Company NameStudio Creations Ltd.
DirectorJustin Charles Spier
Company StatusActive
Company Number05463372
CategoryPrivate Limited Company
Incorporation Date25 May 2005(18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Justin Charles Spier
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2005(same day as company formation)
RoleStudio Design & Build
Country of ResidenceEngland
Correspondence AddressThe Long Barn Down Farm
Cobham Park Road
Cobham
Surrey
KT11 3NE
Director NameMr Mark Stefan Russell
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address12 Beresford Road
Bedford
Bedfordshire
MK40 3SD
Secretary NameMr Peter Roy Hunt
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address102 Little Bushey Lane
Bushey Heath, Watford
Hertfordshire
WD23 4RE
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed25 May 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitestudio-creations.co.uk
Email address[email protected]
Telephone01234 834801
Telephone regionBedford

Location

Registered AddressThe Long Barn Down Farm
Cobham Park Road
Cobham
Surrey
KT11 3NE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Justin Charles Spier
50.00%
Ordinary
50 at £1Mark Stefan Russell & Julie Russell
50.00%
Ordinary

Financials

Year2014
Net Worth£147,249
Cash£208,723
Current Liabilities£133,914

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months, 1 week from now)

Filing History

19 January 2021Change of details for Mr Justin Charles Spier as a person with significant control on 13 November 2020 (2 pages)
19 January 2021Director's details changed for Mr Justin Charles Spier on 13 November 2020 (2 pages)
19 January 2021Confirmation statement made on 13 November 2020 with updates (4 pages)
19 August 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
18 November 2019Confirmation statement made on 13 November 2019 with updates (4 pages)
7 October 2019Change of details for Mr Justin Charles Spier as a person with significant control on 7 October 2019 (2 pages)
7 October 2019Registered office address changed from Hersham Place Technology Park Molesey Road Hersham Walton on Thames Surrey KT12 4RZ England to The Long Barn Down Farm Cobham Park Road Cobham Surrey KT11 3NE on 7 October 2019 (1 page)
7 October 2019Director's details changed for Mr Justin Charles Spier on 7 October 2019 (2 pages)
6 August 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
20 November 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
13 November 2018Director's details changed for Mr Justin Charles Spier on 13 November 2018 (2 pages)
13 November 2018Change of details for Mr Justin Charles Spier as a person with significant control on 13 November 2018 (2 pages)
29 October 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
4 January 2018Registered office address changed from 3000 Hillswood Drive Lyne Surrey KT16 0RS England to Hersham Place Technology Park Molesey Road Hersham Walton on Thames Surrey KT12 4RZ on 4 January 2018 (1 page)
4 January 2018Registered office address changed from 3000 Hillswood Drive Lyne Surrey KT16 0RS England to Hersham Place Technology Park Molesey Road Hersham Walton on Thames Surrey KT12 4RZ on 4 January 2018 (1 page)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
21 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
21 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
24 August 2017Cancellation of shares. Statement of capital on 5 July 2017
  • GBP 100.00
(4 pages)
24 August 2017Purchase of own shares. (3 pages)
24 August 2017Purchase of own shares. (3 pages)
24 August 2017Cancellation of shares. Statement of capital on 5 July 2017
  • GBP 100.00
(4 pages)
15 August 2017Registered office address changed from 115 Thurleigh Airfield Business Park Thurleigh Bedford MK44 2YP to 3000 Hillswood Drive Lyne Surrey KT16 0RS on 15 August 2017 (1 page)
15 August 2017Director's details changed for Mr Justin Charles Spier on 14 August 2017 (2 pages)
15 August 2017Registered office address changed from 115 Thurleigh Airfield Business Park Thurleigh Bedford MK44 2YP to 3000 Hillswood Drive Lyne Surrey KT16 0RS on 15 August 2017 (1 page)
15 August 2017Director's details changed for Mr Justin Charles Spier on 14 August 2017 (2 pages)
6 July 2017Notification of Justin Charles Spier as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Termination of appointment of Mark Stefan Russell as a director on 5 July 2017 (1 page)
6 July 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
6 July 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
6 July 2017Termination of appointment of Mark Stefan Russell as a director on 5 July 2017 (1 page)
6 July 2017Notification of Justin Charles Spier as a person with significant control on 6 June 2017 (2 pages)
6 July 2017Notification of Justin Charles Spier as a person with significant control on 6 June 2017 (2 pages)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
4 September 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
4 September 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
28 August 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
14 August 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
14 August 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
23 July 2013Registered office address changed from 102 Little Bushey Lane Bushey Heath Watford Hertfordshire WD23 4RE on 23 July 2013 (1 page)
23 July 2013Termination of appointment of Peter Hunt as a secretary (1 page)
23 July 2013Registered office address changed from 102 Little Bushey Lane Bushey Heath Watford Hertfordshire WD23 4RE on 23 July 2013 (1 page)
23 July 2013Termination of appointment of Peter Hunt as a secretary (1 page)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
23 December 2012Total exemption small company accounts made up to 31 May 2012 (9 pages)
23 December 2012Total exemption small company accounts made up to 31 May 2012 (9 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
3 October 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
24 September 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
24 September 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Justin Charles Spier on 1 December 2009 (2 pages)
24 May 2010Director's details changed for Justin Charles Spier on 1 December 2009 (2 pages)
24 May 2010Director's details changed for Mark Stefan Russell on 1 December 2009 (2 pages)
24 May 2010Director's details changed for Justin Charles Spier on 1 December 2009 (2 pages)
24 May 2010Director's details changed for Mark Stefan Russell on 1 December 2009 (2 pages)
24 May 2010Director's details changed for Mark Stefan Russell on 1 December 2009 (2 pages)
22 September 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
22 September 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
1 June 2009Return made up to 25/05/09; full list of members (4 pages)
1 June 2009Return made up to 25/05/09; full list of members (4 pages)
9 September 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
9 September 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
26 May 2008Return made up to 25/05/08; full list of members (4 pages)
26 May 2008Return made up to 25/05/08; full list of members (4 pages)
5 September 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
5 September 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
25 May 2007Return made up to 25/05/07; full list of members (2 pages)
25 May 2007Return made up to 25/05/07; full list of members (2 pages)
20 November 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
20 November 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
8 June 2006Return made up to 25/05/06; full list of members (2 pages)
8 June 2006Return made up to 25/05/06; full list of members (2 pages)
22 June 2005Ad 01/06/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
22 June 2005Ad 01/06/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005Secretary resigned (1 page)
25 May 2005Incorporation (19 pages)
25 May 2005Incorporation (19 pages)