UKBizDB.co.uk

THE BRIGHTON AND HOVE STUDIO LTD

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

This company is commonly known as The Brighton And Hove Studio Ltd. The company was founded 10 years ago and was given the registration number 08796997. The firm's registered office is in BRIGHTON. You can find them at The Brighton Studio Units B-e, Level 2 South, New England House, New England Street, Brighton, . This company's SIC code is 74201 - Portrait photographic activities.

Company Information

Name:THE BRIGHTON AND HOVE STUDIO LTD
Company Number:08796997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2013
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74201 - Portrait photographic activities
  • 74202 - Other specialist photography

Office Address & Contact

Registered Address:The Brighton Studio Units B-e, Level 2 South, New England House, New England Street, Brighton, United Kingdom, BN1 4GH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Brighton Studio, Units B-E, Level 2 South, New England House, New England Street, Brighton, United Kingdom, BN1 4GH

Director29 November 2013Active
The Brighton Studio, Units B-E, Level 2 South, New England House, New England Street, Brighton, United Kingdom, BN1 4GH

Director19 May 2016Active

People with Significant Control

Ms Xoe Kingsley
Notified on:19 May 2016
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:United Kingdom
Address:Lion Works Studios, Sidley Road, Eastbourne, United Kingdom, BN22 7HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Xoe Kingsley
Notified on:19 May 2016
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:22, Shanklin Road, Brighton, England, BN2 3LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Oliver Hearsey
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:United Kingdom
Address:Lion Works Studios, Sidley Road, Eastbourne, United Kingdom, BN22 7HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Persons with significant control

Change to a person with significant control.

Download
2023-09-19Persons with significant control

Change to a person with significant control.

Download
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Persons with significant control

Change to a person with significant control.

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Persons with significant control

Cessation of a person with significant control.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Resolution

Resolution.

Download
2018-07-13Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Confirmation statement

Confirmation statement with updates.

Download
2017-08-25Accounts

Accounts with accounts type total exemption small.

Download
2017-08-25Address

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

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-20Capital

Capital allotment shares.

Download
2016-05-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.