Company NamePeter Anderson Studio Limited
DirectorPeter Boyd Joines Anderson
Company StatusActive
Company Number05937229
CategoryPrivate Limited Company
Incorporation Date15 September 2006(17 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Peter Boyd Joines Anderson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2006(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Secretary NameWendy Mushota Anderson
NationalityBritish
StatusCurrent
Appointed15 September 2006(same day as company formation)
RoleTeacher
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed15 September 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitepeterandersonstudio.co.uk
Telephone020 72516892
Telephone regionLondon

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Shareholders

75 at £1Peter Boyd Joines Anderson
75.00%
Ordinary
25 at £1Wendy Mushoti Anderson
25.00%
Ordinary

Financials

Year2014
Net Worth£193,991
Cash£140,302
Current Liabilities£36,480

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due30 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return15 September 2023 (6 months, 2 weeks ago)
Next Return Due29 September 2024 (6 months from now)

Charges

27 November 2009Delivered on: 3 December 2009
Persons entitled: Glasshouse Property Limited

Classification: Rent deposit deed
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: Deposit see image for full details.
Outstanding

Filing History

15 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
20 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
21 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
15 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
16 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
18 August 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
1 June 2021Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
1 June 2021Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
17 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
3 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
25 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
29 October 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
29 October 2018Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to Third Floor 24 Chiswell Street London EC1Y 4YX on 29 October 2018 (1 page)
16 August 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
31 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
11 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
17 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
17 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
17 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
24 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
24 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 October 2014Secretary's details changed for Wendy Mushota Anderson on 15 September 2014 (1 page)
27 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
27 October 2014Secretary's details changed for Wendy Mushota Anderson on 15 September 2014 (1 page)
27 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
27 October 2014Director's details changed for Mr Peter Boyd Joines Anderson on 15 September 2014 (2 pages)
27 October 2014Director's details changed for Mr Peter Boyd Joines Anderson on 15 September 2014 (2 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
26 June 2014Previous accounting period extended from 30 September 2013 to 31 October 2013 (1 page)
26 June 2014Previous accounting period extended from 30 September 2013 to 31 October 2013 (1 page)
10 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
18 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
28 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
28 September 2011Registered office address changed from 2Nd Floor, Manfield House 1 Southampton Street London WC2R 0LR on 28 September 2011 (1 page)
28 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
28 September 2011Registered office address changed from 2Nd Floor, Manfield House 1 Southampton Street London WC2R 0LR on 28 September 2011 (1 page)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 November 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 December 2008Return made up to 15/09/08; full list of members (3 pages)
2 December 2008Return made up to 15/09/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 October 2007Return made up to 15/09/07; full list of members (2 pages)
1 October 2007Return made up to 15/09/07; full list of members (2 pages)
28 November 2006Ad 06/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 November 2006Ad 06/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 2006New secretary appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006New director appointed (2 pages)
10 October 2006Director resigned (1 page)
10 October 2006New secretary appointed (2 pages)
10 October 2006Director resigned (1 page)
15 September 2006Incorporation (17 pages)
15 September 2006Incorporation (17 pages)