Warning: file_put_contents(c/443771134937055e66680eb8cb2c0792.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/201dbc21221a53495a32a84bb9f11742.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Studio (holdings) Limited, TQ12 4AD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STUDIO (HOLDINGS) LIMITED

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

This company is commonly known as Studio (holdings) Limited. The company was founded 14 years ago and was given the registration number 07090817. The firm's registered office is in NEWTON ABBOT. You can find them at Riverside Works, Forde Road, Newton Abbot, Devon. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:STUDIO (HOLDINGS) LIMITED
Company Number:07090817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Riverside Works, Forde Road, Newton Abbot, Devon, TQ12 4AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Woolsery Grove, Whipton, Exeter, United Kingdom, EX4 8BL

Director09 December 2009Active
Lower Bradley Farm, Bovey Tracey, Devon, TQ13 9PL

Secretary09 December 2009Active
16, Churchill Way, Cardiff, Wales, CF10 2DX

Director30 November 2009Active

People with Significant Control

Simon Richard Beasley
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:10, Woolsery Grove, Exeter, United Kingdom, EX4 8BL
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Patricia Beasley
Notified on:06 April 2016
Status:Active
Date of birth:July 1941
Nationality:British
Country of residence:United Kingdom
Address:Riverside Works, Forde Road, Newton Abbot, United Kingdom, TQ12 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Roy Beasley
Notified on:06 April 2016
Status:Active
Date of birth:July 1941
Nationality:British
Country of residence:United Kingdom
Address:Riverside Works, Forde Road, Newton Abbot, United Kingdom, TQ12 4AD
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
2024-04-04Change of name

Certificate change of name company.

Download
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Capital

Legacy.

Download
2021-01-11Capital

Capital statement capital company with date currency figure.

Download
2021-01-11Insolvency

Legacy.

Download
2021-01-11Resolution

Resolution.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Officers

Change person director company with change date.

Download
2018-11-20Persons with significant control

Change to a person with significant control.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Capital

Capital alter shares redemption statement of capital.

Download
2017-12-14Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Persons with significant control

Change to a person with significant control.

Download
2017-12-14Officers

Change person director company with change date.

Download
2017-12-11Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.