Company NameStudio Make Group Limited
DirectorSam Liu
Company StatusActive
Company Number05081228
CategoryPrivate Limited Company
Incorporation Date23 March 2004(20 years, 1 month ago)
Previous NameFolderweb Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSam Liu
Date of BirthApril 1975 (Born 49 years ago)
NationalityTaiwanese
StatusCurrent
Appointed29 April 2004(1 month after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address809 Salisbury House 29 Finsbury Circus
London
EC2M 7AQ
Secretary NameHikaru Kitai
NationalityJapanese
StatusCurrent
Appointed12 October 2006(2 years, 6 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence AddressFlat 6
36-42 New Inn Yard
London
EC2A 3EY
Secretary NameSuphana Sophonpanich
NationalityBritish
StatusResigned
Appointed29 April 2004(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 11 October 2006)
RoleCompany Director
Correspondence Address7, 11 Long Street Workshops
London
E2 7SH
Director NameMr Hsueh Kun Liu
Date of BirthMay 1979 (Born 45 years ago)
NationalityTaiwanese
StatusResigned
Appointed26 November 2009(5 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 September 2010)
RoleFreelance
Country of ResidenceTaiwan
Correspondence Address4f-3, No.88
Hsin Sheng South Road Sec.3
Taipei 10673
Taiwan, R.O.C.
Taiwan
Director NameMr Hsueh Pei Liu
Date of BirthMay 1973 (Born 51 years ago)
NationalityTaiwanese
StatusResigned
Appointed26 November 2009(5 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 September 2010)
RoleSales Manager
Country of ResidenceTaiwan
Correspondence Address4f-3, No.88
Hsin Sheng South Road Sec.3
Taipei 10673
Taiwan, R.O.C.
10673
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address809 Salisbury House
29 Finsbury Circus
London
EC2M 7AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£1,374
Cash£9,390
Current Liabilities£7,876

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 Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

3 September 2007Delivered on: 10 September 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 23B tudor road london t/no EGL473747 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
30 October 2006Delivered on: 4 November 2006
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 541 fellows court weymouth terrace london t/no EGL230294 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding

Filing History

30 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
12 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
7 September 2022Director's details changed for Sam Liu on 1 September 2022 (2 pages)
7 September 2022Change of details for Mr Sam Liu as a person with significant control on 1 September 2022 (2 pages)
7 September 2022Confirmation statement made on 6 September 2022 with updates (4 pages)
6 September 2022Director's details changed for Sam Liu on 1 September 2022 (2 pages)
6 September 2022Registered office address changed from 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ United Kingdom to 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ on 6 September 2022 (1 page)
6 September 2022Registered office address changed from 17a Beckenham Grove Bromley Kent BR2 0JN to 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ on 6 September 2022 (1 page)
28 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
10 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
7 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 October 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 September 2016Director's details changed for Sam Liu on 1 September 2016 (2 pages)
15 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
15 September 2016Director's details changed for Sam Liu on 1 September 2016 (2 pages)
15 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
10 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(4 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(4 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
7 September 2010Termination of appointment of Hsueh Liu as a director (1 page)
7 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
7 September 2010Termination of appointment of Hsueh Liu as a director (1 page)
6 September 2010Termination of appointment of Hsueh Liu as a director (1 page)
6 September 2010Termination of appointment of Hsueh Liu as a director (1 page)
6 September 2010Termination of appointment of Hsueh Liu as a director (1 page)
6 September 2010Termination of appointment of Hsueh Liu as a director (1 page)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
28 June 2010Director's details changed for Sam Liu on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Sam Liu on 28 June 2010 (2 pages)
2 December 2009Appointment of Mr Hsueh Pei Liu as a director (2 pages)
2 December 2009Appointment of Mr Hsueh Pei Liu as a director (2 pages)
2 December 2009Appointment of Mr Hsueh Kun Liu as a director (2 pages)
2 December 2009Appointment of Mr Hsueh Kun Liu as a director (2 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 September 2008Return made up to 06/09/08; full list of members (3 pages)
9 September 2008Return made up to 06/09/08; full list of members (3 pages)
10 July 2008Registered office changed on 10/07/2008 from 17 beckenham grove bromley kent BR2 0JN united kingdom (1 page)
10 July 2008Registered office changed on 10/07/2008 from 17 beckenham grove bromley kent BR2 0JN united kingdom (1 page)
9 July 2008Registered office changed on 09/07/2008 from 86 edgehill road chislehusrt kent BR7 6LB (1 page)
9 July 2008Registered office changed on 09/07/2008 from 86 edgehill road chislehusrt kent BR7 6LB (1 page)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 September 2007Return made up to 06/09/07; full list of members (2 pages)
20 September 2007Return made up to 06/09/07; full list of members (2 pages)
10 September 2007Particulars of mortgage/charge (4 pages)
10 September 2007Particulars of mortgage/charge (4 pages)
4 June 2007Registered office changed on 04/06/07 from: 7-15 greatorex street london E1 5NF (1 page)
4 June 2007Registered office changed on 04/06/07 from: 7-15 greatorex street london E1 5NF (1 page)
14 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 November 2006Particulars of mortgage/charge (4 pages)
4 November 2006Particulars of mortgage/charge (4 pages)
12 October 2006New secretary appointed (1 page)
12 October 2006New secretary appointed (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006Secretary resigned (1 page)
6 September 2006Return made up to 06/09/06; full list of members (2 pages)
6 September 2006Return made up to 06/09/06; full list of members (2 pages)
19 May 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
19 May 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
13 April 2006Secretary's particulars changed (1 page)
13 April 2006Registered office changed on 13/04/06 from: studio 261 77 beak street london W1F 9DB (1 page)
13 April 2006Return made up to 13/04/06; full list of members (2 pages)
13 April 2006Secretary's particulars changed (1 page)
13 April 2006Return made up to 13/04/06; full list of members (2 pages)
13 April 2006Director's particulars changed (1 page)
13 April 2006Registered office changed on 13/04/06 from: studio 261 77 beak street london W1F 9DB (1 page)
13 April 2006Director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
20 May 2005Return made up to 22/04/05; full list of members (8 pages)
20 May 2005Return made up to 22/04/05; full list of members (8 pages)
11 May 2005Secretary's particulars changed (1 page)
11 May 2005Secretary's particulars changed (1 page)
4 April 2005Company name changed folderweb LIMITED\certificate issued on 04/04/05 (2 pages)
4 April 2005Company name changed folderweb LIMITED\certificate issued on 04/04/05 (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004Registered office changed on 18/05/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 May 2004Registered office changed on 18/05/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 May 2004New secretary appointed (2 pages)
12 May 2004Director resigned (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Secretary resigned (1 page)
23 March 2004Incorporation (17 pages)
23 March 2004Incorporation (17 pages)