Company NameJason Bruges Studio Limited
DirectorJason David Bruges
Company StatusActive
Company Number04413136
CategoryPrivate Limited Company
Incorporation Date10 April 2002(22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Jason David Bruges
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2002(same day as company formation)
RoleArtist Designer
Country of ResidenceUnited Kingdom
Correspondence AddressNetil House 1 Westgate Street
London
E8 3RL
Secretary NameLynne Bruges
NationalityBritish
StatusResigned
Appointed10 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSteam House
Chapel Street
Tring
Hertfordshire
HP23 6BL
Secretary NamePhilip Joel Edward Fisher
NationalityBritish
StatusResigned
Appointed10 September 2002(5 months after company formation)
Appointment Duration3 years (resigned 30 September 2005)
RoleTax Accountant
Correspondence Address31 Tudor Road
Edmonton
Middlesex
N9 8PA
Director NameZena Bruges
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(3 years, 7 months after company formation)
Appointment Duration7 years (resigned 04 December 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Brune House
Bell Lane
London
E1 7NP
Secretary NameMs Zena Bruges
StatusResigned
Appointed11 November 2010(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 05 December 2011)
RoleCompany Director
Correspondence Address15 Spital Square
London
E1 6DX
Secretary NameMs Zena Bruges
StatusResigned
Appointed05 December 2011(9 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 April 2012)
RoleCompany Director
Correspondence Address15 Spital Square
London
E1 6DX
Secretary NameMr Darren Henderson
StatusResigned
Appointed05 December 2011(9 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 05 December 2011)
RoleCompany Director
Correspondence Address16 Princes Mews
London
W2 4NX
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameFriars Secretariat Limited (Corporation)
StatusResigned
Appointed30 September 2005(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 February 2008)
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3JJ
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2008(5 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 August 2008)
Correspondence Address82 St John Street
London
EC1M 4JN

Contact

Websitewww.jasonbruges.com/
Email address[email protected]
Telephone020 74904590
Telephone regionLondon

Location

Registered AddressNetil House
1 Westgate Street
London
E8 3RL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Jason David Bruges
100.00%
Ordinary

Financials

Year2014
Net Worth£14,979
Cash£20,538
Current Liabilities£518,419

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 April 2024 (3 weeks, 5 days ago)
Next Return Due24 April 2025 (11 months, 3 weeks from now)

Charges

12 March 2015Delivered on: 12 March 2015
Persons entitled: Working Capital Partners Limited

Classification: A registered charge
Particulars: Debenture 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 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. See the debenture document for full details.
Outstanding
21 June 2011Delivered on: 6 July 2011
Persons entitled: Studio Rhe Limited

Classification: 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: The sum of £17,878 see image for full details.
Outstanding
14 February 2011Delivered on: 18 February 2011
Persons entitled: Derwent Valley London Limited

Classification: Counterpart lease
Secured details: £13,922.09 and all other 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: Deposit in the sum of £13,922.09.
Outstanding
26 June 2009Delivered on: 30 June 2009
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 December 2005Delivered on: 4 January 2006
Persons entitled: Derwent Vally London Limited

Classification: Counterpart lease
Secured details: £13,807.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit in the sum of £13,807.00.
Outstanding
31 August 2007Delivered on: 1 September 2007
Satisfied on: 7 September 2009
Persons entitled: Bibby Financial Services Limited (Security Trustee)

Classification: Debenture
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: 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. See the mortgage charge document for full details.
Fully Satisfied
18 November 2002Delivered on: 28 November 2002
Satisfied on: 7 September 2009
Persons entitled: Lloyds Tsb 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.
Fully Satisfied

