Company NameStudio 88 Limited
Company StatusActive
Company Number00768628
CategoryPrivate Limited Company
Incorporation Date24 July 1963(60 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Geoffrey Michael Turner
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1992(28 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleCommercial Artist
Country of ResidenceEngland
Correspondence AddressFive Acres Buslins Lane
Chartridge
Chesham
Buckinghamshire
HP5 2SN
Director NameMr Graham Michael Turner
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1992(28 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleCommercial Artist
Country of ResidenceEngland
Correspondence Address7 Mayflower Close
Hartwell
Aylesbury
Buckinghamshire
HP17 8QH
Director NameAnita Claire Turner
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(36 years, 5 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Administration
Country of ResidenceEngland
Correspondence Address7 Mayflower Close
Hartwell
Aylesbury
Buckinghamshire
HP17 8QH
Director NameMrs Helen Elizabeth Turner
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(28 years, 7 months after company formation)
Appointment Duration31 years, 7 months (resigned 24 September 2023)
RoleCompany Administrator
Country of ResidenceEngland
Correspondence AddressFive Acres Buslins Lane
Chartridge
Chesham
Buckinghamshire
HP5 2SN
Secretary NameMrs Helen Elizabeth Turner
NationalityBritish
StatusResigned
Appointed17 February 1992(28 years, 7 months after company formation)
Appointment Duration31 years, 7 months (resigned 24 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFive Acres Buslins Lane
Chartridge
Chesham
Buckinghamshire
HP5 2SN

Contact

Websitestudio88.co.uk
Telephone01296 338504
Telephone regionAylesbury

Location

Registered AddressWimborne House
4 Pump Lane
Hayes
Middx
UB3 3NB
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

40 at £1Mr Geoffrey Michael Turner
40.00%
Ordinary
40 at £1Mrs Helen Elizabeth Turner
40.00%
Ordinary
20 at £1Mr Graham Michael Turner
20.00%
Ordinary

Financials

Year2014
Net Worth£97,036
Cash£18,912
Current Liabilities£3,410

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

31 May 1996Delivered on: 6 June 1996
Persons entitled:
Helen Elizabeth Turner
Geoffrey Michael Turner

Classification: Legal charge
Secured details: £25,000.00 and all other monies due or to become due from the company to the chargees.
Particulars: Unit 3, 105 bellingdon road, chesham, buckinghamshire.
Outstanding

Filing History

27 November 2020Micro company accounts made up to 31 July 2020 (5 pages)
9 March 2020Micro company accounts made up to 31 July 2019 (5 pages)
20 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
23 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
18 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
10 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
20 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
2 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
2 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
21 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(7 pages)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(7 pages)
23 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(7 pages)
23 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(7 pages)
27 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 February 2014Director's details changed for Mrs Helen Elizabeth Turner on 1 March 2013 (2 pages)
24 February 2014Director's details changed for Mrs Helen Elizabeth Turner on 1 March 2013 (2 pages)
24 February 2014Director's details changed for Mr Geoffrey Michael Turner on 1 March 2013 (2 pages)
24 February 2014Director's details changed for Anita Claire Turner on 1 March 2013 (2 pages)
24 February 2014Director's details changed for Mr Graham Michael Turner on 1 March 2013 (2 pages)
24 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(7 pages)
24 February 2014Director's details changed for Anita Claire Turner on 1 March 2013 (2 pages)
24 February 2014Director's details changed for Mr Graham Michael Turner on 1 March 2013 (2 pages)
24 February 2014Director's details changed for Mr Graham Michael Turner on 1 March 2013 (2 pages)
24 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(7 pages)
24 February 2014Director's details changed for Anita Claire Turner on 1 March 2013 (2 pages)
24 February 2014Director's details changed for Mr Geoffrey Michael Turner on 1 March 2013 (2 pages)
24 February 2014Director's details changed for Mrs Helen Elizabeth Turner on 1 March 2013 (2 pages)
24 February 2014Director's details changed for Mr Geoffrey Michael Turner on 1 March 2013 (2 pages)
28 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
14 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (16 pages)
14 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (16 pages)
8 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
8 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 March 2012Annual return made up to 17 February 2012 no member list (16 pages)
30 March 2012Annual return made up to 17 February 2012 no member list (16 pages)
27 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
27 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
19 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (16 pages)
16 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (16 pages)
23 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (16 pages)
23 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (16 pages)
27 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
11 March 2009Return made up to 17/02/09; no change of members (5 pages)
11 March 2009Return made up to 17/02/09; no change of members (5 pages)
27 January 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
27 January 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
14 April 2008Return made up to 17/02/08; no change of members (8 pages)
14 April 2008Return made up to 17/02/08; no change of members (8 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
12 March 2007Return made up to 17/02/07; full list of members (8 pages)
12 March 2007Return made up to 17/02/07; full list of members (8 pages)
2 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
2 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
27 February 2006Return made up to 17/02/06; full list of members (8 pages)
27 February 2006Return made up to 17/02/06; full list of members (8 pages)
25 February 2005Return made up to 17/02/05; full list of members (8 pages)
25 February 2005Return made up to 17/02/05; full list of members (8 pages)
4 February 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
4 February 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
24 February 2004Return made up to 17/02/04; full list of members (8 pages)
24 February 2004Return made up to 17/02/04; full list of members (8 pages)
4 May 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
4 May 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
28 February 2003Return made up to 17/02/03; full list of members (8 pages)
28 February 2003Return made up to 17/02/03; full list of members (8 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
1 March 2002Return made up to 17/02/02; full list of members (7 pages)
1 March 2002Return made up to 17/02/02; full list of members (7 pages)
21 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
21 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
28 February 2001Return made up to 17/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
(7 pages)
28 February 2001Return made up to 17/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
(7 pages)
3 March 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2000Accounts for a small company made up to 31 July 1999 (7 pages)
24 February 2000Accounts for a small company made up to 31 July 1999 (7 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
25 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
25 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
9 March 1999Return made up to 17/02/99; no change of members (4 pages)
9 March 1999Return made up to 17/02/99; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
2 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
27 February 1998Return made up to 17/02/98; full list of members (6 pages)
27 February 1998Return made up to 17/02/98; full list of members (6 pages)
16 April 1997Ad 01/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 April 1997Ad 01/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
15 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
6 March 1997Return made up to 17/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 1997Return made up to 17/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1996Particulars of mortgage/charge (3 pages)
6 June 1996Particulars of mortgage/charge (3 pages)
14 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
14 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
22 February 1996Return made up to 17/02/96; no change of members (4 pages)
22 February 1996Return made up to 17/02/96; no change of members (4 pages)
20 April 1995Accounts for a small company made up to 31 July 1994 (8 pages)
20 April 1995Accounts for a small company made up to 31 July 1994 (8 pages)