Company NameLimehouse Studios Limited
DirectorsLascelle Augustus Barrow and Barrie Martin Dix
Company StatusActive
Company Number04491989
CategoryPrivate Limited Company
Incorporation Date23 July 2002(21 years, 9 months ago)
Previous NamePP Sales Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Lascelle Augustus Barrow
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2002(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address8 St. Andrews Way
Bromley By Bow
London
E3 3PB
Director NameMr Barrie Martin Dix
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2002(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address8 St. Andrews Way
Bromley By Bow
London
E3 3PB
Secretary NameMr Barrie Martin Dix
NationalityBritish
StatusCurrent
Appointed23 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St. Andrews Way
Bromley By Bow
London
E3 3PB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 79875080
Telephone regionLondon

Location

Registered Address8 St. Andrews Way
Bromley By Bow
London
E3 3PB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBromley South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Barrie Martin Dix
50.00%
Ordinary
1 at £1Lascelle Augustus Barrow
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

30 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
1 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
22 September 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
20 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
8 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 2
(4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
21 April 2011Company name changed pp sales LIMITED\certificate issued on 21/04/11
  • RES15 ‐ Change company name resolution on 2011-03-04
  • NM01 ‐ Change of name by resolution
(3 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
23 July 2010Director's details changed for Mr Lascelle Augustus Barrow on 23 July 2010 (2 pages)
23 July 2010Secretary's details changed for Mr Barrie Martin Dix on 23 July 2010 (1 page)
23 July 2010Director's details changed for Mr Barrie Martin Dix on 23 July 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 October 2009Annual return made up to 23 July 2009 with a full list of shareholders (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 October 2008Return made up to 23/07/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 November 2007Return made up to 23/07/07; no change of members (7 pages)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 August 2006Return made up to 23/07/06; full list of members (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 August 2005Return made up to 23/07/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 July 2004Return made up to 23/07/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
23 July 2003Ad 23/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 July 2003Return made up to 23/07/03; full list of members (7 pages)
14 May 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
27 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002Incorporation (17 pages)