Filing History

23 April 2024Director's details changed for Mr Jason David Bruges on 22 April 2024 (2 pages)
23 April 2024Change of details for Mr Jason David Bruges as a person with significant control on 22 April 2024 (2 pages)
23 April 2024Confirmation statement made on 10 April 2024 with updates (4 pages)
2 February 2024Memorandum and Articles of Association (5 pages)
11 January 2024Statement of company's objects (2 pages)
27 July 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
4 May 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
16 May 2022Confirmation statement made on 10 April 2022 with updates (4 pages)
5 April 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
21 May 2021Confirmation statement made on 10 April 2021 with updates (4 pages)
10 November 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
22 April 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
12 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
15 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
18 March 2019Satisfaction of charge 044131360007 in full (1 page)
3 October 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
18 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
6 June 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
6 June 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
16 May 2017Director's details changed for Mr Jason David Bruges on 16 May 2017 (2 pages)
16 May 2017Director's details changed for Mr Jason David Bruges on 16 May 2017 (2 pages)
16 May 2017Director's details changed for Mr Jason David Bruges on 16 May 2017 (2 pages)
16 May 2017Director's details changed for Mr Jason David Bruges on 16 May 2017 (2 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
13 April 2017Director's details changed for Mr Jason David Bruges on 3 March 2017 (2 pages)
13 April 2017Director's details changed for Mr Jason David Bruges on 3 March 2017 (2 pages)
8 July 2016Registered office address changed from Green Mews Bevenden Street London N1 6AS to Netil House 1 Westgate Street London E8 3RL on 8 July 2016 (1 page)
8 July 2016Registered office address changed from Green Mews Bevenden Street London N1 6AS to Netil House 1 Westgate Street London E8 3RL on 8 July 2016 (1 page)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 99
(3 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 99
(3 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 April 2015Director's details changed for Jason David Bruges on 1 April 2015 (2 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 99
(3 pages)
14 April 2015Director's details changed for Jason David Bruges on 1 April 2015 (2 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 99
(3 pages)
14 April 2015Director's details changed for Jason David Bruges on 1 April 2015 (2 pages)
12 March 2015Registration of charge 044131360007, created on 12 March 2015 (19 pages)
12 March 2015Registration of charge 044131360007, created on 12 March 2015 (19 pages)
12 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 99
(3 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 99
(3 pages)
30 January 2014Total exemption full accounts made up to 30 April 2013 (13 pages)
30 January 2014Total exemption full accounts made up to 30 April 2013 (13 pages)
22 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 January 2013Termination of appointment of Zena Bruges as a director (1 page)
30 January 2013Termination of appointment of Zena Bruges as a director (1 page)
16 August 2012Director's details changed for Zena Bruges on 13 August 2012 (2 pages)
16 August 2012Director's details changed for Zena Bruges on 13 August 2012 (2 pages)
3 May 2012Termination of appointment of Zena Bruges as a secretary (1 page)
3 May 2012Termination of appointment of Zena Bruges as a secretary (1 page)
19 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
5 December 2011Appointment of Mr Darren Henderson as a secretary (2 pages)
5 December 2011Appointment of Ms Zena Bruges as a secretary (2 pages)
5 December 2011Termination of appointment of Zena Bruges as a secretary (1 page)
5 December 2011Termination of appointment of Zena Bruges as a secretary (1 page)
5 December 2011Termination of appointment of Darren Henderson as a secretary (1 page)
5 December 2011Appointment of Mr Darren Henderson as a secretary (2 pages)
5 December 2011Appointment of Ms Zena Bruges as a secretary (2 pages)
5 December 2011Termination of appointment of Darren Henderson as a secretary (1 page)
23 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
23 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
19 August 2011Registered office address changed from Studio 2.08 the Tea Buildings 56 Shoreditch High Street London E1 6JJ United Kingdom on 19 August 2011 (1 page)
19 August 2011Registered office address changed from Studio 2.08 the Tea Buildings 56 Shoreditch High Street London E1 6JJ United Kingdom on 19 August 2011 (1 page)
6 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 May 2011Director's details changed for Zena Bruges on 6 May 2011 (2 pages)
6 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
6 May 2011Director's details changed for Zena Bruges on 6 May 2011 (2 pages)
6 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
6 May 2011Director's details changed for Zena Bruges on 6 May 2011 (2 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 November 2010Registered office address changed from 5 Southampton Place London WC1A 2DA United Kingdom on 12 November 2010 (1 page)
12 November 2010Registered office address changed from 5 Southampton Place London WC1A 2DA United Kingdom on 12 November 2010 (1 page)
