UKBizDB.co.uk

STUDIO NORTH LIMITED

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

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.

Company Information

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:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Wework No.1 Spinningfields, Quay Street, Manchester, England, M3 3JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hill End Barn, Ashes Lane, Almondbury, Huddersfield, England, HD4 6TB

Director14 December 2001Active
92, Aldwyn Crescent, Hazel Grove, Stockport, United Kingdom, SK7 5HX

Secretary08 December 2007Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary14 December 2001Active
17, The Burrows, Cuddington, Northwich, CW8 2UG

Secretary24 October 2011Active
5 Delamere Parkway East, Cuddington, CW8 2UE

Secretary14 December 2001Active
114, Moorland Road, Woodsmoor, Stockport, England, SK2 7DP

Director14 December 2001Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director14 December 2001Active
17 The Burrows, Delamere Park, Cuddington, CW8 2UG

Director14 December 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 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
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Persons with significant control

Notification of a person with significant control.

Download
2022-09-28Officers

Change person director company with change date.

Download
2022-09-28Persons with significant control

Change to a person with significant control.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Mortgage

Mortgage satisfy charge full.

Download
2021-09-24Address

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

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Capital

Capital name of class of shares.

Download
2020-10-06Capital

Capital return purchase own shares.

Download
2020-10-05Capital

Capital cancellation shares.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Persons with significant control

Change to a person with significant control.

Download
2020-06-24Officers

Change person director company with change date.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Insolvency

Liquidation voluntary arrangement completion.

Download
2019-10-09Address

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

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.