Company NameStudio Moross Limited
DirectorsKate Moross and Aries Moross
Company StatusActive
Company Number06329825
CategoryPrivate Limited Company
Incorporation Date31 July 2007(16 years, 8 months ago)
Previous NameKATE Moross Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMs Kate Moross
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2007(same day as company formation)
RoleIllustrator And Designer
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 8 31 Jeffrey's Road
London
SW4 6QU
Director NameMs Aries Moross
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2007(same day as company formation)
RoleCreative Director, Illustrator And Designer
Country of ResidenceEngland
Correspondence AddressKalculus 119 Marylebone Road
London
NW1 5PU
Secretary NameMr Trevor Moross
NationalityBritish
StatusCurrent
Appointed31 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKalculus 119 Marylebone Road
London
NW1 5PU

Contact

Websiteweareiso.com

Location

Registered AddressKalculus
119 Marylebone Road
London
NW1 5PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £2Kate Moross
100.00%
Ordinary

Financials

Year2014
Net Worth£186,609
Cash£146,592
Current Liabilities£108,225

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 October 2023 (5 months, 3 weeks ago)
Next Return Due23 October 2024 (6 months, 4 weeks from now)

Charges

18 October 2022Delivered on: 24 October 2022
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Legal mortgage over the property known as 4 underwood row, 24-32 shepherdess walk, london, N1 7LQ and registered under title number EGL423748 (for further details please refer to the instrument).
Outstanding
28 July 2022Delivered on: 29 July 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
29 March 2017Registered office address changed from Studio 8 31 Jeffreys Road London SW4 6QU to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 29 March 2017 (1 page)
14 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 November 2016Confirmation statement made on 27 October 2016 with updates (7 pages)
3 November 2016Director's details changed for Kate Moross on 27 October 2016 (2 pages)
3 November 2016Director's details changed for Kate Moross on 27 October 2016 (2 pages)
18 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 4
(4 pages)
17 March 2015Registered office address changed from 9B Delancey Street London NW1 7NL to Studio 8 31 Jeffreys Road London SW4 6QU on 17 March 2015 (1 page)
7 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 4
(4 pages)
11 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 4
(4 pages)
28 October 2013Director's details changed for Kate Moross on 8 October 2013 (2 pages)
28 October 2013Director's details changed for Kate Moross on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from Kate Moross 9B Delancey Street London NW1 2NL England on 8 October 2013 (1 page)
8 October 2013Registered office address changed from Kate Moross 9B Delancey Street London NW1 2NL England on 8 October 2013 (1 page)
19 August 2013Registered office address changed from C/O Hemingway Ltd 485 Liverpool Road London N7 8PG United Kingdom on 19 August 2013 (1 page)
28 June 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
21 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
2 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
22 September 2011Registered office address changed from 164 Portland House New Cavendish Street London W1W 6YT on 22 September 2011 (1 page)
31 January 2011Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
25 January 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (14 pages)
9 December 2009Registered office address changed from 164 New Cavendish Street London W1W 6YT on 9 December 2009 (2 pages)
9 December 2009Registered office address changed from 164 New Cavendish Street London W1W 6YT on 9 December 2009 (2 pages)
4 November 2009Director's details changed for Kate Moross on 1 November 2009 (2 pages)
4 November 2009Director's details changed for Kate Moross on 1 November 2009 (2 pages)
4 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (14 pages)
26 October 2009Registered office address changed from 37 Grafton Way London W1T 5DD on 26 October 2009 (2 pages)
14 August 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
2 December 2008Return made up to 17/10/08; full list of members (8 pages)
13 November 2008Director's change of particulars / kate moross / 01/10/2008 (1 page)
21 October 2008Registered office changed on 21/10/2008 from 24 holly grove london london SE15 5DF (1 page)
31 July 2007Incorporation (15 pages)