UKBizDB.co.uk

THE STUDIO PEOPLE LIMITED

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

This company is commonly known as The Studio People Limited. The company was founded 24 years ago and was given the registration number 03824450. The firm's registered office is in SHREWSBURY. You can find them at Column House, London Road, Shrewsbury, Shropshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE STUDIO PEOPLE LIMITED
Company Number:03824450
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1999
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Column House, London Road, Shrewsbury, Shropshire, SY2 6NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shortwave A, Criggion Radio Station, Back Lane, Criggion, Wales, SY5 9BE

Director02 January 2018Active
8, Berllan Deg, Llansantffraid, United Kingdom, SY22 6FF

Director17 September 2018Active
2, Weir Road, Hanwood, Shrewsbury, United Kingdom, SY5 8JZ

Director30 November 2020Active
Shortwave A, Criggion Radio Station, Back Lane, Criggion, Wales, SY5 9BE

Director02 January 2018Active
1 Meadow Close, Harlescott, Shrewsbury, SY1 4PU

Secretary02 March 2000Active
Fairbank, Four Crosses, Llanymynech, United Kingdom, SY22 6RG

Secretary19 January 2009Active
Wood Farmhouse, Wood Road, Hadnall, Shrewsbury, SY4 3DF

Secretary12 August 1999Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary12 August 1999Active
Fairbank, Four Crosses, Llanymynech, United Kingdom, SY22 6RG

Director12 August 2011Active
159, Clopton Road, Stratford-Upon-Avon, England, CV37 6TE

Director27 May 2016Active
Shortwave A, Criggion Radio Station, Back Lane, Criggion, United Kingdom, SY5 9BE

Director16 August 2002Active
Wood Farmhouse, Wood Road, Hadnall, Shrewsbury, SY4 3DF

Director12 August 1999Active
9 Mallard Close, Shrewsbury, SY1 4UF

Director12 August 1999Active
Woodhouse Barn, Malehurst Bank, Minsterley, Shrewsbury, United Kingdom, SY5 0BS

Director30 November 2020Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director12 August 1999Active

People with Significant Control

Mr Josef Michael Keeling
Notified on:01 January 2020
Status:Active
Date of birth:May 1988
Nationality:British
Address:Column House, London Road, Shrewsbury, SY2 6NN
Nature of control:
  • Significant influence or control
Miss Jodie Leanne Owen
Notified on:01 January 2020
Status:Active
Date of birth:June 1987
Nationality:British
Address:Column House, London Road, Shrewsbury, SY2 6NN
Nature of control:
  • Significant influence or control
Mr Christopher David Smout
Notified on:01 January 2020
Status:Active
Date of birth:February 1987
Nationality:British
Address:Column House, London Road, Shrewsbury, SY2 6NN
Nature of control:
  • Significant influence or control
Mr Peter Richard Keeling
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:Shotten Farm, Pecknall Lane, Shrewsbury, United Kingdom, SY5 9DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Wendi Mcleod Keeling
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:United Kingdom
Address:Shotten Farm, Pecknall Lane, Shrewsbury, United Kingdom, SY5 9DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Mortgage

Mortgage charge part both with charge number.

Download
2021-08-06Accounts

Change account reference date company current extended.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Accounts

Change account reference date company previous shortened.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Persons with significant control

Cessation of a person with significant control.

Download
2020-02-17Persons with significant control

Notification of a person with significant control.

Download
2020-02-17Persons with significant control

Notification of a person with significant control.

Download
2020-02-17Persons with significant control

Notification of a person with significant control.

Download
2019-07-31Gazette

Gazette filings brought up to date.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Gazette

Gazette notice compulsory.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.