This company is commonly known as Studio North Limited. The company was founded 22 years ago and was given the registration number 04340670. The firm's registered office is in MANCHESTER. You can find them at Wework No.1 Spinningfields, Quay Street, Manchester, . This company's SIC code is 74100 - specialised design activities.
Name | : | STUDIO NORTH LIMITED |
---|---|---|
Company Number | : | 04340670 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wework No.1 Spinningfields, Quay Street, Manchester, England, M3 3JE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hill End Barn, Ashes Lane, Almondbury, Huddersfield, England, HD4 6TB | Director | 14 December 2001 | Active |
92, Aldwyn Crescent, Hazel Grove, Stockport, United Kingdom, SK7 5HX | Secretary | 08 December 2007 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 14 December 2001 | Active |
17, The Burrows, Cuddington, Northwich, CW8 2UG | Secretary | 24 October 2011 | Active |
5 Delamere Parkway East, Cuddington, CW8 2UE | Secretary | 14 December 2001 | Active |
114, Moorland Road, Woodsmoor, Stockport, England, SK2 7DP | Director | 14 December 2001 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 14 December 2001 | Active |
17 The Burrows, Delamere Park, Cuddington, CW8 2UG | Director | 14 December 2001 | Active |
Studio North Holdings Limited | ||
Notified on | : | 09 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One Express, 1 George Leigh Street, Manchester, England, M4 5DL |
Nature of control | : |
|
Mr Michael Paul Di Paola | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | One Express, 1 George Leigh Street, Manchester, England, M4 5DL |
Nature of control | : |
|
Mr Nicholas John Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hill End Barn, Ashes Lane, Huddersfield, England, HD4 6TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-28 | Officers | Change person director company with change date. | Download |
2022-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-24 | Address | Change registered office address company with date old address new address. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-17 | Capital | Capital name of class of shares. | Download |
2020-10-06 | Capital | Capital return purchase own shares. | Download |
2020-10-05 | Capital | Capital cancellation shares. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-24 | Officers | Change person director company with change date. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-10 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2019-10-09 | Address | Change registered office address company with date old address new address. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.