London
N19 4DR
Director Name | Mario Morgante |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 January 2008(5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Valdonega 17/A Verona 37128 Foreign |
Secretary Name | Elizabeth Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 August 2009) |
Role | Studio Manager |
Correspondence Address | Flat 1 172 Kensington Church Street London W8 4BN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.shiro-studio.com |
---|
Registered Address | 465c, Unit 2 Hornsey Road London N19 4DR |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Tollington |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Andrea Morgante 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £77,628 |
Cash | £195,215 |
Current Liabilities | £124,309 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 17 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
21 December 2020 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
---|---|
17 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
19 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
1 February 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
28 January 2019 | Registered office address changed from Flat 1, 172 Kensington Church Street London W8 4BN England to 465C, Unit 2 Hornsey Road London N19 4DR on 28 January 2019 (1 page) |
28 January 2019 | Director's details changed for Mr Andrea Morgante on 28 January 2019 (2 pages) |
17 January 2019 | Registered office address changed from Flat 1, 172 Kensington High Street London W8 7RG England to Flat 1, 172 Kensington Church Street London W8 4BN on 17 January 2019 (1 page) |
11 January 2019 | Registered office address changed from C/O Angela Bardens Ltd Suite 102, 250 Brixton Hill Clapham Park London SW2 1HF to Flat 1, 172 Kensington High Street London W8 7RG on 11 January 2019 (1 page) |
3 September 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
14 March 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
30 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
5 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
1 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Termination of appointment of Mario Morgante as a director on 1 September 2014 (1 page) |
1 September 2015 | Termination of appointment of Mario Morgante as a director on 1 September 2014 (1 page) |
1 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
22 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
6 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 August 2014 | Registered office address changed from 1 Rush Common Mews London SW2 3RN United Kingdom to Suite 102, 250 Brixton Hill Clapham Park London SW2 1HF on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 1 Rush Common Mews London SW2 3RN United Kingdom to Suite 102, 250 Brixton Hill Clapham Park London SW2 1HF on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 1 Rush Common Mews London SW2 3RN United Kingdom to Suite 102, 250 Brixton Hill Clapham Park London SW2 1HF on 6 August 2014 (1 page) |
16 October 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
5 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
19 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
12 October 2010 | Director's details changed for Mario Morgante on 16 August 2010 (2 pages) |
12 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Director's details changed for Andrea Morgante on 16 August 2010 (2 pages) |
12 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Registered office address changed from 42 Station Road Edgware Middlesex HA8 7ZZ on 12 October 2010 (1 page) |
12 October 2010 | Director's details changed for Mario Morgante on 16 August 2010 (2 pages) |
12 October 2010 | Director's details changed for Andrea Morgante on 16 August 2010 (2 pages) |
12 October 2010 | Registered office address changed from 42 Station Road Edgware Middlesex HA8 7ZZ on 12 October 2010 (1 page) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
14 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
14 September 2009 | Appointment terminated secretary elizabeth middleton (1 page) |
14 September 2009 | Appointment terminated secretary elizabeth middleton (1 page) |
14 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 March 2009 | Resolutions
|
18 March 2009 | Resolutions
|
10 March 2009 | Company name changed clevercode LIMITED\certificate issued on 12/03/09 (2 pages) |
10 March 2009 | Company name changed clevercode LIMITED\certificate issued on 12/03/09 (2 pages) |
10 October 2008 | Return made up to 17/08/08; full list of members (3 pages) |
10 October 2008 | Return made up to 17/08/08; full list of members (3 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 788-790 finchley road london NW11 7TJ (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 788-790 finchley road london NW11 7TJ (1 page) |
17 August 2007 | Incorporation (16 pages) |
17 August 2007 | Incorporation (16 pages) |