UKBizDB.co.uk

STUDIO 7L LTD

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

This company is commonly known as Studio 7l Ltd. The company was founded 25 years ago and was given the registration number 03609885. The firm's registered office is in RICKMANSWORTH. You can find them at 1st Floor, Sheraton House, Lower Road, Chorleywood, Rickmansworth, Hertfordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:STUDIO 7L LTD
Company Number:03609885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:1st Floor, Sheraton House, Lower Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Dunstable Road, Caddington, Luton, England, LU12 4AL

Director31 March 2019Active
4 Park Lane, Harbury, CV33 9HX

Secretary05 August 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary05 August 1998Active
40 Avenue Kleber, Paris, France, FOREIGN

Director05 August 1998Active
4 Park Lane, Harbury, CV33 9HX

Director05 August 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director05 August 1998Active

People with Significant Control

Mr Christian Robert Claude Boisson As Executor Of The Estate Of Mr Karl Otto Lagerfeld
Notified on:30 June 2020
Status:Active
Date of birth:October 1962
Nationality:Monegasque
Country of residence:England
Address:1st Floor Sheraton House, Lower Road, Chorleywood, England, WD3 5LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Lucien Frydlender
Notified on:19 February 2019
Status:Active
Date of birth:May 1933
Nationality:French
Country of residence:England
Address:1st Floor, Sheraton House, Chorleywood, England, WD3 5LH
Nature of control:
  • Significant influence or control
Mr Lucien Frydlender
Notified on:19 February 2019
Status:Active
Date of birth:May 1933
Nationality:French
Country of residence:England
Address:1st Floor, Sheraton House, Chorleywood, England, WD3 5LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Karl Otto Lagerfeld
Notified on:06 April 2016
Status:Active
Date of birth:September 1933
Nationality:German
Country of residence:United Kingdom
Address:Le Millefiori, 1 Rue Des Genets, Monaco, United Kingdom, 98000
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Persons with significant control

Notification of a person with significant control.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Persons with significant control

Notification of a person with significant control.

Download
2019-11-01Persons with significant control

Cessation of a person with significant control.

Download
2019-11-01Persons with significant control

Cessation of a person with significant control.

Download
2019-10-09Persons with significant control

Notification of a person with significant control.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Officers

Change person director company with change date.

Download
2019-04-02Officers

Termination secretary company with name termination date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.