This company is commonly known as Studio Language Courses (cambridge) Limited. The company was founded 31 years ago and was given the registration number 02747020. The firm's registered office is in CUMBRIA. You can find them at St Bees School Wood Lane, St Bees, Cumbria, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | STUDIO LANGUAGE COURSES (CAMBRIDGE) LIMITED |
---|---|---|
Company Number | : | 02747020 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 1992 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Bees School Wood Lane, St Bees, Cumbria, United Kingdom, CA27 0DS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Bees School, Wood Lane, St Bees, Cumbria, United Kingdom, CA27 0DS | Director | 08 March 2019 | Active |
St Bees School, Wood Lane, St Bees, Cumbria, United Kingdom, CA27 0DS | Director | 14 September 2018 | Active |
Mitre House, 160 Aldergate Street, London, EC1A 4DD | Nominee Secretary | 14 September 1992 | Active |
6 Greenside Close, Swavesey, Cambridge, CB4 5RF | Secretary | 30 December 1992 | Active |
14 Sharps Green, Horringer, Bury St. Edmunds, IP29 5PP | Secretary | 30 May 2002 | Active |
Mitre House, 160 Aldergate Street, London, EC1A 4DD | Nominee Director | 14 September 1992 | Active |
Mitre House, 160 Aldergate Street, London, EC1A 4DD | Nominee Director | 14 September 1992 | Active |
The Old Rectory Church Lane, Papworth Everard, Cambridge, CB3 8QN | Director | 26 March 1993 | Active |
14 Sharps Green, Horringer, Bury St. Edmunds, IP29 5PP | Director | 30 December 1992 | Active |
113 Ladbroke Road, London, W11 3PR | Director | 22 December 1994 | Active |
Studio Language School Limited | ||
Notified on | : | 14 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Hong Kong |
Address | : | Room 1504-5, 15f, Kwan Chart Tower, Wanchai, Hong Kong, |
Nature of control | : |
|
Mr De-Zhi Wang | ||
Notified on | : | 14 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1989 |
Nationality | : | Hong Konger |
Country of residence | : | United Kingdom |
Address | : | St Bees School, Wood Lane, Cumbria, United Kingdom, CA27 0DS |
Nature of control | : |
|
Mr Christopher Butterfield Keymer Roberts | ||
Notified on | : | 18 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14 Sharp's Green, Horringer, Bury St Edmunds, England, IP29 5PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-09 | Address | Change registered office address company with date old address new address. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-11 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-13 | Officers | Appoint person director company with name date. | Download |
2018-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-19 | Officers | Termination director company with name termination date. | Download |
2018-09-19 | Officers | Appoint person director company with name date. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Accounts | Accounts with accounts type small. | Download |
2018-08-15 | Address | Change registered office address company with date old address new address. | Download |
2017-10-06 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.