London
SE10 8JA
Secretary Name | Miss Sally Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2003(8 months after company formation) |
Appointment Duration | 20 years, 5 months (closed 08 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 161-165 Greenwich High Road London SE10 8JA |
Director Name | Peter George Eric Smith |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Wingfield Farm House Stradbroke Suffolk IP21 5ND |
Director Name | Miss Sally Smith |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 72a Old Dover Road Blackheath London SE3 8SY |
Secretary Name | Miss Sally Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 72a Old Dover Road Blackheath London SE3 8SY |
Director Name | Hazel Wendy Smith |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 September 2019) |
Role | Administration |
Country of Residence | France |
Correspondence Address | 7 Allee De Hingny 36700 Saint Cyran Du Jambot France |
Secretary Name | Hazel Wendy Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 7 months (resigned 01 March 2003) |
Role | Administration |
Correspondence Address | Winafield Farm House Stradbroke Suffolk IP21 5ND |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | thestudio-london.com |
---|
Registered Address | 161-165 Greenwich High Road London SE10 8JA |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Sally Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,771 |
Cash | £60,813 |
Current Liabilities | £163,451 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 May 2008 | Delivered 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 |
---|
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
23 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
17 January 2020 | Termination of appointment of Hazel Wendy Smith as a director on 30 September 2019 (1 page) |
14 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
23 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
11 April 2019 | Change of details for Miss Sally Smith as a person with significant control on 11 April 2019 (2 pages) |
11 April 2019 | Director's details changed for Miss Sally Smith on 11 April 2019 (2 pages) |
11 April 2019 | Secretary's details changed for Miss Sally Smith on 11 April 2019 (1 page) |
2 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
3 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
22 July 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
22 July 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
7 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Registered 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 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Registered 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 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
9 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
15 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
23 August 2010 | Director's details changed for Hazel Wendy Smith on 1 October 2009 (2 pages) |
23 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Secretary's details changed for Sally Smith on 1 October 2009 (2 pages) |
23 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Sally Smith on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Hazel Wendy Smith on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Sally Smith on 1 October 2009 (2 pages) |
23 August 2010 | Secretary's details changed for Sally Smith on 1 October 2009 (2 pages) |
23 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Sally Smith on 1 October 2009 (2 pages) |
23 August 2010 | Secretary's details changed for Sally Smith on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Hazel Wendy Smith on 1 October 2009 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
28 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
28 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 September 2008 | Return made up to 03/07/08; full list of members (3 pages) |
2 September 2008 | Return made up to 03/07/08; full list of members (3 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 September 2007 | Return made up to 03/07/07; no change of members
|
5 September 2007 | Return made up to 03/07/07; no change of members
|
29 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
28 September 2006 | Return made up to 03/07/06; full list of members
|
28 September 2006 | Return made up to 03/07/06; full list of members
|
20 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 August 2005 | Return made up to 03/07/05; full list of members (7 pages) |
4 August 2005 | Return made up to 03/07/05; full list of members (7 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
9 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
9 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
19 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
19 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
17 March 2004 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
17 March 2004 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
25 February 2004 | Ad 06/04/03--------- £ si 999@1 (2 pages) |
25 February 2004 | Ad 06/04/03--------- £ si 999@1 (2 pages) |
2 October 2003 | Return made up to 03/07/03; full list of members (7 pages) |
2 October 2003 | Return made up to 03/07/03; full list of members (7 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | New secretary appointed (2 pages) |
5 November 2002 | Company name changed studio esprit LIMITED\certificate issued on 05/11/02 (2 pages) |
5 November 2002 | Company name changed studio esprit LIMITED\certificate issued on 05/11/02 (2 pages) |
3 September 2002 | Secretary resigned;director resigned (1 page) |
3 September 2002 | New secretary appointed;new director appointed (2 pages) |
3 September 2002 | Secretary resigned;director resigned (1 page) |
3 September 2002 | New secretary appointed;new director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
22 July 2002 | New secretary appointed;new director appointed (2 pages) |
22 July 2002 | New secretary appointed;new director appointed (2 pages) |
21 July 2002 | Secretary resigned (1 page) |
21 July 2002 | Secretary resigned (1 page) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | Director resigned (1 page) |
3 July 2002 | Incorporation (19 pages) |
3 July 2002 | Incorporation (19 pages) |