UKBizDB.co.uk

THAT PRODUCT STUDIO LTD

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

This company is commonly known as That Product Studio Ltd. The company was founded 5 years ago and was given the registration number 12027060. The firm's registered office is in LONDON. You can find them at 405 Lantana Heights, Glasshouse Gardens, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:THAT PRODUCT STUDIO LTD
Company Number:12027060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:405 Lantana Heights, Glasshouse Gardens, London, United Kingdom, E20 1HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
405 Lantana Heights, Glasshouse Gardens, London, United Kingdom, E20 1HR

Director31 May 2019Active
Flat 10, Clearview House, 201 Pinner Road, Northwood, England, HA6 1BX

Director31 May 2019Active
29, Stoke Fields, Guildford, England, GU1 4LS

Director31 May 2019Active

People with Significant Control

Mr Jeremy Andrew Fischer
Notified on:31 May 2019
Status:Active
Date of birth:December 1986
Nationality:English
Country of residence:United Kingdom
Address:405 Lantana Heights, Glasshouse Gardens, London, United Kingdom, E20 1HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Owen Birdsall
Notified on:31 May 2019
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:405 Lantana Heights, Glasshouse Gardens, London, United Kingdom, E20 1HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Julien James Alexander Cook
Notified on:31 May 2019
Status:Active
Date of birth:November 1985
Nationality:English
Country of residence:England
Address:Flat 10, Clearview House, Northwood, England, HA6 1BX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Capital

Capital allotment shares.

Download
2023-09-13Persons with significant control

Cessation of a person with significant control.

Download
2023-08-15Accounts

Accounts with accounts type micro entity.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Persons with significant control

Change to a person with significant control.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Resolution

Resolution.

Download
2019-11-04Officers

Change person director company with change date.

Download
2019-05-31Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.