Company NameStudio.K Limited
DirectorLeon Patrick Kalkwarf
Company StatusActive
Company Number04497188
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Leon Patrick Kalkwarf
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Sandown Court
Grange Road
Sutton
SM2 6SQ
Secretary NameJoanne Airey
NationalityBritish
StatusResigned
Appointed01 November 2002(3 months after company formation)
Appointment Duration19 years (resigned 08 November 2021)
RoleCompany Director
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW

Location

Registered Address21 Sandown Court
Grange Road
Sutton
SM2 6SQ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£86,392
Cash£200
Current Liabilities£348,776

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Charges

26 June 2008Delivered on: 9 July 2008
Persons entitled: Bourne Business Consulting LLP

Classification: Rent deposit deed
Secured details: £6,250.00 due or to become due from the company to the chargee.
Particulars: £6,250.00.
Outstanding

Filing History

10 October 2023Compulsory strike-off action has been suspended (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
20 March 2023Micro company accounts made up to 31 July 2021 (7 pages)
14 December 2022Termination of appointment of Joanne Airey as a secretary on 8 November 2021 (1 page)
7 December 2022Compulsory strike-off action has been discontinued (1 page)
6 December 2022First Gazette notice for compulsory strike-off (1 page)
27 September 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
5 September 2022Change of details for Mr Leon Kalkwarf as a person with significant control on 2 September 2022 (2 pages)
2 September 2022Director's details changed for Mr Leon Patrick Kalkwarf on 2 September 2022 (2 pages)
2 September 2022Change of details for Mr Leon Kalkwarf as a person with significant control on 2 September 2022 (2 pages)
28 October 2021Compulsory strike-off action has been discontinued (1 page)
27 October 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
19 October 2021First Gazette notice for compulsory strike-off (1 page)
30 July 2021Micro company accounts made up to 31 July 2020 (6 pages)
28 July 2021Secretary's details changed for Joanne Airey on 26 July 2021 (1 page)
28 July 2021Change of details for Ms Joanne Airey as a person with significant control on 26 July 2021 (2 pages)
19 March 2021Change of details for Mr Leon Kalkwarf as a person with significant control on 17 March 2021 (2 pages)
19 March 2021Director's details changed for Mr Leon Patrick Kalkwarf on 17 March 2021 (2 pages)
25 September 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
25 September 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
31 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
5 October 2017Change of details for Mr Leon Kalkwarf as a person with significant control on 5 October 2017 (2 pages)
5 October 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
5 October 2017Change of details for Mr Leon Kalkwarf as a person with significant control on 5 October 2017 (2 pages)
5 October 2017Director's details changed for Mr Leon Kalkwarf on 5 October 2017 (2 pages)
5 October 2017Director's details changed for Mr Leon Kalkwarf on 5 October 2017 (2 pages)
5 October 2017Change of details for Ms Joanne Airey as a person with significant control on 5 October 2017 (2 pages)
5 October 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
5 October 2017Change of details for Ms Joanne Airey as a person with significant control on 5 October 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 September 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
3 September 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 April 2016Satisfaction of charge 1 in full (4 pages)
22 April 2016Satisfaction of charge 1 in full (4 pages)
10 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
10 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
31 October 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
31 October 2014Director's details changed for Leon Kalkwarf on 27 July 2014 (3 pages)
31 October 2014Director's details changed for Leon Kalkwarf on 27 July 2014 (3 pages)
31 October 2014Secretary's details changed for Joanne Airey on 27 July 2014 (1 page)
31 October 2014Secretary's details changed for Joanne Airey on 27 July 2014 (1 page)
31 October 2014Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 31 October 2014 (1 page)
31 October 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
31 October 2014Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 31 October 2014 (1 page)
17 July 2014Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 17 July 2014 (1 page)
17 July 2014Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 17 July 2014 (1 page)
20 June 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
20 June 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
8 October 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
8 October 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
21 August 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
21 August 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
6 December 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 September 2012Compulsory strike-off action has been discontinued (1 page)
25 September 2012Compulsory strike-off action has been discontinued (1 page)
23 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
23 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
28 March 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 2
(3 pages)
28 March 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 2
(3 pages)
14 November 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
5 November 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
5 November 2010Director's details changed for Leon Kalkwarf on 28 July 2010 (2 pages)
5 November 2010Director's details changed for Leon Kalkwarf on 28 July 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
7 August 2009Return made up to 29/07/09; full list of members (3 pages)
7 August 2009Return made up to 29/07/09; full list of members (3 pages)
17 December 2008Director's change of particulars / leon kalkwarf / 22/01/2008 (1 page)
17 December 2008Return made up to 29/07/08; full list of members (3 pages)
17 December 2008Return made up to 29/07/08; full list of members (3 pages)
17 December 2008Director's change of particulars / leon kalkwarf / 22/01/2008 (1 page)
9 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Return made up to 29/07/07; full list of members (2 pages)
22 January 2008Return made up to 29/07/07; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
5 September 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
8 August 2007Total exemption small company accounts made up to 31 July 2005 (4 pages)
8 August 2007Total exemption small company accounts made up to 31 July 2005 (4 pages)
27 June 2007Total exemption small company accounts made up to 31 July 2004 (4 pages)
27 June 2007Total exemption small company accounts made up to 31 July 2004 (4 pages)
14 September 2006Return made up to 29/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2006Return made up to 29/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2005Return made up to 29/07/05; full list of members
  • 363(287) ‐ Registered office changed on 21/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 2005Return made up to 29/07/05; full list of members
  • 363(287) ‐ Registered office changed on 21/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2004Return made up to 29/07/04; full list of members (6 pages)
27 October 2004Return made up to 29/07/04; full list of members (6 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
3 September 2003Return made up to 29/07/03; full list of members (6 pages)
3 September 2003Return made up to 29/07/03; full list of members (6 pages)
24 February 2003Director's particulars changed (1 page)
24 February 2003Director's particulars changed (1 page)
30 January 2003Secretary's particulars changed (1 page)
30 January 2003Secretary's particulars changed (1 page)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
5 December 2002Registered office changed on 05/12/02 from: 60 sparrow herne bushey hertfordshire WD2 3EY (1 page)
5 December 2002New secretary appointed (2 pages)
5 December 2002New secretary appointed (2 pages)
5 December 2002Secretary resigned (1 page)
5 December 2002Registered office changed on 05/12/02 from: 60 sparrow herne bushey hertfordshire WD2 3EY (1 page)
5 December 2002Secretary resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002Registered office changed on 08/08/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
8 August 2002Registered office changed on 08/08/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
29 July 2002Incorporation (14 pages)
29 July 2002Incorporation (14 pages)