UKBizDB.co.uk

TSHIRT STUDIO LTD

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

This company is commonly known as Tshirt Studio Ltd. The company was founded 21 years ago and was given the registration number 04462474. The firm's registered office is in CIRENCESTER. You can find them at Mcgills, Oakley House Tetbury Road, Cirencester, Gloucestershire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:TSHIRT STUDIO LTD
Company Number:04462474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Mcgills, Oakley House Tetbury Road, Cirencester, Gloucestershire, GL7 1US
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arrow, Church Road, Quenington, Cirencester, United Kingdom, GL7 5BN

Secretary21 June 2002Active
Oak House, Oak Street, Lechlade, United Kingdom, GL7 3AX

Director21 June 2002Active
Arrow, Church Road, Quenington, Cirencester, United Kingdom, GL7 5BN

Director21 June 2002Active
Pentre Cottage, Kempsford, Fairford, GL7 4EQ

Director22 July 2002Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary17 June 2002Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director17 June 2002Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director17 June 2002Active

People with Significant Control

David St John Liddle
Notified on:01 June 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:Oak House, Oak Street, Lechlade, United Kingdom, GL7 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Howard Byron West
Notified on:01 June 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:Field House, Eastleach, Cirencester, United Kingdom, GL7 3NQ
Nature of control:
  • Ownership of shares 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
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Officers

Change person secretary company with change date.

Download
2019-09-04Officers

Change person director company with change date.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-18Accounts

Accounts with accounts type total exemption small.

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-24Accounts

Accounts with accounts type total exemption small.

Download
2014-06-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-13Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.