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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH | Secretary | 22 December 2013 | Active |
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH | Director | 06 April 2011 | Active |
Michael Heaven, & Associates Limited, Quadrant Court, 48 Calthorpe Road, Edgbaston Birmingham, United Kingdom, B15 1TH | Secretary | 21 December 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 21 December 2001 | Active |
Michael Heaven &, Associates Limited, Quadrant Court, 48 Calthorpe Road, Edgbaston Birmingham, United Kingdom, B15 1TH | Director | 21 December 2001 | Active |
Michael Heaven &, Associates Limited, Quadrant Court, 48 Calthorpe Road, Edgbaston Birmingham, United Kingdom, B15 1TH | Director | 21 December 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 21 December 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 21 December 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-31 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-28 | Officers | Termination director company with name termination date. | Download |
2018-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-25 | Officers | Change person secretary company with change date. | Download |
2018-01-24 | Officers | Change person director company with change date. | Download |
2018-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.