Company NameStudio 7L Ltd
DirectorKevin Mark Collins
Company StatusActive
Company Number03609885
CategoryPrivate Limited Company
Incorporation Date5 August 1998(25 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Kevin Mark Collins
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2019(20 years, 8 months after company formation)
Appointment Duration5 years
RoleBookkeeper/Accountant
Country of ResidenceEngland
Correspondence Address25 Dunstable Road Caddington
Luton
LU12 4AL
Director NameMr Bryan John Pratt
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Lane
Harbury
Warwickshire
CV33 9HX
Director NameMr Lucien Frydlender
Date of BirthMay 1933 (Born 91 years ago)
NationalityFrench
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address40 Avenue Kleber
Paris
75116
Foreign
Secretary NameJanet Rosalind Pratt
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Park Lane
Harbury
Warwickshire
CV33 9HX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1st Floor, Sheraton House
Lower Road, Chorleywood
Rickmansworth
Hertfordshire
WD3 5LH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8.8m at £1Leit Motev Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£1,206,153
Cash£50,165
Current Liabilities£45,599

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

7 October 2020Confirmation statement made on 5 August 2020 with updates (5 pages)
30 July 2020Cessation of Lucien Frydlender as a person with significant control on 30 June 2020 (1 page)
28 July 2020Notification of Christian Robert Claude Boisson as Executor of the Estate of Mr Karl Otto Lagerfeld as a person with significant control on 30 June 2020 (2 pages)
23 July 2020Termination of appointment of Lucien Frydlender as a director on 30 April 2020 (1 page)
4 November 2019Confirmation statement made on 5 August 2019 with updates (5 pages)
1 November 2019Cessation of Lucien Frydlender as a person with significant control on 20 February 2019 (1 page)
1 November 2019Notification of Lucien Frydlender as a person with significant control on 19 February 2019 (2 pages)
1 November 2019Cessation of Karl Otto Lagerfeld as a person with significant control on 19 February 2019 (1 page)
9 October 2019Notification of Lucien Frydlender as a person with significant control on 19 February 2019 (2 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
31 July 2019Director's details changed for Mr Kevin Mark Collins on 31 July 2019 (2 pages)
2 April 2019Appointment of Mr Kevin Mark Collins as a director on 31 March 2019 (2 pages)
2 April 2019Termination of appointment of Janet Rosalind Pratt as a secretary on 31 March 2019 (1 page)
2 April 2019Termination of appointment of Bryan John Pratt as a director on 31 March 2019 (1 page)
19 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
8 August 2018Confirmation statement made on 5 August 2018 with updates (5 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 August 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
7 August 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
8 December 2016Second filing of a statement of capital following an allotment of shares on 30 September 2016
  • GBP 9,415,000
(7 pages)
8 December 2016Second filing of a statement of capital following an allotment of shares on 30 September 2016
  • GBP 9,415,000
(7 pages)
3 November 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 8,965,000
  • ANNOTATION Clarification a second filed SH01 was registered on 08/12/2016
(4 pages)
3 November 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 8,965,000
  • ANNOTATION Clarification a second filed SH01 was registered on 08/12/2016
(4 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
5 September 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
11 December 2015Statement of capital following an allotment of shares on 8 September 2015
  • GBP 8,965,000
(3 pages)
11 December 2015Statement of capital following an allotment of shares on 8 September 2015
  • GBP 8,965,000
(3 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 8,815,000
(5 pages)
10 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 8,815,000
(5 pages)
10 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 8,815,000
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 September 2014Statement of capital following an allotment of shares on 26 August 2014
  • GBP 8,815,000
(3 pages)
5 September 2014Statement of capital following an allotment of shares on 26 August 2014
  • GBP 8,815,000
(3 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders (5 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders (5 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders (5 pages)
30 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 8,640,000
(3 pages)
30 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 8,640,000
(3 pages)
30 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 8,640,000
(3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 August 2013Annual return made up to 5 August 2013 with a full list of shareholders (5 pages)
7 August 2013Annual return made up to 5 August 2013 with a full list of shareholders (5 pages)
7 August 2013Annual return made up to 5 August 2013 with a full list of shareholders (5 pages)
4 December 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 December 2012Accounts for a small company made up to 31 December 2011 (7 pages)
14 November 2012Statement of capital following an allotment of shares on 13 November 2012
  • GBP 8,500,000
(3 pages)
14 November 2012Statement of capital following an allotment of shares on 13 November 2012
  • GBP 8,500,000
(3 pages)
9 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
2 December 2011Accounts for a small company made up to 31 December 2010 (8 pages)
2 December 2011Accounts for a small company made up to 31 December 2010 (8 pages)
8 September 2011Statement of capital following an allotment of shares on 25 August 2011
  • GBP 7,250,000
(3 pages)
8 September 2011Statement of capital following an allotment of shares on 25 August 2011
  • GBP 7,250,000
(3 pages)
26 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
10 November 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 5,750,000
(3 pages)
10 November 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 5,750,000
(3 pages)
27 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
27 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
12 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 September 2009Ad 19/08/09\gbp si 800000@1=800000\gbp ic 4350000/5150000\ (2 pages)
