UKBizDB.co.uk

SUPEREIGHT STUDIO LTD

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

This company is commonly known as Supereight Studio Ltd. The company was founded 15 years ago and was given the registration number 06788663. The firm's registered office is in WITNEY. You can find them at 6 New Mill Lane, , Witney, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:SUPEREIGHT STUDIO LTD
Company Number:06788663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2009
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:6 New Mill Lane, Witney, England, OX29 9TF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, New Mill Lane, Witney, England, OX29 9TF

Secretary12 January 2009Active
Wenrisc House, 5 Meadow Court, High Street, Witney, United Kingdom, OX28 6ER

Director10 April 2017Active
6, New Mill Lane, Witney, England, OX29 9TF

Director07 October 2020Active
6, New Mill Lane, Witney, England, OX29 9TF

Director12 January 2009Active
Wenrisc House, 5 Meadow Court, High Street, Witney, United Kingdom, OX28 6ER

Director12 January 2009Active

People with Significant Control

Mrs Helen Maria Hamm
Notified on:03 November 2017
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:Wenrisc House, 5 Meadow Court, Witney, United Kingdom, OX28 6ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew David Hamm
Notified on:14 March 2017
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:Wenrisc House, 5 Meadow Court, Witney, United Kingdom, OX28 6ER
Nature of control:
  • Right to appoint and remove directors
Mr Peter Orme
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:Wenrisc House, 5 Meadow Court, Witney, United Kingdom, OX28 6ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew David Hamm
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:Wenrisc House, 5 Meadow Court, Witney, United Kingdom, OX28 6ER
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-03-12Address

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

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Accounts

Accounts with accounts type micro entity.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-11-03Persons with significant control

Notification of a person with significant control.

Download
2017-11-03Capital

Capital allotment shares.

Download
2017-10-20Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Persons with significant control

Change to a person with significant control.

Download
2017-06-27Persons with significant control

Cessation of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Change to a person with significant control.

Download
2017-04-12Officers

Appoint person director company with name date.

Download
2017-04-07Capital

Capital return purchase own shares.

Download
2017-03-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.