Company NameB B UK Studio Limited
DirectorHarriet Frances Bourne
Company StatusActive
Company Number05250061
CategoryPrivate Limited Company
Incorporation Date5 October 2004(19 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMrs Harriet Frances Bourne
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2004(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10, Dove Centre 109 Bartholomew Road
London
NW5 2BJ
Secretary NameMatthew John Sheridan Bourne
StatusCurrent
Appointed24 April 2012(7 years, 6 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Correspondence AddressUnit 10, Dove Centre 109 Bartholomew Road
London
NW5 2BJ
Director NameJonathan Peter Bell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
11 Sinclair Gardens
London
W14 0AU
Secretary NameHarriet Francis Bourne
NationalityBritish
StatusResigned
Appointed05 October 2004(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address3 Hillside
Highgate Road
London
NW5 1QT
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Contact

Websitewww.bbukstudio.com
Email address[email protected]
Telephone020 74854649
Telephone regionLondon

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Harriet Bourne
100.00%
Ordinary A

Financials

Year2014
Net Worth£27,983
Cash£8,463
Current Liabilities£15,773

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Filing History

19 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
14 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
23 April 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
8 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
26 April 2018Change of details for Ms Harriet Frances Bourne as a person with significant control on 6 April 2016 (2 pages)
26 April 2018Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 26 April 2018 (1 page)
10 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
16 August 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
16 August 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
22 February 2017Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 22 February 2017 (1 page)
22 February 2017Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 22 February 2017 (1 page)
25 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
24 October 2016Director's details changed for Harriet Francis Bourne on 5 October 2009 (2 pages)
24 October 2016Director's details changed for Harriet Francis Bourne on 5 October 2009 (2 pages)
14 July 2016Secretary's details changed for Matthew John Sheridan Bourne on 27 June 2016 (1 page)
14 July 2016Secretary's details changed for Matthew John Sheridan Bourne on 27 June 2016 (1 page)
14 July 2016Director's details changed for Harriet Francis Bourne on 27 June 2016 (2 pages)
14 July 2016Director's details changed for Harriet Francis Bourne on 27 June 2016 (2 pages)
14 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 50
(4 pages)
20 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 50
(4 pages)
20 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 50
(4 pages)
27 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 50
(4 pages)
5 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 50
(4 pages)
5 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 50
(4 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 50
(4 pages)
18 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 50
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 May 2012Purchase of own shares. (3 pages)
2 May 2012Cancellation of shares. Statement of capital on 2 May 2012
  • GBP 50
(4 pages)
2 May 2012Cancellation of shares. Statement of capital on 2 May 2012
  • GBP 50
(4 pages)
2 May 2012Purchase of own shares. (3 pages)
2 May 2012Cancellation of shares. Statement of capital on 2 May 2012
  • GBP 50
(4 pages)
24 April 2012Termination of appointment of Harriet Bourne as a secretary (1 page)
24 April 2012Appointment of Matthew John Sheridan Bourne as a secretary (2 pages)
24 April 2012Termination of appointment of Harriet Bourne as a secretary (1 page)
24 April 2012Appointment of Matthew John Sheridan Bourne as a secretary (2 pages)
19 April 2012Termination of appointment of Jonathan Bell as a director (2 pages)
19 April 2012Termination of appointment of Jonathan Bell as a director (2 pages)
19 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 December 2011Director's details changed for Jonathan Peter Bell on 4 October 2011 (2 pages)
22 December 2011Director's details changed for Harriet Francis Bourne on 4 October 2011 (2 pages)
22 December 2011Director's details changed for Harriet Francis Bourne on 4 October 2011 (2 pages)
22 December 2011Director's details changed for Jonathan Peter Bell on 4 October 2011 (2 pages)
22 December 2011Director's details changed for Harriet Francis Bourne on 4 October 2011 (2 pages)
22 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
22 December 2011Director's details changed for Jonathan Peter Bell on 4 October 2011 (2 pages)
22 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 January 2011Annual return made up to 5 October 2010 (14 pages)
13 January 2011Annual return made up to 5 October 2010 (14 pages)
13 January 2011Annual return made up to 5 October 2010 (14 pages)
25 October 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 October 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 December 2009Annual return made up to 5 October 2009 (9 pages)
29 December 2009Annual return made up to 5 October 2009 (9 pages)
29 December 2009Annual return made up to 5 October 2009 (9 pages)
1 October 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 October 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
18 December 2008Return made up to 05/10/08; full list of members (6 pages)
18 December 2008Return made up to 05/10/08; full list of members (6 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
21 November 2007Return made up to 05/10/07; no change of members (7 pages)
21 November 2007Return made up to 05/10/07; no change of members (7 pages)
26 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
26 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
19 December 2006Registered office changed on 19/12/06 from: 42 doughty street london WC1N 2LY (1 page)
19 December 2006Registered office changed on 19/12/06 from: 42 doughty street london WC1N 2LY (1 page)
17 November 2006Return made up to 05/10/06; full list of members
  • 363(287) ‐ Registered office changed on 17/11/06
(7 pages)
17 November 2006Return made up to 05/10/06; full list of members
  • 363(287) ‐ Registered office changed on 17/11/06
(7 pages)
30 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
30 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
7 October 2005Return made up to 05/10/05; full list of members (2 pages)
7 October 2005Return made up to 05/10/05; full list of members (2 pages)
15 October 2004New secretary appointed;new director appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New secretary appointed;new director appointed (2 pages)
15 October 2004New director appointed (2 pages)
11 October 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 October 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 October 2004Secretary resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Secretary resigned (1 page)
5 October 2004Incorporation (15 pages)
5 October 2004Incorporation (15 pages)
5 October 2004Director resigned (1 page)