Company NameThe Studio Blackheath Limited
Company StatusDissolved
Company Number04476727
CategoryPrivate Limited Company
Incorporation Date3 July 2002(21 years, 9 months ago)
Dissolution Date8 August 2023 (8 months, 2 weeks ago)
Previous NameStudio Esprit Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Sally Smith
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2003(8 months after company formation)
Appointment Duration20 years, 5 months (closed 08 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161-165 Greenwich High Road
London
SE10 8JA
Secretary NameMiss Sally Smith
NationalityBritish
StatusClosed
Appointed01 March 2003(8 months after company formation)
Appointment Duration20 years, 5 months (closed 08 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161-165 Greenwich High Road
London
SE10 8JA
Director NamePeter George Eric Smith
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWingfield Farm House
Stradbroke
Suffolk
IP21 5ND
Director NameMiss Sally Smith
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address72a Old Dover Road
Blackheath
London
SE3 8SY
Secretary NameMiss Sally Smith
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address72a Old Dover Road
Blackheath
London
SE3 8SY
Director NameHazel Wendy Smith
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(4 weeks, 1 day after company formation)
Appointment Duration17 years, 2 months (resigned 30 September 2019)
RoleAdministration
Country of ResidenceFrance
Correspondence Address7 Allee De Hingny
36700 Saint Cyran Du Jambot
France
Secretary NameHazel Wendy Smith
NationalityBritish
StatusResigned
Appointed01 August 2002(4 weeks, 1 day after company formation)
Appointment Duration7 months (resigned 01 March 2003)
RoleAdministration
Correspondence AddressWinafield Farm House
Stradbroke
Suffolk
IP21 5ND
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitethestudio-london.com

Location

Registered Address161-165 Greenwich High Road
London
SE10 8JA
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Sally Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,771
Cash£60,813
Current Liabilities£163,451

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

9 May 2008Delivered on: 15 May 2008
Persons entitled: Davy & Company Limited

Classification: Rent deposit deed
Secured details: £6,250 due or to become due.
Particulars: The initial deposit, the deposit account described in the rent deposit deed and all money from time to time withdrawn from it see image for full details.
Outstanding

Filing History

16 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
23 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
17 January 2020Termination of appointment of Hazel Wendy Smith as a director on 30 September 2019 (1 page)
14 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
23 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
11 April 2019Change of details for Miss Sally Smith as a person with significant control on 11 April 2019 (2 pages)
11 April 2019Director's details changed for Miss Sally Smith on 11 April 2019 (2 pages)
11 April 2019Secretary's details changed for Miss Sally Smith on 11 April 2019 (1 page)
2 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
22 July 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
22 July 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
7 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,000
(5 pages)
7 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,000
(5 pages)
7 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,000
(5 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(5 pages)
17 July 2014Registered office address changed from 72a Old Dover Road Blackheath London SE3 8SY to 161-165 Greenwich High Road London SE10 8JA on 17 July 2014 (1 page)
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(5 pages)
17 July 2014Registered office address changed from 72a Old Dover Road Blackheath London SE3 8SY to 161-165 Greenwich High Road London SE10 8JA on 17 July 2014 (1 page)
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
15 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
23 August 2010Director's details changed for Hazel Wendy Smith on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
23 August 2010Secretary's details changed for Sally Smith on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Sally Smith on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Hazel Wendy Smith on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Sally Smith on 1 October 2009 (2 pages)
23 August 2010Secretary's details changed for Sally Smith on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Sally Smith on 1 October 2009 (2 pages)
23 August 2010Secretary's details changed for Sally Smith on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Hazel Wendy Smith on 1 October 2009 (2 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 August 2009Return made up to 03/07/09; full list of members (3 pages)
28 August 2009Return made up to 03/07/09; full list of members (3 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 September 2008Return made up to 03/07/08; full list of members (3 pages)
2 September 2008Return made up to 03/07/08; full list of members (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
26 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 September 2007Return made up to 03/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2007Return made up to 03/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
28 September 2006Return made up to 03/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2006Return made up to 03/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 August 2005Return made up to 03/07/05; full list of members (7 pages)
4 August 2005Return made up to 03/07/05; full list of members (7 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
9 July 2004Return made up to 03/07/04; full list of members (7 pages)
9 July 2004Return made up to 03/07/04; full list of members (7 pages)
19 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
19 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
17 March 2004Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
17 March 2004Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
25 February 2004Ad 06/04/03--------- £ si 999@1 (2 pages)
25 February 2004Ad 06/04/03--------- £ si 999@1 (2 pages)
2 October 2003Return made up to 03/07/03; full list of members (7 pages)
2 October 2003Return made up to 03/07/03; full list of members (7 pages)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003Director resigned (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003New secretary appointed (2 pages)
21 March 2003New secretary appointed (2 pages)
5 November 2002Company name changed studio esprit LIMITED\certificate issued on 05/11/02 (2 pages)
5 November 2002Company name changed studio esprit LIMITED\certificate issued on 05/11/02 (2 pages)
3 September 2002Secretary resigned;director resigned (1 page)
3 September 2002New secretary appointed;new director appointed (2 pages)
3 September 2002Secretary resigned;director resigned (1 page)
3 September 2002New secretary appointed;new director appointed (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
22 July 2002New secretary appointed;new director appointed (2 pages)
22 July 2002New secretary appointed;new director appointed (2 pages)
21 July 2002Secretary resigned (1 page)
21 July 2002Secretary resigned (1 page)
21 July 2002Director resigned (1 page)
21 July 2002Director resigned (1 page)
3 July 2002Incorporation (19 pages)
3 July 2002Incorporation (19 pages)