This company is commonly known as Studio Four Architects Limited. The company was founded 32 years ago and was given the registration number 02697885. The firm's registered office is in STANBRIDGE EARLS. You can find them at Studio Four, Tollgate Estates, Stanbridge Earls, Romsey, Hants,. This company's SIC code is 71111 - Architectural activities.
Name | : | STUDIO FOUR ARCHITECTS LIMITED |
---|---|---|
Company Number | : | 02697885 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 1992 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Studio Four, Tollgate Estates, Stanbridge Earls, Romsey, Hants,, SO51 0HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Studio 4 Tollgate Estate, Stanbridge Earls, Romsey, United Kingdom, SO51 0HE | Director | 01 July 2011 | Active |
67, Benedict Close, Romsey, SO51 8PN | Director | 01 December 2008 | Active |
New Farm, Carters Clay Road, Lockerley, SO51 0GL | Director | 01 April 1993 | Active |
Studio Four, Tollgate Estates, Stanbridge Earls, Romsey, England, SO51 0HE | Director | 01 December 2008 | Active |
Studio Four, Tollgate Estates, Stanbridge Earls, SO51 0HE | Director | 01 January 2018 | Active |
Toll Gate Cottage Stanbridge Earls, Romsey, SO51 0HE | Secretary | 18 May 1992 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 17 March 1992 | Active |
Studio Four Toll Gate Estates, Stanbridge Earls, Romsey, United Kingdom, SO51 0HE | Director | 01 January 2014 | Active |
2, Kyte Croft Cottage Primrose Lane, Morgans Vale, SP5 2NB | Director | 01 March 2001 | Active |
Unit 4 Tollgate Estate, Stanbridge Earls, Romsey, United Kingdom, SO51 0HE | Director | 11 July 2011 | Active |
Toll Gate Cottage Stanbridge Earls, Romsey, SO51 0HE | Director | 18 May 1992 | Active |
59 Hiltingbury Road, Chandlers Ford, Eastleigh, SO53 5NU | Director | 18 May 1992 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 17 March 1992 | Active |
Mr Michael John Brownlow | ||
Notified on | : | 14 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Address | : | Studio Four, Stanbridge Earls, SO51 0HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Officers | Change person director company with change date. | Download |
2022-05-09 | Officers | Change person director company with change date. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-08 | Officers | Termination director company with name termination date. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-08 | Officers | Appoint person director company with name date. | Download |
2017-05-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-09 | Officers | Termination director company with name termination date. | Download |
2015-02-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.