Company NameStudio 100 London Limited
Company StatusActive
Company Number04022458
CategoryPrivate Limited Company
Incorporation Date22 June 2000(23 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jason William Ford
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2000(same day as company formation)
RoleGraphic Artist
Country of ResidenceEngland
Correspondence Address86 Furley Road
London
SE15 1UG
Director NameMr Peter Darrel Rees
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2000(same day as company formation)
RoleArtist Agent
Country of ResidenceEngland
Correspondence AddressUnit 1 69a Southgate Road
London
N1 3JS
Director NameMr Jason Stuart Godfrey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(8 years after company formation)
Appointment Duration15 years, 10 months
RoleGraphic Design
Country of ResidenceEngland
Correspondence Address9 Bradley Road
London
N22 7SZ
Director NameMr Richard Lewis Bonner-Morgan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(same day as company formation)
RoleGraphic Designer
Correspondence AddressLa Tcherterie Les Bordages
Route Des Bordages St Saviours
Guernsey
Channel Islands
GY7 9FJ
Director NameMs Marion Deuchars
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(same day as company formation)
RoleGraphic Artist
Country of ResidenceEngland
Correspondence Address4 Battishall Street
Islington
London
N1 1TE
Secretary NameMr Richard Lewis Bonner-Morgan
NationalityBritish
StatusResigned
Appointed22 June 2000(same day as company formation)
RoleGraphic Designer
Correspondence AddressLa Tcherterie Les Bordages
Route Des Bordages St Saviours
Guernsey
Channel Islands
GY7 9FJ
Director NameMr Mathew Ian Wilson O'Day
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(8 years after company formation)
Appointment Duration5 years, 6 months (resigned 23 January 2014)
RoleGraphic Design
Country of ResidenceEngland
Correspondence Address101 Greenwood Road
London
E8 1NT
Secretary NameMr Mathew Ian Wilson
NationalityBritish
StatusResigned
Appointed01 July 2008(8 years after company formation)
Appointment Duration5 years, 6 months (resigned 23 January 2014)
RoleGraphic Design
Country of ResidenceUnited Kingdom
Correspondence Address101 Greenwood Road
London
E8 1NT

Contact

Websitewww.studio100london.com/
Telephone020 79232078
Telephone regionLondon

Location

Registered AddressUnit 1 69a Southgate Road
London
N1 3JS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCanonbury
Built Up AreaGreater London

Shareholders

25 at £1Jason Godfrey
25.00%
Ordinary
25 at £1Jason William Ford
25.00%
Ordinary
25 at £1Mr Mathew Ian Wilson
25.00%
Ordinary
25 at £1Peter Darrel Rees
25.00%
Ordinary

Financials

Year2014
Net Worth£30,643
Cash£29,920
Current Liabilities£40,396

Accounts

Latest Accounts28 June 2023 (10 months, 1 week ago)
Next Accounts Due28 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End28 June

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (2 months from now)

