UKBizDB.co.uk

STUDIO MEGASTAR LTD

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

This company is commonly known as Studio Megastar Ltd. The company was founded 11 years ago and was given the registration number 08499808. The firm's registered office is in COVENTRY. You can find them at 1&2 Mercia Village Torwood Close, Westwood Business Park, Coventry, West Midlands. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:STUDIO MEGASTAR LTD
Company Number:08499808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2013
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1&2 Mercia Village Torwood Close, Westwood Business Park, Coventry, West Midlands, England, CV4 8HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Tile Hurst Drive, Coventry, United Kingdom, CV4 9TH

Director22 December 2023Active
24 Tile Hurst Drive, Coventry, United Kingdom, CV4 9TH

Director22 December 2023Active
Abbey House, Manor Road, Coventry, United Kingdom, CV1 2FW

Director23 April 2013Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director23 April 2013Active

People with Significant Control

Mrs Karen Louise Johnston
Notified on:22 December 2023
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:United Kingdom
Address:24 Tile Hurst Drive, Coventry, United Kingdom, CV4 9TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Steven Johnston
Notified on:22 December 2023
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:United Kingdom
Address:24 Tile Hurst Drive, Coventry, United Kingdom, CV4 9TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Entwistle
Notified on:22 May 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:8 Church Lane, Fillongley, Coventry, United Kingdom, CV7 8EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Address

Change registered office address company with date old address new address.

Download
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-30Persons with significant control

Notification of a person with significant control.

Download
2024-01-30Persons with significant control

Notification of a person with significant control.

Download
2024-01-30Persons with significant control

Cessation of a person with significant control.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Address

Change registered office address company with date old address new address.

Download
2017-06-04Confirmation statement

Confirmation statement with updates.

Download
2017-03-10Accounts

Accounts with accounts type total exemption full.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.