UKBizDB.co.uk

STUDIO TEN ONLINE MARKETING LTD

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

This company is commonly known as Studio Ten Online Marketing Ltd. The company was founded 10 years ago and was given the registration number 08950124. The firm's registered office is in MORPETH. You can find them at 17 Hood Street, , Morpeth, Northumberland. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STUDIO TEN ONLINE MARKETING LTD
Company Number:08950124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2014
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:17 Hood Street, Morpeth, Northumberland, NE61 1JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Hood Street, Morpeth, NE61 1JF

Director31 July 2020Active
Centralofts, 5 Waterloo Square, Newcastle Upon Tyne, England, NE1 4DR

Secretary20 March 2014Active
Centralofts, 5 Waterloo Square, Newcastle Upon Tyne, England, NE1 4DR

Secretary30 June 2014Active
17, Hood Street, Morpeth, United Kingdom, NE61 1JF

Director20 March 2014Active
Centralofts, 5 Waterloo Square, Newcastle Upon Tyne, England, NE1 4DR

Director27 October 2016Active

People with Significant Control

Mr David Christian Walke
Notified on:31 July 2020
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:United Kingdom
Address:17, Hood Street, Morpeth, United Kingdom, NE61 1JF
Nature of control:
  • Significant influence or control
Louise Martin
Notified on:06 April 2016
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:Centralofts, 5 Waterloo Square, Newcastle Upon Tyne, England, NE1 4DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Martin
Notified on:06 April 2016
Status:Active
Date of birth:July 1983
Nationality:English
Country of residence:United Kingdom
Address:17, Hood Street, Morpeth, United Kingdom, NE61 1JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2022-05-24Gazette

Gazette dissolved voluntary.

Download
2021-11-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-10-05Gazette

Gazette notice voluntary.

Download
2021-09-27Dissolution

Dissolution application strike off company.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Persons with significant control

Notification of a person with significant control.

Download
2021-05-11Persons with significant control

Change to a person with significant control.

Download
2021-03-29Accounts

Change account reference date company current shortened.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Persons with significant control

Change to a person with significant control.

Download
2020-07-20Officers

Change person director company with change date.

Download
2020-07-20Persons with significant control

Cessation of a person with significant control.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-07-20Officers

Termination secretary company with name termination date.

Download
2020-05-06Address

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

Download
2020-03-19Accounts

Accounts with accounts type micro entity.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Address

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

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.