UKBizDB.co.uk

STUDIO SIX LIMITED

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

This company is commonly known as Studio Six Limited. The company was founded 16 years ago and was given the registration number 06523240. The firm's registered office is in BRISTOL. You can find them at Boyces Building 40-42 Regent Street, Clifton, Bristol, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:STUDIO SIX LIMITED
Company Number:06523240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2008
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Boyces Building 40-42 Regent Street, Clifton, Bristol, BS8 4HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Boyces Building, 40-42 Regent Street, Clifton, Bristol, BS8 4HU

Secretary05 December 2014Active
Colkin House, 16 Oakfield Road, Clifton, Bristol, United Kingdom, BS8 2AP

Director04 March 2008Active
The White Lodge, 20 Druid Stoke Avenue, Bristol, BS9 1DD

Secretary04 March 2008Active
39a, Leicester Road, Salford, Manchester, M7 4AS

Secretary04 March 2008Active
Boyces Building, 40-42 Regent Street, Clifton, Bristol, BS8 4HU

Secretary05 December 2014Active
39a, Leicester Road, Salford, Manchester, M7 4AS

Director04 March 2008Active
Boyces Building, 40-42 Regent Street, Clifton, Bristol, BS8 4HU

Director04 March 2008Active

People with Significant Control

Studio Six Holdings Limited
Notified on:28 February 2023
Status:Active
Country of residence:England
Address:Boyces Building, 40-42 Regent Street, Bristol, England, BS8 4HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Martin Argent
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Colkin House, 16 Oakfield Road, Bristol, England, BS8 2AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Joseph Sackett
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:Boyces Building, 40-42 Regent Street, Bristol, BS8 4HU
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Resolution

Resolution.

Download
2024-04-13Incorporation

Memorandum articles.

Download
2024-04-13Capital

Capital variation of rights attached to shares.

Download
2024-04-13Capital

Capital name of class of shares.

Download
2024-04-04Confirmation statement

Confirmation statement with updates.

Download
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Persons with significant control

Notification of a person with significant control.

Download
2023-03-02Persons with significant control

Cessation of a person with significant control.

Download
2023-03-02Officers

Termination secretary company with name termination date.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Resolution

Resolution.

Download
2021-03-24Incorporation

Memorandum articles.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Resolution

Resolution.

Download
2020-04-23Incorporation

Memorandum articles.

Download
2020-04-15Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.