Warning: file_put_contents(c/8a4b11b1adb8c3ed48657e8450bb377f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Ugly Studios Limited, NR3 1BN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UGLY STUDIOS LIMITED

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

This company is commonly known as Ugly Studios Limited. The company was founded 17 years ago and was given the registration number 06130992. The firm's registered office is in NORWICH. You can find them at Martineau Memorial Hall, 21 Colegate, Norwich, Norfolk. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:UGLY STUDIOS LIMITED
Company Number:06130992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Martineau Memorial Hall, 21 Colegate, Norwich, Norfolk, NR3 1BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Martineau Memorial Hall, 21 Colegate, Norwich, NR3 1BN

Secretary28 February 2007Active
Martineau Memorial Hall, 21 Colegate, Norwich, NR3 1BN

Director28 February 2007Active
Martineau Memorial Hall, 21 Colegate, Norwich, NR3 1BN

Director28 February 2007Active
Martineau Memorial Hall, 21 Colegate, Norwich, NR3 1BN

Director28 February 2007Active

People with Significant Control

Mr Ian Claxton
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:Martineau Memorial Hall, 21 Colegate, Norwich, NR3 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Byford
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Address:Martineau Memorial Hall, 21 Colegate, Norwich, NR3 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Pritchett
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Address:Martineau Memorial Hall, 21 Colegate, Norwich, NR3 1BN
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type micro entity.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type micro entity.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type micro entity.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Accounts

Accounts with accounts type micro entity.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-17Accounts

Accounts with accounts type micro entity.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type total exemption small.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Officers

Change person director company with change date.

Download
2016-02-29Officers

Change person director company with change date.

Download
2016-02-29Officers

Change person director company with change date.

Download
2016-02-29Officers

Change person secretary company with change date.

Download
2015-12-02Accounts

Accounts with accounts type total exemption small.

Download
2015-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-25Accounts

Accounts with accounts type total exemption small.

Download
2014-02-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.