UKBizDB.co.uk

STUDIO B9 LIMITED

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

This company is commonly known as Studio B9 Limited. The company was founded 22 years ago and was given the registration number 04344714. The firm's registered office is in BIRMINGHAM. You can find them at C/o Michael Heaven & Associates Limited 47 Calthorpe Road, Edgbaston, Birmingham, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STUDIO B9 LIMITED
Company Number:04344714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Michael Heaven & Associates Limited 47 Calthorpe Road, Edgbaston, Birmingham, West Midlands, United Kingdom, B15 1TH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Secretary22 December 2013Active
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Director06 April 2011Active
Michael Heaven, & Associates Limited, Quadrant Court, 48 Calthorpe Road, Edgbaston Birmingham, United Kingdom, B15 1TH

Secretary21 December 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary21 December 2001Active
Michael Heaven &, Associates Limited, Quadrant Court, 48 Calthorpe Road, Edgbaston Birmingham, United Kingdom, B15 1TH

Director21 December 2001Active
Michael Heaven &, Associates Limited, Quadrant Court, 48 Calthorpe Road, Edgbaston Birmingham, United Kingdom, B15 1TH

Director21 December 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director21 December 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director21 December 2001Active

People with Significant Control

Mr Sheldon Roger Bayley
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Birmingham, United Kingdom, B15 1TH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dennis Raymond Bayley
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:United Kingdom
Address:C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Birmingham, United Kingdom, B15 1TH
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-13Persons with significant control

Change to a person with significant control.

Download
2021-01-13Persons with significant control

Change to a person with significant control.

Download
2020-12-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-14Persons with significant control

Change to a person with significant control.

Download
2020-01-14Persons with significant control

Change to a person with significant control.

Download
2019-12-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-31Persons with significant control

Change to a person with significant control.

Download
2018-12-28Persons with significant control

Change to a person with significant control.

Download
2018-12-28Officers

Termination director company with name termination date.

Download
2018-12-28Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-25Officers

Change person secretary company with change date.

Download
2018-01-24Officers

Change person director company with change date.

Download
2018-01-24Persons with significant control

Change to a person with significant control.

Download
2017-12-29Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.