UKBizDB.co.uk

STUDIO 46 LIMITED

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

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.

Company Information

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:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
16 Orchard Gardens, Chichester, PO19 1DG

Secretary01 July 1998Active
83, Victoria Road, Chichester, United Kingdom, PO19 7HZ

Director28 July 2011Active
53 Highcroft Crescent, Bognor Regis, England, PO22 8DJ

Director01 July 2009Active
38, Woodfield Close, Tangmere, Chichester, England, PO20 2FL

Director28 July 2011Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary18 June 1998Active
83 Victoria Road, Chichester, PO19 7HZ

Director01 July 1998Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director18 June 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-05Gazette

Gazette dissolved voluntary.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-12Dissolution

Dissolution application strike off company.

Download
2020-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-08Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-14Accounts

Accounts with accounts type unaudited abridged.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-14Accounts

Accounts with accounts type total exemption small.

Download
2015-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-11Accounts

Accounts with accounts type total exemption small.

Download
2015-04-20Officers

Change person director company with change date.

Download
2014-06-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-11Accounts

Accounts with accounts type total exemption small.

Download
2013-07-03Accounts

Accounts with accounts type total exemption small.

Download
2013-06-18Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-02Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-14Accounts

Accounts with accounts type total exemption small.

Download
2011-12-22Accounts

Accounts with accounts type total exemption small.

Download
2011-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2011-07-29Officers

Appoint person director company with name.

Download
2011-07-29Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.