Charges

5 August 2009Delivered on: 11 August 2009
Persons entitled: De Beauvoir 100 Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £13,625.00.
Outstanding
24 July 2000Delivered on: 28 July 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
24 March 2023Micro company accounts made up to 28 June 2022 (6 pages)
19 August 2022Confirmation statement made on 22 June 2022 with updates (4 pages)
4 March 2022Micro company accounts made up to 28 June 2021 (6 pages)
23 November 2021Cessation of Mathew Ian Wilson as a person with significant control on 8 October 2021 (1 page)
13 October 2021Change of details for Mr Peter Darrel Rees as a person with significant control on 8 October 2021 (2 pages)
13 October 2021Change of details for Mr Jason Stuart Godfrey as a person with significant control on 8 October 2021 (2 pages)
13 October 2021Change of details for Mr Jason William Ford as a person with significant control on 8 October 2021 (2 pages)
18 August 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
21 June 2021Micro company accounts made up to 28 June 2020 (6 pages)
30 September 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
23 June 2020Micro company accounts made up to 28 June 2019 (5 pages)
27 March 2020Previous accounting period shortened from 30 June 2019 to 28 June 2019 (1 page)
10 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
12 April 2019Registered office address changed from 2nd Floor Studio 100 De Beauvoir Road Hackney London N1 4EN to Unit 1 69a Southgate Road London N1 3JS on 12 April 2019 (1 page)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
26 June 2018Change of details for Mr Peter Darrel Rees as a person with significant control on 26 June 2018 (2 pages)
26 June 2018Director's details changed for Mr Peter Darrel Rees on 26 June 2018 (2 pages)
26 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
2 August 2017Notification of Mathew Ian Wilson as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Notification of Peter Darrel Rees as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Notification of Jason William Ford as a person with significant control on 22 June 2016 (2 pages)
2 August 2017Notification of Jason Stuart Godfrey as a person with significant control on 22 June 2016 (2 pages)
2 August 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
2 August 2017Notification of Mathew Ian Wilson as a person with significant control on 22 June 2016 (2 pages)
2 August 2017Notification of Peter Darrel Rees as a person with significant control on 22 June 2016 (2 pages)
2 August 2017Notification of Jason Stuart Godfrey as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Notification of Jason William Ford as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Notification of Jason William Ford as a person with significant control on 22 June 2016 (2 pages)
2 August 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
2 August 2017Notification of Jason Stuart Godfrey as a person with significant control on 22 June 2016 (2 pages)
2 August 2017Notification of Peter Darrel Rees as a person with significant control on 22 June 2016 (2 pages)
2 August 2017Notification of Mathew Ian Wilson as a person with significant control on 22 June 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(7 pages)
30 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 January 2014Termination of appointment of Mathew Wilson as a secretary (2 pages)
28 January 2014Termination of appointment of Mathew Wilson as a secretary (2 pages)
28 January 2014Termination of appointment of Mathew Wilson as a director (2 pages)
28 January 2014Termination of appointment of Mathew Wilson as a director (2 pages)
15 July 2013Director's details changed for Jason Godfrey on 28 September 2012 (2 pages)
15 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(7 pages)
15 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(7 pages)
15 July 2013Director's details changed for Jason Godfrey on 28 September 2012 (2 pages)
29 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 July 2012Director's details changed for Jason Godfrey on 29 June 2012 (2 pages)
2 July 2012Director's details changed for Jason Godfrey on 29 June 2012 (2 pages)
2 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
14 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (7 pages)
14 July 2011Director's details changed for Jason William Ford on 14 July 2011 (2 pages)
14 July 2011Secretary's details changed for Mr Mathew Ian Wilson on 14 July 2011 (2 pages)
14 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (7 pages)
14 July 2011Director's details changed for Mr Mathew Ian Wilson on 14 July 2011 (2 pages)
14 July 2011Director's details changed for Jason William Ford on 14 July 2011 (2 pages)
14 July 2011Secretary's details changed for Mr Mathew Ian Wilson on 14 July 2011 (2 pages)
14 July 2011Director's details changed for Mr Mathew Ian Wilson on 14 July 2011 (2 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
23 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (7 pages)
23 July 2010Director's details changed for Jason William Ford on 22 June 2010 (2 pages)
23 July 2010Director's details changed for Mr Mathew Ian Wilson on 22 June 2010 (2 pages)
23 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (7 pages)
23 July 2010Director's details changed for Mr Mathew Ian Wilson on 22 June 2010 (2 pages)
23 July 2010Director's details changed for Jason William Ford on 22 June 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 September 2009Director's change of particulars / peter rees / 01/08/2008 (1 page)
16 September 2009Director and secretary's change of particulars / mathew wilson / 01/07/2009 (1 page)
16 September 2009Return made up to 22/06/09; full list of members (5 pages)
16 September 2009Director's change of particulars / jason ford / 15/11/2008 (1 page)
16 September 2009Return made up to 22/06/09; full list of members (5 pages)
16 September 2009Director's change of particulars / jason ford / 15/11/2008 (1 page)
16 September 2009Director and secretary's change of particulars / mathew wilson / 01/07/2009 (1 page)
16 September 2009Director's change of particulars / peter rees / 01/08/2008 (1 page)
11 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
11 July 2008Director appointed jason stuart godfrey (2 pages)
11 July 2008Return made up to 22/06/08; full list of members (5 pages)
11 July 2008Director appointed jason stuart godfrey (2 pages)
11 July 2008Return made up to 22/06/08; full list of members (5 pages)
10 July 2008Appointment terminate, director and secretary richard bonner-morgan logged form (1 page)
10 July 2008Appointment terminate, director and secretary richard bonner-morgan logged form (1 page)
2 July 2008Director and secretary appointed mathew ian wilson (2 pages)
2 July 2008Appointment terminated director marion deuchars (1 page)
2 July 2008Appointment terminated director marion deuchars (1 page)
2 July 2008Director and secretary appointed mathew ian wilson (2 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
14 July 2007Return made up to 22/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 July 2007Return made up to 22/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
12 July 2006Return made up to 22/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 2006Return made up to 22/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
26 July 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
26 July 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
26 July 2005Return made up to 22/06/05; full list of members (9 pages)
26 July 2005Return made up to 22/06/05; full list of members (9 pages)
30 September 2004Return made up to 22/06/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 September 2004Return made up to 22/06/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 August 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 August 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 July 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
5 July 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
25 September 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
25 September 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
7 September 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 September 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 July 2002Return made up to 22/06/02; full list of members (9 pages)
4 July 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
4 July 2002Return made up to 22/06/02; full list of members (9 pages)
4 July 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
31 August 2001Return made up to 22/06/01; full list of members
  • 363(287) ‐ Registered office changed on 31/08/01
(7 pages)
31 August 2001Return made up to 22/06/01; full list of members
  • 363(287) ‐ Registered office changed on 31/08/01
(7 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
22 June 2000Incorporation (14 pages)
22 June 2000Incorporation (14 pages)