29 September 2009Ad 19/08/09\gbp si 800000@1=800000\gbp ic 4350000/5150000\ (2 pages)
6 August 2009Return made up to 05/08/09; full list of members (3 pages)
6 August 2009Return made up to 05/08/09; full list of members (3 pages)
29 October 2008Ad 26/09/08-26/09/08\gbp si 700000@1=700000\gbp ic 3650000/4350000\ (2 pages)
29 October 2008Ad 26/09/08-26/09/08\gbp si 700000@1=700000\gbp ic 3650000/4350000\ (2 pages)
15 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
15 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
12 August 2008Return made up to 05/08/08; full list of members (3 pages)
12 August 2008Return made up to 05/08/08; full list of members (3 pages)
29 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
29 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
22 October 2007Ad 24/09/07--------- £ si 1000000@1=1000000 £ ic 2650000/3650000 (2 pages)
22 October 2007Ad 24/09/07--------- £ si 1000000@1=1000000 £ ic 2650000/3650000 (2 pages)
22 August 2007Return made up to 05/08/07; full list of members (2 pages)
22 August 2007Return made up to 05/08/07; full list of members (2 pages)
19 January 2007Accounts for a small company made up to 31 December 2005 (7 pages)
19 January 2007Accounts for a small company made up to 31 December 2005 (7 pages)
9 August 2006Registered office changed on 09/08/06 from: c/o summers morgan & co 1ST floor sheraton house lower road chorleywood rickmansworth hertfordshire WD3 5LH (1 page)
9 August 2006Registered office changed on 09/08/06 from: c/o summers morgan & co 1ST floor sheraton house lower road chorleywood rickmansworth hertfordshire WD3 5LH (1 page)
9 August 2006Return made up to 05/08/06; full list of members (2 pages)
9 August 2006Return made up to 05/08/06; full list of members (2 pages)
5 January 2006Ad 16/12/05--------- £ si 330000@1=330000 £ ic 2320000/2650000 (2 pages)
5 January 2006Ad 16/12/05--------- £ si 330000@1=330000 £ ic 2320000/2650000 (2 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
22 August 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
22 August 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
19 August 2005Return made up to 05/08/05; full list of members (5 pages)
19 August 2005Return made up to 05/08/05; full list of members (5 pages)
16 May 2005Accounts for a small company made up to 31 December 2003 (6 pages)
16 May 2005Accounts for a small company made up to 31 December 2003 (6 pages)
2 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
2 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
31 August 2004Return made up to 05/08/04; full list of members (5 pages)
31 August 2004Return made up to 05/08/04; full list of members (5 pages)
15 January 2004Ad 30/11/03--------- £ si 320000@1=320000 £ ic 2000000/2320000 (2 pages)
15 January 2004Ad 30/11/03--------- £ si 320000@1=320000 £ ic 2000000/2320000 (2 pages)
13 January 2004£ nc 2000000/10000000 30/11/03 (1 page)
13 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2004£ nc 2000000/10000000 30/11/03 (1 page)
26 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
26 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
20 September 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
20 September 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
22 August 2003Return made up to 05/08/03; full list of members (5 pages)
22 August 2003Return made up to 05/08/03; full list of members (5 pages)
7 February 2003Accounts for a small company made up to 31 December 2001 (6 pages)
7 February 2003Accounts for a small company made up to 31 December 2001 (6 pages)
17 October 2002Ad 08/10/02--------- £ si 200000@1=200000 £ ic 1800000/2000000 (2 pages)
17 October 2002Ad 08/10/02--------- £ si 200000@1=200000 £ ic 1800000/2000000 (2 pages)
28 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
28 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
17 August 2002Return made up to 05/08/02; full list of members (5 pages)
17 August 2002Return made up to 05/08/02; full list of members (5 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Director's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Director's particulars changed (1 page)
21 May 2002Accounts for a small company made up to 31 December 2000 (6 pages)
21 May 2002Accounts for a small company made up to 31 December 2000 (6 pages)
7 February 2002Ad 31/12/01--------- £ si 1100000@1=1100000 £ ic 700000/1800000 (2 pages)
7 February 2002Ad 31/12/01--------- £ si 1100000@1=1100000 £ ic 700000/1800000 (2 pages)
10 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
10 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
17 August 2001Return made up to 05/08/01; full list of members (5 pages)
17 August 2001Return made up to 05/08/01; full list of members (5 pages)
14 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 August 2000Return made up to 05/08/00; full list of members (5 pages)
17 August 2000Ad 28/07/00--------- £ si 600000@1=600000 £ ic 100000/700000 (2 pages)
17 August 2000Return made up to 05/08/00; full list of members (5 pages)
17 August 2000Ad 28/07/00--------- £ si 600000@1=600000 £ ic 100000/700000 (2 pages)
7 July 2000£ nc 100000/2000000 29/06/00 (1 page)
7 July 2000£ nc 100000/2000000 29/06/00 (1 page)
7 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 May 2000Ad 31/12/99--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
30 May 2000Director's particulars changed (1 page)
30 May 2000Ad 31/12/99--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
30 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 May 2000Director's particulars changed (1 page)
30 May 2000£ nc 10000/100000 31/12/99 (2 pages)
30 May 2000£ nc 10000/100000 31/12/99 (2 pages)
15 May 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
15 May 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
20 August 1999Return made up to 05/08/99; full list of members (6 pages)
20 August 1999Return made up to 05/08/99; full list of members (6 pages)
19 October 1998Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
19 October 1998Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
9 September 1998New director appointed (2 pages)
9 September 1998New secretary appointed (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998Secretary resigned (1 page)
9 September 1998Secretary resigned (1 page)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New secretary appointed (2 pages)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
5 August 1998Incorporation (20 pages)
5 August 1998Incorporation (20 pages)