UKBizDB.co.uk

THE STUDIOS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Studios Management Company Limited. The company was founded 14 years ago and was given the registration number 07053328. The firm's registered office is in PORTSMOUTH. You can find them at C/o Ency Associates, Printware Court Cumberland Business Center, Northumberland Road, Portsmouth, Hampshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:THE STUDIOS MANAGEMENT COMPANY LIMITED
Company Number:07053328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68310 - Real estate agencies
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Ency Associates, Printware Court Cumberland Business Center, Northumberland Road, Portsmouth, Hampshire, PO5 1DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ency Associates, Printware Court, Cumberland Business Center, Northumberland Road, Portsmouth, England, PO5 1DS

Corporate Secretary10 April 2015Active
'spinnaker', Main Road, Birdham, Chichester, England, PO20 7HU

Director12 May 2018Active
Flat 1, The Studios, Wilton Place, Southsea, United Kingdom, PO5 2BG

Director22 October 2009Active
The Cottage, 55 Dysart Avenue, Portsmouth, United Kingdom, PO6 2LY

Secretary22 October 2009Active

People with Significant Control

Ms Lindsay Ann Strickland
Notified on:06 April 2016
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:Singapore
Address:306 Upper East Coast Road, ., Singapore, 466444
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Georgia Mccann
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:Flat 1 The Studios, Wilton Place, Southsea, United Kingdom, PO5 2BG
Nature of control:
  • Significant influence or control
Miss Kirstie Alexandra Huxtable
Notified on:06 April 2016
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:United Kingdom
Address:87b Victoria Road, Chichester, United Kingdom, PO19 7HZ
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Persons with significant control

Change to a person with significant control.

Download
2023-11-03Officers

Change person director company with change date.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type dormant.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type dormant.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type dormant.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Accounts

Accounts with accounts type dormant.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type dormant.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Officers

Appoint person director company with name date.

Download
2018-04-24Accounts

Accounts with accounts type dormant.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-05-23Accounts

Accounts with accounts type dormant.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Accounts

Accounts with accounts type dormant.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type dormant.

Download
2015-04-30Officers

Termination secretary company with name termination date.

Download
2015-04-30Address

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

Download
2015-04-29Officers

Appoint corporate secretary company with name date.

Download
2014-10-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.