Company NameView Studio Limited
DirectorsClaudine Davies and Marilia Davies
Company StatusActive
Company Number04149925
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameClaudine Davies
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27-29 Endell Street
London
WC2H 9BA
Director NameMarilia Davies
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27-29 Endell Street
London
WC2H 9BA
Secretary NameMarilia Davies
NationalityBritish
StatusCurrent
Appointed29 January 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27-29 Endell Street
London
WC2H 9BA
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websiteviewstudio.co.uk
Telephone020 73490430
Telephone regionLondon

Location

Registered Address27-29 Endell Street
London
WC2H 9BA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£59,761
Cash£47,788
Current Liabilities£6,806

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Charges

2 May 2002Delivered on: 7 May 2002
Persons entitled: National Westminster 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

10 November 2023Registered office address changed from 55B Old Church Street London SW3 5BS to 27-29 Endell Street London WC2H 9BA on 10 November 2023 (1 page)
16 October 2023Total exemption full accounts made up to 31 January 2023 (4 pages)
31 January 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
12 October 2022Total exemption full accounts made up to 31 January 2022 (4 pages)
31 January 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 January 2021 (4 pages)
8 May 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 31 January 2020 (4 pages)
30 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 January 2019 (4 pages)
30 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 31 January 2018 (4 pages)
28 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
6 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
5 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
5 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
4 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(4 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(4 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
5 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
3 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
8 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
31 January 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
31 January 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Claudine Davies on 1 December 2009 (2 pages)
8 December 2009Director's details changed for Claudine Davies on 1 December 2009 (2 pages)
7 December 2009Director's details changed for Marilia Davies on 1 December 2009 (2 pages)
7 December 2009Director's details changed for Marilia Davies on 1 December 2009 (2 pages)
7 December 2009Secretary's details changed for Marilia Davies on 1 December 2009 (1 page)
7 December 2009Secretary's details changed for Marilia Davies on 1 December 2009 (1 page)
7 December 2009Secretary's details changed for Marilia Davies on 1 December 2009 (1 page)
7 December 2009Director's details changed for Marilia Davies on 1 December 2009 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
2 February 2009Return made up to 29/01/09; full list of members (4 pages)
2 February 2009Return made up to 29/01/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
29 January 2008Return made up to 29/01/08; full list of members (2 pages)
29 January 2008Return made up to 29/01/08; full list of members (2 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
27 February 2007Return made up to 29/01/07; full list of members (2 pages)
27 February 2007Return made up to 29/01/07; full list of members (2 pages)
26 February 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
26 February 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
14 June 2006Return made up to 29/01/06; full list of members (2 pages)
14 June 2006Return made up to 29/01/06; full list of members (2 pages)
8 June 2006Registered office changed on 08/06/06 from: acre house 11-15 william road london NW1 3ER (1 page)
8 June 2006Registered office changed on 08/06/06 from: acre house 11-15 william road london NW1 3ER (1 page)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
17 February 2005Return made up to 29/01/05; full list of members (5 pages)
17 February 2005Return made up to 29/01/05; full list of members (5 pages)
24 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
24 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
18 February 2004Return made up to 29/01/04; full list of members (5 pages)
18 February 2004Return made up to 29/01/04; full list of members (5 pages)
11 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
11 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
20 February 2003Return made up to 29/01/03; full list of members (5 pages)
20 February 2003Return made up to 29/01/03; full list of members (5 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
7 May 2002Particulars of mortgage/charge (3 pages)
7 May 2002Particulars of mortgage/charge (3 pages)
6 March 2002Return made up to 29/01/02; full list of members (6 pages)
6 March 2002Return made up to 29/01/02; full list of members (6 pages)
7 August 2001Registered office changed on 07/08/01 from: mb suite 178-202 great portland street london W1N 5TB (1 page)
7 August 2001Registered office changed on 07/08/01 from: mb suite 178-202 great portland street london W1N 5TB (1 page)
15 February 2001Secretary resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001New secretary appointed;new director appointed (2 pages)
15 February 2001Secretary resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New secretary appointed;new director appointed (2 pages)
29 January 2001Incorporation (15 pages)
29 January 2001Incorporation (15 pages)