Company NameArchway Studios Limited
DirectorsPeter Michael and Andrew Michael
Company StatusActive
Company Number04824213
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Michael
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2003(3 days after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Wykeham Road
Hendon
London
NW4 2SU
Secretary NameMikela Loizides
NationalityBritish
StatusCurrent
Appointed10 July 2003(3 days after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence Address212 Hendon Way
London
NW4 3NE
Director NameMr Andrew Michael
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2006(3 years, 1 month after company formation)
Appointment Duration17 years, 8 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address20 The Close
London
N14 6DN
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Contact

Websitewww.archwaystudios.co.uk
Email address[email protected]
Telephone020 72816050
Telephone regionLondon

Location

Registered AddressBickerton House
25 Bickerton Road
London
N19 5JT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London

Shareholders

1 at £1Mikela Loizides
50.00%
Ordinary
1 at £1Peter Michael
50.00%
Ordinary

Financials

Year2014
Net Worth£3,476
Cash£7,452
Current Liabilities£10,941

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 July 2023 (10 months, 2 weeks ago)
Next Return Due21 July 2024 (2 months from now)

Filing History

7 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
10 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
23 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
1 November 2022Notification of Mikela Loizides as a person with significant control on 6 April 2016 (2 pages)
25 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
7 February 2022Registered office address changed from 171 Ballards Lane Ficnhley London N3 1LP to Bickerton House 25 Bickerton Road London N19 5JT on 7 February 2022 (1 page)
7 January 2022Director's details changed for Mr Andrew Michael on 1 December 2021 (2 pages)
19 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
11 August 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
9 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
10 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
9 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(5 pages)
26 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(5 pages)
26 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(5 pages)
10 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 July 2009Return made up to 07/07/09; full list of members (4 pages)
10 July 2009Return made up to 07/07/09; full list of members (4 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
8 May 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
8 May 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
16 September 2008Return made up to 07/07/08; full list of members (4 pages)
16 September 2008Return made up to 07/07/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
18 August 2007Return made up to 07/07/07; full list of members (7 pages)
18 August 2007Return made up to 07/07/07; full list of members (7 pages)
5 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
5 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
9 August 2006Return made up to 07/07/06; full list of members (6 pages)
9 August 2006Return made up to 07/07/06; full list of members (6 pages)
31 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
31 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
23 August 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
11 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
17 September 2004Return made up to 07/07/04; full list of members (6 pages)
17 September 2004Return made up to 07/07/04; full list of members (6 pages)
3 November 2003Registered office changed on 03/11/03 from: bickerton house 25/27 bickerton road archway london N19 5JT (1 page)
3 November 2003Registered office changed on 03/11/03 from: bickerton house 25/27 bickerton road archway london N19 5JT (1 page)
11 July 2003New secretary appointed (1 page)
11 July 2003New secretary appointed (1 page)
10 July 2003Registered office changed on 10/07/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
10 July 2003Director resigned (1 page)
10 July 2003New director appointed (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003New director appointed (1 page)
10 July 2003Registered office changed on 10/07/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
7 July 2003Incorporation (11 pages)
7 July 2003Incorporation (11 pages)