London
SE15 1UG
Director Name | Mr Peter Darrel Rees |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2000(same day as company formation) |
Role | Artist Agent |
Country of Residence | England |
Correspondence Address | Unit 1 69a Southgate Road London N1 3JS |
Director Name | Mr Jason Stuart Godfrey |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2008(8 years after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Graphic Design |
Country of Residence | England |
Correspondence Address | 9 Bradley Road London N22 7SZ |
Director Name | Mr Richard Lewis Bonner-Morgan |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | La Tcherterie Les Bordages Route Des Bordages St Saviours Guernsey Channel Islands GY7 9FJ |
Director Name | Ms Marion Deuchars |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Role | Graphic Artist |
Country of Residence | England |
Correspondence Address | 4 Battishall Street Islington London N1 1TE |
Secretary Name | Mr Richard Lewis Bonner-Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | La Tcherterie Les Bordages Route Des Bordages St Saviours Guernsey Channel Islands GY7 9FJ |
Director Name | Mr Mathew Ian Wilson O'Day |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(8 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 January 2014) |
Role | Graphic Design |
Country of Residence | England |
Correspondence Address | 101 Greenwood Road London E8 1NT |
Secretary Name | Mr Mathew Ian Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(8 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 January 2014) |
Role | Graphic Design |
Country of Residence | United Kingdom |
Correspondence Address | 101 Greenwood Road London E8 1NT |
Website | www.studio100london.com/ |
---|---|
Telephone | 020 79232078 |
Telephone region | London |
Registered Address | Unit 1 69a Southgate Road London N1 3JS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Canonbury |
Built Up Area | Greater London |
25 at £1 | Jason Godfrey 25.00% Ordinary |
---|---|
25 at £1 | Jason William Ford 25.00% Ordinary |
25 at £1 | Mr Mathew Ian Wilson 25.00% Ordinary |
25 at £1 | Peter Darrel Rees 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,643 |
Cash | £29,920 |
Current Liabilities | £40,396 |
Latest Accounts | 28 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 28 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 June |
Latest Return | 22 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 6 July 2024 (2 months from now) |
5 August 2009 | Delivered 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 2000 | Delivered 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 |
27 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Micro company accounts made up to 28 June 2022 (6 pages) |
19 August 2022 | Confirmation statement made on 22 June 2022 with updates (4 pages) |
4 March 2022 | Micro company accounts made up to 28 June 2021 (6 pages) |
23 November 2021 | Cessation of Mathew Ian Wilson as a person with significant control on 8 October 2021 (1 page) |
13 October 2021 | Change of details for Mr Peter Darrel Rees as a person with significant control on 8 October 2021 (2 pages) |
13 October 2021 | Change of details for Mr Jason Stuart Godfrey as a person with significant control on 8 October 2021 (2 pages) |
13 October 2021 | Change of details for Mr Jason William Ford as a person with significant control on 8 October 2021 (2 pages) |
18 August 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
21 June 2021 | Micro company accounts made up to 28 June 2020 (6 pages) |
30 September 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
23 June 2020 | Micro company accounts made up to 28 June 2019 (5 pages) |
27 March 2020 | Previous accounting period shortened from 30 June 2019 to 28 June 2019 (1 page) |
10 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
12 April 2019 | Registered 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 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
26 June 2018 | Change of details for Mr Peter Darrel Rees as a person with significant control on 26 June 2018 (2 pages) |
26 June 2018 | Director's details changed for Mr Peter Darrel Rees on 26 June 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
2 August 2017 | Notification of Mathew Ian Wilson as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Peter Darrel Rees as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Jason William Ford as a person with significant control on 22 June 2016 (2 pages) |
2 August 2017 | Notification of Jason Stuart Godfrey as a person with significant control on 22 June 2016 (2 pages) |
2 August 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
2 August 2017 | Notification of Mathew Ian Wilson as a person with significant control on 22 June 2016 (2 pages) |
2 August 2017 | Notification of Peter Darrel Rees as a person with significant control on 22 June 2016 (2 pages) |
2 August 2017 | Notification of Jason Stuart Godfrey as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Jason William Ford as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Jason William Ford as a person with significant control on 22 June 2016 (2 pages) |
2 August 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
2 August 2017 | Notification of Jason Stuart Godfrey as a person with significant control on 22 June 2016 (2 pages) |
2 August 2017 | Notification of Peter Darrel Rees as a person with significant control on 22 June 2016 (2 pages) |
