UKBizDB.co.uk

THRESHOLD STUDIOS LIMITED

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

This company is commonly known as Threshold Studios Limited. The company was founded 20 years ago and was given the registration number 04876178. The firm's registered office is in NORTHAMPTON. You can find them at 6a Kingsley Park Terrace, , Northampton, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THRESHOLD STUDIOS LIMITED
Company Number:04876178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:6a Kingsley Park Terrace, Northampton, England, NN2 7HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Block D, 24 Guildhall Road, Northampton, England, NN1 1DF

Director10 January 2024Active
Block D, 24 Guildhall Road, Northampton, England, NN1 1DF

Director10 January 2024Active
Block D, 24 Guildhall Road, Northampton, England, NN1 1DF

Director10 January 2024Active
Block D, 24 Guildhall Road, Northampton, England, NN1 1DF

Director12 April 2018Active
Flat 8, - Bradford House, 44 Kingsley Road, Northampton, England, NN2 7BL

Secretary15 September 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary22 August 2003Active
16 King George Crescent, Stony Stratford, Buckingham, MK11 1EF

Director15 September 2003Active
5, Redbridge Drive, Nuthall, Nottingham, NG16 1QP

Director01 January 2005Active
66 Floribunda Drive, Roselands, Northampton, NN4 8TY

Director23 September 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director22 August 2003Active

People with Significant Control

Mrs Uzma Johal
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:6a, Kingsley Park Terrace, Northampton, England, NN2 7HG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Barry Charles Hale
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:6a, Kingsley Park Terrace, Northampton, England, NN2 7HG
Nature of control:
  • 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 (6 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
2024-04-02Officers

Termination director company with name termination date.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-09-30Incorporation

Memorandum articles.

Download
2023-09-30Resolution

Resolution.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Address

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

Download
2021-12-15Persons with significant control

Notification of a person with significant control statement.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Persons with significant control

Cessation of a person with significant control.

Download
2021-05-28Officers

Termination secretary company with name termination date.

Download
2021-05-28Persons with significant control

Cessation of a person with significant control.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type micro entity.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Officers

Appoint person director company with name date.

Download
2017-12-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.