11 November 2010Appointment of Ms Zena Bruges as a secretary (2 pages)
11 November 2010Registered office address changed from 82 St John Street London EC1M 4JN on 11 November 2010 (1 page)
11 November 2010Registered office address changed from 82 St John Street London EC1M 4JN on 11 November 2010 (1 page)
11 November 2010Appointment of Ms Zena Bruges as a secretary (2 pages)
18 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Zena Bruges on 15 June 2010 (2 pages)
18 June 2010Director's details changed for Zena Bruges on 15 June 2010 (2 pages)
18 June 2010Director's details changed for Zena Bruges on 15 June 2010 (2 pages)
18 June 2010Director's details changed for Zena Bruges on 15 June 2010 (2 pages)
18 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Zena Bruges on 15 June 2010 (3 pages)
17 June 2010Director's details changed for Zena Bruges on 15 June 2010 (3 pages)
30 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
8 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 July 2009Director's change of particulars / zena bruges / 04/05/2009 (1 page)
17 July 2009Director's change of particulars / zena bruges / 04/05/2009 (1 page)
10 July 2009Return made up to 10/04/09; full list of members (3 pages)
10 July 2009Return made up to 10/04/09; full list of members (3 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 August 2008Appointment terminated secretary vantis secretaries LIMITED (1 page)
8 August 2008Appointment terminated secretary vantis secretaries LIMITED (1 page)
23 May 2008Return made up to 10/04/08; full list of members (4 pages)
23 May 2008Return made up to 10/04/08; full list of members (4 pages)
29 February 2008Return made up to 10/04/07; full list of members (4 pages)
29 February 2008Return made up to 10/04/07; full list of members (4 pages)
25 February 2008Secretary appointed vantis secretaries LIMITED (1 page)
25 February 2008Secretary appointed vantis secretaries LIMITED (1 page)
25 February 2008Appointment terminated secretary friars secretariat LIMITED (1 page)
25 February 2008Appointment terminated secretary friars secretariat LIMITED (1 page)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 September 2007Particulars of mortgage/charge (7 pages)
1 September 2007Particulars of mortgage/charge (7 pages)
14 June 2007Location of register of members (1 page)
14 June 2007Registered office changed on 14/06/07 from: 2 bath place rivington street london EC2A 3JJ (1 page)
14 June 2007Registered office changed on 14/06/07 from: 2 bath place rivington street london EC2A 3JJ (1 page)
14 June 2007Location of register of members (1 page)
22 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
22 June 2006Return made up to 10/04/06; full list of members (2 pages)
22 June 2006Return made up to 10/04/06; full list of members (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
17 October 2005New secretary appointed (2 pages)
17 October 2005Registered office changed on 17/10/05 from: unit 2.03 tea building 56 shoreditch high street london E1 6JJ (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005New secretary appointed (2 pages)
17 October 2005Registered office changed on 17/10/05 from: unit 2.03 tea building 56 shoreditch high street london E1 6JJ (1 page)
23 September 2005Ad 30/08/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
23 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 September 2005Ad 30/08/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
6 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
12 July 2005Return made up to 10/04/05; full list of members (6 pages)
12 July 2005Return made up to 10/04/05; full list of members (6 pages)
22 March 2005Total exemption full accounts made up to 30 April 2004 (14 pages)
22 March 2005Total exemption full accounts made up to 30 April 2004 (14 pages)
11 August 2004Return made up to 10/04/04; full list of members
  • 363(287) ‐ Registered office changed on 11/08/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 2004Return made up to 10/04/04; full list of members
  • 363(287) ‐ Registered office changed on 11/08/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
21 May 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
28 January 2004Registered office changed on 28/01/04 from: 99 rotherhithe street london SE16 4NF (1 page)
28 January 2004Registered office changed on 28/01/04 from: 99 rotherhithe street london SE16 4NF (1 page)
4 May 2003Return made up to 10/04/03; full list of members (6 pages)
4 May 2003Return made up to 10/04/03; full list of members (6 pages)
28 November 2002Particulars of mortgage/charge (7 pages)
28 November 2002Particulars of mortgage/charge (7 pages)
18 November 2002New secretary appointed (1 page)
18 November 2002Secretary resigned (1 page)
18 November 2002New secretary appointed (1 page)
18 November 2002Secretary resigned (1 page)
15 November 2002New secretary appointed (2 pages)
15 November 2002Secretary resigned (1 page)
15 November 2002New secretary appointed (2 pages)
15 November 2002Secretary resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002New secretary appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Registered office changed on 26/04/02 from: 280 grays inn road london WC1X 8EB (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Registered office changed on 26/04/02 from: 280 grays inn road london WC1X 8EB (1 page)
26 April 2002New secretary appointed (2 pages)
26 April 2002Secretary resigned (1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002Director resigned (1 page)
10 April 2002Incorporation (17 pages)
10 April 2002Incorporation (17 pages)