2 August 2017 | Notification of Mathew Ian Wilson as a person with significant control on 22 June 2016 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 January 2014 | Termination of appointment of Mathew Wilson as a secretary (2 pages) |
28 January 2014 | Termination of appointment of Mathew Wilson as a secretary (2 pages) |
28 January 2014 | Termination of appointment of Mathew Wilson as a director (2 pages) |
28 January 2014 | Termination of appointment of Mathew Wilson as a director (2 pages) |
15 July 2013 | Director's details changed for Jason Godfrey on 28 September 2012 (2 pages) |
15 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Director's details changed for Jason Godfrey on 28 September 2012 (2 pages) |
29 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
2 July 2012 | Director's details changed for Jason Godfrey on 29 June 2012 (2 pages) |
2 July 2012 | Director's details changed for Jason Godfrey on 29 June 2012 (2 pages) |
2 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
14 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Director's details changed for Jason William Ford on 14 July 2011 (2 pages) |
14 July 2011 | Secretary's details changed for Mr Mathew Ian Wilson on 14 July 2011 (2 pages) |
14 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Director's details changed for Mr Mathew Ian Wilson on 14 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Jason William Ford on 14 July 2011 (2 pages) |
14 July 2011 | Secretary's details changed for Mr Mathew Ian Wilson on 14 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Mr Mathew Ian Wilson on 14 July 2011 (2 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
23 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (7 pages) |
23 July 2010 | Director's details changed for Jason William Ford on 22 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr Mathew Ian Wilson on 22 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (7 pages) |
23 July 2010 | Director's details changed for Mr Mathew Ian Wilson on 22 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Jason William Ford on 22 June 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
16 September 2009 | Director's change of particulars / peter rees / 01/08/2008 (1 page) |
16 September 2009 | Director and secretary's change of particulars / mathew wilson / 01/07/2009 (1 page) |
16 September 2009 | Return made up to 22/06/09; full list of members (5 pages) |
16 September 2009 | Director's change of particulars / jason ford / 15/11/2008 (1 page) |
16 September 2009 | Return made up to 22/06/09; full list of members (5 pages) |
16 September 2009 | Director's change of particulars / jason ford / 15/11/2008 (1 page) |
16 September 2009 | Director and secretary's change of particulars / mathew wilson / 01/07/2009 (1 page) |
16 September 2009 | Director's change of particulars / peter rees / 01/08/2008 (1 page) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
11 July 2008 | Director appointed jason stuart godfrey (2 pages) |
11 July 2008 | Return made up to 22/06/08; full list of members (5 pages) |
11 July 2008 | Director appointed jason stuart godfrey (2 pages) |
11 July 2008 | Return made up to 22/06/08; full list of members (5 pages) |
10 July 2008 | Appointment terminate, director and secretary richard bonner-morgan logged form (1 page) |
10 July 2008 | Appointment terminate, director and secretary richard bonner-morgan logged form (1 page) |
2 July 2008 | Director and secretary appointed mathew ian wilson (2 pages) |
2 July 2008 | Appointment terminated director marion deuchars (1 page) |
2 July 2008 | Appointment terminated director marion deuchars (1 page) |
2 July 2008 | Director and secretary appointed mathew ian wilson (2 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
14 July 2007 | Return made up to 22/06/07; full list of members
|
14 July 2007 | Return made up to 22/06/07; full list of members
|
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
12 July 2006 | Return made up to 22/06/06; full list of members
|
12 July 2006 | Return made up to 22/06/06; full list of members
|
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
26 July 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
26 July 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
26 July 2005 | Return made up to 22/06/05; full list of members (9 pages) |
26 July 2005 | Return made up to 22/06/05; full list of members (9 pages) |
30 September 2004 | Return made up to 22/06/04; full list of members; amend
|
30 September 2004 | Return made up to 22/06/04; full list of members; amend
|
23 August 2004 | Return made up to 22/06/04; full list of members
|
23 August 2004 | Return made up to 22/06/04; full list of members
|
5 July 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
5 July 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
25 September 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
25 September 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
7 September 2003 | Return made up to 22/06/03; full list of members
|
7 September 2003 | Return made up to 22/06/03; full list of members
|
4 July 2002 | Return made up to 22/06/02; full list of members (9 pages) |
4 July 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
4 July 2002 | Return made up to 22/06/02; full list of members (9 pages) |
4 July 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
31 August 2001 | Return made up to 22/06/01; full list of members
|
31 August 2001 | Return made up to 22/06/01; full list of members
|
28 July 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
22 June 2000 | Incorporation (14 pages) |
22 June 2000 | Incorporation (14 pages) |