, PO19 7HZ | Director | 28 July 2011 | Active |
53 Highcroft Crescent, Bognor Regis, England, PO22 8DJ | Director | 01 July 2009 | Active |
38, Woodfield Close, Tangmere, Chichester, England, PO20 2FL | Director | 28 July 2011 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 18 June 1998 | Active |
83 Victoria Road, Chichester, PO19 7HZ | Director | 01 July 1998 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 18 June 1998 | Active |
Mr Stephen Page | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 53 Highcroft Crescent, Bognor Regis, England, PO22 8DJ |
Nature of control | : |
|
Mr Simon Ryan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38 Woodfield Close, Tangmere, Chichester, England, PO20 2FL |
Nature of control | : |
|
Mrs Christine Marie Bramley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 83 Victoria Road, Chichester, United Kingdom, PO19 7HZ |
Nature of control | : |
|
Mrs Lesley Madgwick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16 Orchard Gardens, Chichester, United Kingdom, PO19 1DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-05 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-20 | Gazette | Gazette notice voluntary. | Download |
2020-10-12 | Dissolution | Dissolution application strike off company. | Download |
2020-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-20 | Officers | Change person director company with change date. | Download |
2014-06-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-07-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-06-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-07-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-07-29 | Officers | Appoint person director company with name. | Download |
2011-07-29 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.