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..
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 | : |
|
Registered Address | : | 1st Floor, Sheraton House, Lower Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25 Dunstable Road, Caddington, Luton, England, LU12 4AL | Director | 31 March 2019 | Active |
4 Park Lane, Harbury, CV33 9HX | Secretary | 05 August 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 05 August 1998 | Active |
40 Avenue Kleber, Paris, France, FOREIGN | Director | 05 August 1998 | Active |
4 Park Lane, Harbury, CV33 9HX | Director | 05 August 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 05 August 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-23 | Officers | Termination director company with name termination date. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Officers | Change person director company with change date. | Download |
2019-04-02 | Officers | Termination secretary company with name termination date. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2019-04-02 | Officers | Appoint person director company with name date. | Download |
2018-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.