WHITEBRICK STUDIOS LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Whitebrick Studios Limited. The company was founded 8 years ago and was given the registration number 10291858. The firm's registered office is in STEVENAGE. You can find them at Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Company Information
Name | : | WHITEBRICK STUDIOS LIMITED |
---|
Company Number | : | 10291858 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 22 July 2016 |
---|
End of financial year | : | 31 March 2023 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 43999 - Other specialised construction activities n.e.c.
|
---|
Office Address & Contact
Registered Address | : | Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, England, SG1 2FP |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Mr Ciaran William Barry |
Notified on | : | 16 April 2021 |
---|
Status | : | Active |
---|
Date of birth | : | April 1980 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 45, Mymms Drive, Hatfield, England, AL9 7AE |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Alistair James Hamilton |
Notified on | : | 06 September 2019 |
---|
Status | : | Active |
---|
Date of birth | : | December 1975 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 29b, Hermitage Road, Hitchin, England, SG5 1BY |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mrs Sarah Weatherall Morris |
Notified on | : | 02 February 2019 |
---|
Status | : | Active |
---|
Date of birth | : | April 1979 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 29b, Hermitage Road, Hitchin, England, SG5 1BY |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr Colin Whetherall Morris |
Notified on | : | 22 July 2016 |
---|
Status | : | Active |
---|
Date of birth | : | October 1979 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 46, York Road, Hitchin, United Kingdom, SG5 1XB |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr Edward Coulson |
Notified on | : | 22 July 2016 |
---|
Status | : | Active |
---|
Date of birth | : | December 1984 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 16, Mons Avenue, Baldock, England, SG7 6JP |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2024 (1 year ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2025
- Due by 31 December 2025 (6 months remaining)
Confirmation Statement
- Last submitted on 14 October 2024 (8 months ago)
- Next confirmation dated 14 October 2025
- Due by 28 October 2025 (4 months remaining)