UKBizDB.co.uk

THE WINDMILL STUDIO LIMITED

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

This company is commonly known as The Windmill Studio Limited. The company was founded 15 years ago and was given the registration number 06609377. The firm's registered office is in RICKMANSWORTH. You can find them at Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:THE WINDMILL STUDIO LIMITED
Company Number:06609377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2008
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire, WD3 1JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Datchet Place, Datchet, United Kingdom, SL3 9ET

Secretary01 November 2012Active
3 Whitstable Close, Ruislip, HA4 7EL

Director03 June 2008Active
3, Whitstable Close, Ruislip, HA4 7EL

Secretary03 June 2008Active
19, Kathleen Road, London, England, SW11 2JR

Corporate Nominee Secretary03 June 2008Active
106, The Avenue, Pinner, HA5 5BJ

Director03 June 2008Active

People with Significant Control

Jade Bridie Cooper
Notified on:06 April 2016
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:United Kingdom
Address:8, Datchet Place, Datchet, United Kingdom, SL3 9ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Kristian Mcphee
Notified on:06 April 2016
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:3 Whitstable Close, Ruislip, England, HA4 7EL
Nature of control:
  • Ownership of shares 25 to 50 percent
Judith Ann Mcphee
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:3 Whitstable Close, Ruislip, United Kingdom, HA4 7EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 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
2024-04-11Accounts

Accounts with accounts type total exemption full.

Download
2023-10-19Address

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

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Officers

Change person secretary company with change date.

Download
2023-06-05Persons with significant control

Change to a person with significant control.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Address

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

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Change account reference date company previous shortened.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-06-22Officers

Change person secretary company with change date.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.