Cobham Park Road
Cobham
Surrey
KT11 3NE
Director Name | Mr Mark Stefan Russell |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 12 Beresford Road Bedford Bedfordshire MK40 3SD |
Secretary Name | Mr Peter Roy Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 102 Little Bushey Lane Bushey Heath, Watford Hertfordshire WD23 4RE |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | studio-creations.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01234 834801 |
Telephone region | Bedford |
Registered Address | The Long Barn Down Farm Cobham Park Road Cobham Surrey KT11 3NE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Justin Charles Spier 50.00% Ordinary |
---|---|
50 at £1 | Mark Stefan Russell & Julie Russell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £147,249 |
Cash | £208,723 |
Current Liabilities | £133,914 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 13 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 27 November 2024 (7 months, 1 week from now) |
19 January 2021 | Change of details for Mr Justin Charles Spier as a person with significant control on 13 November 2020 (2 pages) |
---|---|
19 January 2021 | Director's details changed for Mr Justin Charles Spier on 13 November 2020 (2 pages) |
19 January 2021 | Confirmation statement made on 13 November 2020 with updates (4 pages) |
19 August 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
18 November 2019 | Confirmation statement made on 13 November 2019 with updates (4 pages) |
7 October 2019 | Change of details for Mr Justin Charles Spier as a person with significant control on 7 October 2019 (2 pages) |
7 October 2019 | Registered 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 2019 | Director's details changed for Mr Justin Charles Spier on 7 October 2019 (2 pages) |
6 August 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
20 November 2018 | Confirmation statement made on 13 November 2018 with updates (4 pages) |
13 November 2018 | Director's details changed for Mr Justin Charles Spier on 13 November 2018 (2 pages) |
13 November 2018 | Change of details for Mr Justin Charles Spier as a person with significant control on 13 November 2018 (2 pages) |
29 October 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
4 January 2018 | Registered 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 2018 | Registered 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 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
21 September 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
21 September 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
24 August 2017 | Cancellation of shares. Statement of capital on 5 July 2017
|
24 August 2017 | Purchase of own shares. (3 pages) |
24 August 2017 | Purchase of own shares. (3 pages) |
24 August 2017 | Cancellation of shares. Statement of capital on 5 July 2017
|
15 August 2017 | Registered 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 2017 | Director's details changed for Mr Justin Charles Spier on 14 August 2017 (2 pages) |
15 August 2017 | Registered 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 2017 | Director's details changed for Mr Justin Charles Spier on 14 August 2017 (2 pages) |
6 July 2017 | Notification of Justin Charles Spier as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Mark Stefan Russell as a director on 5 July 2017 (1 page) |
6 July 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
6 July 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
6 July 2017 | Termination of appointment of Mark Stefan Russell as a director on 5 July 2017 (1 page) |
6 July 2017 | Notification of Justin Charles Spier as a person with significant control on 6 June 2017 (2 pages) |
6 July 2017 | Notification of Justin Charles Spier as a person with significant control on 6 June 2017 (2 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
26 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
4 September 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
1 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
28 August 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
14 August 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
23 July 2013 | Registered office address changed from 102 Little Bushey Lane Bushey Heath Watford Hertfordshire WD23 4RE on 23 July 2013 (1 page) |
23 July 2013 | Termination of appointment of Peter Hunt as a secretary (1 page) |
23 July 2013 | Registered office address changed from 102 Little Bushey Lane Bushey Heath Watford Hertfordshire WD23 4RE on 23 July 2013 (1 page) |
23 July 2013 | Termination of appointment of Peter Hunt as a secretary (1 page) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
25 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
3 October 2011 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
24 September 2010 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Justin Charles Spier on 1 December 2009 (2 pages) |
24 May 2010 | Director's details changed for Justin Charles Spier on 1 December 2009 (2 pages) |
24 May 2010 | Director's details changed for Mark Stefan Russell on 1 December 2009 (2 pages) |
24 May 2010 | Director's details changed for Justin Charles Spier on 1 December 2009 (2 pages) |
24 May 2010 | Director's details changed for Mark Stefan Russell on 1 December 2009 (2 pages) |
24 May 2010 | Director's details changed for Mark Stefan Russell on 1 December 2009 (2 pages) |
22 September 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
22 September 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
1 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
9 September 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
9 September 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
26 May 2008 | Return made up to 25/05/08; full list of members (4 pages) |
26 May 2008 | Return made up to 25/05/08; full list of members (4 pages) |
5 September 2007 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
5 September 2007 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
25 May 2007 | Return made up to 25/05/07; full list of members (2 pages) |
25 May 2007 | Return made up to 25/05/07; full list of members (2 pages) |
20 November 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
20 November 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
8 June 2006 | Return made up to 25/05/06; full list of members (2 pages) |
8 June 2006 | Return made up to 25/05/06; full list of members (2 pages) |
22 June 2005 | Ad 01/06/05--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
22 June 2005 | Ad 01/06/05--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Secretary resigned (1 page) |
25 May 2005 | Incorporation (19 pages) |
25 May 2005 | Incorporation (19 pages) |