UKBizDB.co.uk

STUDIO OUTPUT HOLDINGS LIMITED

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

This company is commonly known as Studio Output Holdings Limited. The company was founded 4 years ago and was given the registration number 12367420. The firm's registered office is in UPPER BEEDING. You can find them at The Courtyard, Shoreham Road, Upper Beeding, West Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STUDIO OUTPUT HOLDINGS LIMITED
Company Number:12367420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Courtyard, Shoreham Road, Upper Beeding, West Sussex, England, BN44 3TN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Courtyard, Shoreham Road, Upper Beeding, United Kingdom, BN44 3TN

Director16 December 2021Active
The Courtyard, Shoreham Road, Upper Beeding, England, BN44 3TN

Director17 December 2019Active
The Courtyard, Shoreham Road, Upper Beeding, United Kingdom, BN44 3TN

Director16 December 2021Active

People with Significant Control

Mr Daniel William Moore
Notified on:17 January 2020
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:Unit 4, The Piano Works, 117 Farringdon Road, London, England, EC1R 3BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert David Coke
Notified on:17 January 2020
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:Unit 4, The Piano Works, 117 Farringdon Road, London, England, EC1R 3BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Derek Hambleton
Notified on:17 December 2019
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:Unit 4, The Piano Works, 117 Farringdon Road, London, England, EC1R 3BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Capital

Capital return purchase own shares.

Download
2022-10-20Capital

Capital cancellation shares.

Download
2022-08-08Incorporation

Memorandum articles.

Download
2022-08-08Capital

Capital name of class of shares.

Download
2022-08-08Resolution

Resolution.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-03-23Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Incorporation

Memorandum articles.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Capital

Legacy.

Download
2020-09-30Capital

Capital statement capital company with date currency figure.

Download
2020-09-30Insolvency

Legacy.

Download
2020-09-30Resolution

Resolution.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-09-08Address

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

Download
2020-08-14Insolvency

Legacy.

Download
2020-08-14Capital

Legacy.

Download
2020-08-14Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.