UKBizDB.co.uk

STUDIO 8 LTD

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

This company is commonly known as Studio 8 Ltd. The company was founded 21 years ago and was given the registration number 04780693. The firm's registered office is in LONG HANBOROUGH. You can find them at Craft Workshops Craft Workshops, Eynsham Park Sawmills, Cuckoo Lane, Long Hanborough, . This company's SIC code is 74209 - Photographic activities not elsewhere classified.

Company Information

Name:STUDIO 8 LTD
Company Number:04780693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74209 - Photographic activities not elsewhere classified

Office Address & Contact

Registered Address:Craft Workshops Craft Workshops, Eynsham Park Sawmills, Cuckoo Lane, Long Hanborough, England, OX29 6PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O 3a, Market Place, Woodstock, United Kingdom, OX20 1SY

Director12 March 2004Active
2 The Lodge, 4 Panorama Road, Poole, BH13 7RD

Secretary02 June 2003Active
St Martins Farmhouse, Bladon, OX20 1RS

Secretary12 March 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary29 May 2003Active
12 Burton Road, Branksome Park, Poole, BH13 6DU

Director30 August 2005Active
Brackenwood Grove Road, Bladon, Woodstock, OX20 1RD

Director02 June 2003Active
St Martins Farmhouse, Bladon, OX20 1RS

Director12 March 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director29 May 2003Active

People with Significant Control

Mrs Brooke Wiseman
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:Craft Workshops, Craft Workshops, Eynsham Park Sawmills, Long Hanborough, England, OX29 6PW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Clark Christopher Wiseman
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:English
Country of residence:United Kingdom
Address:C/O 3a, Market Place, Woodstock, United Kingdom, OX20 1SY
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-19Accounts

Accounts with accounts type micro entity.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Persons with significant control

Change to a person with significant control.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Address

Change registered office address company with date old address new address.

Download
2021-06-25Accounts

Accounts with accounts type micro entity.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Address

Change registered office address company with date old address new address.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Persons with significant control

Cessation of a person with significant control.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Officers

Termination secretary company with name termination date.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Persons with significant control

Change to a person with significant control.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download
2017-06-01Address

Change registered office address company with date old address new address.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-03Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.