This company is commonly known as Studio Bonito Ltd. The company was founded 13 years ago and was given the registration number 07334600. The firm's registered office is in BIRMINGHAM. You can find them at Faraday Wharf, Holt Street, Birmingham, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | STUDIO BONITO LTD |
---|---|---|
Company Number | : | 07334600 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 03 August 2010 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Faraday Wharf, Holt Street, Birmingham, West Midlands, B7 4BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Faraday Wharf, Holt Street, Birmingham, England, B7 4BB | Director | 03 August 2010 | Active |
Faraday Wharf, Holt Street, Birmingham, England, B7 4BB | Director | 03 August 2010 | Active |
Stephen Thomas Heyes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1987 |
Nationality | : | British |
Address | : | Faraday Wharf, Holt Street, Birmingham, B7 4BB |
Nature of control | : |
|
Mr Christopher Milne De Souza | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | British |
Address | : | Faraday Wharf, Holt Street, Birmingham, B7 4BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-05 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-20 | Gazette | Gazette notice voluntary. | Download |
2020-10-09 | Dissolution | Dissolution application strike off company. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-20 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-31 | Accounts | Change account reference date company previous extended. | Download |
2016-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-08 | Officers | Termination director company with name termination date. | Download |
2016-09-08 | Officers | Change person director company with change date. | Download |
2016-02-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-08-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.