UKBizDB.co.uk

THE CATALYST STUDIOS LIMITED

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

This company is commonly known as The Catalyst Studios Limited. The company was founded 7 years ago and was given the registration number 10571647. The firm's registered office is in BIRMINGHAM. You can find them at Bradford Court Business Centre 123/131 Bradford Street, Suit 301/302, Birmingham, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:THE CATALYST STUDIOS LIMITED
Company Number:10571647
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:19 January 2017
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities
  • 59112 - Video production activities
  • 59120 - Motion picture, video and television programme post-production activities
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Bradford Court Business Centre 123/131 Bradford Street, Suit 301/302, Birmingham, England, B12 0NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bradford Court Business Centre, 123/131 Bradford Street, Suit 301/302, Birmingham, England, B12 0NS

Director19 January 2017Active
Bradford Court Business Centre, 123/131 Bradford Street, Suit 301/302, Birmingham, England, B12 0NS

Director25 June 2017Active
19 Edwards Drive, Edwards Drive, Plymouth, England, PL7 2SU

Secretary25 June 2017Active
40 Powick Road, Powick Road, Birmingham, United Kingdom, B23 7NY

Secretary19 January 2017Active

People with Significant Control

Miss Patrice Miller
Notified on:16 February 2019
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:Bradford Court Business Centre, 123-131 Bradford Street, Birmingham, England, B12 0NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Tembi Xena Mckenzie
Notified on:19 September 2017
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:United Kingdom
Address:40 Powick Road, Powick Road, Birmingham, United Kingdom, B23 7NY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steffan Zachiyah Thompson
Notified on:19 September 2017
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:England
Address:Bradford Court Business Centre, 123/131 Bradford Street, Birmingham, England, B12 0NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dominic Myles Lofters
Notified on:19 January 2017
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:Bradford Court Business Centre, 123/131 Bradford Street, Birmingham, England, B12 0NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2022-08-02Gazette

Gazette dissolved voluntary.

Download
2021-09-14Gazette

Gazette notice voluntary.

Download
2021-09-09Dissolution

Dissolution voluntary strike off suspended.

Download
2021-09-06Dissolution

Dissolution application strike off company.

Download
2020-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2020-04-07Gazette

Gazette notice compulsory.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-02-19Address

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

Download
2019-02-16Confirmation statement

Confirmation statement with updates.

Download
2019-02-16Persons with significant control

Notification of a person with significant control.

Download
2019-01-27Address

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

Download
2018-10-19Accounts

Accounts with accounts type micro entity.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-02-12Address

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

Download
2018-01-22Persons with significant control

Cessation of a person with significant control.

Download
2017-09-30Persons with significant control

Notification of a person with significant control.

Download
2017-09-30Persons with significant control

Change to a person with significant control.

Download
2017-09-30Persons with significant control

Notification of a person with significant control.

Download
2017-09-30Officers

Termination secretary company with name termination date.

Download
2017-07-02Capital

Capital allotment shares.

Download
2017-06-29Officers

Appoint person secretary company with name date.

Download
2017-06-28Officers

Termination secretary company with name termination date.

Download
2017-06-26Officers

Appoint person director company with name date.

Download
2017-01-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.