Company NameThinkable Studio Limited
DirectorJorg Schlieffers
Company StatusActive
Company Number05739080
CategoryPrivate Limited Company
Incorporation Date10 March 2006(18 years, 2 months ago)

Business Activity

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

Directors

Director NameJorg Schlieffers
Date of BirthOctober 1968 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed10 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fosse Sheepstead Road
Marcham
Abingdon
Oxfordshire
OX13 6QG
Director NameClaudine Schlieffers
Date of BirthOctober 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed22 June 2006(3 months, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 10 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fosse Sheepstead Road
Marcham
Abingdon
Oxfordshire
OX13 6QG
Director NameSophia Schlieffers
Date of BirthNovember 1996 (Born 27 years ago)
NationalityGerman & American
StatusResigned
Appointed14 November 2012(6 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address421a Finchley Road
Hampstead
London
NW3 6HJ
Director NameMr Luka Schlieffers
Date of BirthNovember 1988 (Born 35 years ago)
NationalityGerman
StatusResigned
Appointed20 March 2015(9 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address421a Finchley Road
Hampstead
London
NW3 6HJ
Secretary NameBrighten Jeffrey James Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence Address421a Finchley Road
Hampstead
London
NW3 6HJ

Contact

Websitethinkable.co.uk

Location

Registered Address27 Knowles Wharf 38 St. Pancras Way
London
NW1 0QW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

5 at £1Claudine Schlieffers
50.00%
Ordinary
5 at £1Jorg Schlieffers
50.00%
Ordinary

Financials

Year2014
Net Worth£47,595
Cash£59,069
Current Liabilities£25,449

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Filing History

26 September 2023Micro company accounts made up to 28 February 2023 (3 pages)
22 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
14 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
24 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
31 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
1 March 2021Micro company accounts made up to 28 February 2020 (3 pages)
25 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
14 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
25 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
7 September 2018Registered office address changed from Kemp House 152, City Road London EC1V 2NX England to 27 Knowles Wharf 38 st. Pancras Way London NW1 0QW on 7 September 2018 (1 page)
12 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
4 September 2017Registered office address changed from 115 Peregrine House Hall Street London EC1V 7PR England to Kemp House 152, City Road London EC1V 2NX on 4 September 2017 (1 page)
4 September 2017Registered office address changed from 115 Peregrine House Hall Street London EC1V 7PR England to Kemp House 152, City Road London EC1V 2NX on 4 September 2017 (1 page)
31 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
28 March 2017Termination of appointment of Brighten Jeffrey James Limited as a secretary on 28 March 2017 (1 page)
28 March 2017Termination of appointment of Brighten Jeffrey James Limited as a secretary on 28 March 2017 (1 page)
28 March 2017Registered office address changed from 421a Finchley Road Hampstead London NW3 6HJ to 115 Peregrine House Hall Street London EC1V 7PR on 28 March 2017 (1 page)
28 March 2017Registered office address changed from 421a Finchley Road Hampstead London NW3 6HJ to 115 Peregrine House Hall Street London EC1V 7PR on 28 March 2017 (1 page)
1 March 2017Termination of appointment of Claudine Schlieffers as a director on 10 March 2016 (1 page)
1 March 2017Termination of appointment of Claudine Schlieffers as a director on 10 March 2016 (1 page)
31 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
25 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10
(5 pages)
25 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10
(5 pages)
10 March 2016Termination of appointment of Sophia Schlieffers as a director on 10 March 2016 (1 page)
10 March 2016Termination of appointment of Luka Schlieffers as a director on 10 March 2016 (1 page)
10 March 2016Termination of appointment of Luka Schlieffers as a director on 10 March 2016 (1 page)
10 March 2016Termination of appointment of Sophia Schlieffers as a director on 10 March 2016 (1 page)
25 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
25 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
7 April 2015Appointment of Mr Luka Schlieffers as a director on 20 March 2015 (2 pages)
7 April 2015Appointment of Mr Luka Schlieffers as a director on 20 March 2015 (2 pages)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10
(6 pages)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10
(6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 10
(6 pages)
27 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 10
(6 pages)
7 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
7 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
20 November 2012Appointment of Sophia Schlieffers as a director (2 pages)
20 November 2012Appointment of Sophia Schlieffers as a director (2 pages)
14 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 July 2011Previous accounting period shortened from 31 March 2011 to 28 February 2011 (1 page)
9 July 2011Previous accounting period shortened from 31 March 2011 to 28 February 2011 (1 page)
19 May 2011Secretary's details changed for Brighten Jeffrey James Limited on 10 March 2011 (2 pages)
19 May 2011Secretary's details changed for Brighten Jeffrey James Limited on 10 March 2011 (2 pages)
19 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
19 May 2011Registered office address changed from First Floor, 421a Finchley Road Hampstead London NW3 6HJ on 19 May 2011 (1 page)
19 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
19 May 2011Registered office address changed from First Floor, 421a Finchley Road Hampstead London NW3 6HJ on 19 May 2011 (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 April 2010Director's details changed for Jorg Schlieffers on 10 March 2010 (2 pages)
8 April 2010Director's details changed for Jorg Schlieffers on 10 March 2010 (2 pages)
8 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Claudine Schlieffers on 10 March 2010 (2 pages)
8 April 2010Secretary's details changed for Brighten Jeffrey James Limited on 10 March 2010 (2 pages)
8 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
8 April 2010Secretary's details changed for Brighten Jeffrey James Limited on 10 March 2010 (2 pages)
8 April 2010Director's details changed for Claudine Schlieffers on 10 March 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 May 2009Return made up to 10/03/09; full list of members (4 pages)
1 May 2009Return made up to 10/03/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 August 2008Return made up to 10/03/08; full list of members (4 pages)
8 August 2008Return made up to 10/03/08; full list of members (4 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 April 2007New director appointed (1 page)
23 April 2007Return made up to 10/03/07; full list of members (3 pages)
23 April 2007Return made up to 10/03/07; full list of members (3 pages)
23 April 2007New director appointed (1 page)
10 March 2006Incorporation (11 pages)
10 March 2006Incorporation (11 pages)