UKBizDB.co.uk

STUDIO XYZ LTD

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

This company is commonly known as Studio Xyz Ltd. The company was founded 5 years ago and was given the registration number 11608376. The firm's registered office is in LONDON. You can find them at 18 Hanway Street, , London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:STUDIO XYZ LTD
Company Number:11608376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2018
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:18 Hanway Street, London, England, W1T 1UF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60 Conant House, St. Agnes Place, London, England, SE11 4AZ

Director07 October 2018Active
60 Conant House, St. Agnes Place, London, England, SE11 4AZ

Director24 June 2022Active
Location House, Victoria House, 37 Southampton Row, London, England, WC1B 4DA

Director15 May 2020Active
18, Hanway Street, London, England, W1T 1UF

Director15 May 2020Active
18, Hanway Street, London, England, W1T 1UF

Director31 October 2018Active

People with Significant Control

Ms Rita Juarez Junquera
Notified on:20 July 2020
Status:Active
Date of birth:December 1984
Nationality:Spanish
Country of residence:England
Address:60 Conant House, St. Agnes Place, London, England, SE11 4AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Chloe Perisson
Notified on:20 July 2020
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:60 Conant House, St. Agnes Place, London, England, SE11 4AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dimitry Weber
Notified on:07 October 2018
Status:Active
Date of birth:June 1983
Nationality:Irish
Country of residence:England
Address:60 Conant House, St. Agnes Place, London, England, SE11 4AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-29Dissolution

Dissolution voluntary strike off suspended.

Download
2024-03-12Gazette

Gazette notice voluntary.

Download
2024-03-01Dissolution

Dissolution application strike off company.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-21Gazette

Gazette filings brought up to date.

Download
2023-09-27Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-12Gazette

Gazette notice compulsory.

Download
2023-06-21Accounts

Accounts with accounts type dormant.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Persons with significant control

Cessation of a person with significant control.

Download
2022-06-24Persons with significant control

Cessation of a person with significant control.

Download
2022-03-09Officers

Change person director company with change date.

Download
2022-01-28Address

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

Download
2021-10-28Gazette

Gazette filings brought up to date.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-12Gazette

Gazette notice compulsory.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Address

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

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.