Company NameIndustria Studios Limited
DirectorAnthony Noguera
Company StatusActive
Company Number06626570
CategoryPrivate Limited Company
Incorporation Date23 June 2008(15 years, 10 months ago)
Previous NameAccelerated Intelligence Limited

Business Activity

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

Directors

Director NameMr Anthony Noguera
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2008(same day as company formation)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence Address15 Carew Road
London
W13 9QL
Secretary NameLucy Noguera
NationalityBritish
StatusCurrent
Appointed23 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address15 Carew Road
London
W13 9QL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address10-11 Archer Street
Unit 04 & 05
London
W1D 7AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Mr Anthony Noguera
75.00%
Ordinary
25 at £1Lucy Noguera
25.00%
Ordinary

Financials

Year2014
Turnover£491,388
Gross Profit£449,222
Net Worth£130,165
Cash£112,995
Current Liabilities£45,333

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

16 March 2024Company name changed accelerated intelligence LIMITED\certificate issued on 16/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-11
(3 pages)
16 February 2024Statement of capital following an allotment of shares on 30 December 2023
  • GBP 108
(4 pages)
16 February 2024Confirmation statement made on 3 February 2024 with updates (4 pages)
3 February 2023Confirmation statement made on 3 February 2023 with updates (6 pages)
25 November 2022Total exemption full accounts made up to 30 June 2022 (13 pages)
18 November 2022Registered office address changed from 15 Carew Road London W13 9QL to 10-11 Archer Street Unit 04 & 05 London W1D 7AZ on 18 November 2022 (1 page)
18 November 2022Confirmation statement made on 18 November 2022 with updates (4 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
23 December 2021Confirmation statement made on 23 December 2021 with updates (6 pages)
20 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
23 June 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
24 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
23 November 2018Director's details changed for Mr Anthony Noguera on 23 November 2018 (2 pages)
25 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
13 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
13 July 2017Notification of Anthony Noguera as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Anthony Noguera as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
24 March 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
24 March 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
21 April 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
21 April 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
2 December 2014Total exemption full accounts made up to 30 June 2014 (11 pages)
2 December 2014Total exemption full accounts made up to 30 June 2014 (11 pages)
13 November 2014Registered office address changed from 15 Carew Road London W13 9QL to 15 Carew Road London W13 9QL on 13 November 2014 (1 page)
13 November 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Registered office address changed from 15 Carew Road London W13 9QL to 15 Carew Road London W13 9QL on 13 November 2014 (1 page)
13 November 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Registered office address changed from 6 Sewardstone Road Waltham Abbey Essex EN9 1NA to 15 Carew Road London W13 9QL on 13 November 2014 (1 page)
13 November 2014Registered office address changed from 6 Sewardstone Road Waltham Abbey Essex EN9 1NA to 15 Carew Road London W13 9QL on 13 November 2014 (1 page)
28 October 2014Compulsory strike-off action has been discontinued (1 page)
28 October 2014Compulsory strike-off action has been discontinued (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 August 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(3 pages)
1 August 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(3 pages)
1 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
1 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
5 August 2010Secretary's details changed for Lucy Noguera on 23 June 2010 (1 page)
5 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (3 pages)
5 August 2010Director's details changed for Mr Anthony Noguera on 23 June 2010 (2 pages)
5 August 2010Secretary's details changed for Lucy Noguera on 23 June 2010 (1 page)
5 August 2010Director's details changed for Mr Anthony Noguera on 23 June 2010 (2 pages)
5 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (3 pages)
16 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
28 July 2009Return made up to 23/06/09; full list of members (3 pages)
28 July 2009Return made up to 23/06/09; full list of members (3 pages)
18 July 2008Secretary appointed lucy noguera (1 page)
18 July 2008Secretary appointed lucy noguera (1 page)
3 July 2008Director appointed mr anthony noguera (1 page)
3 July 2008Director appointed mr anthony noguera (1 page)
26 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
26 June 2008Appointment terminated director company directors LIMITED (1 page)
26 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
26 June 2008Appointment terminated director company directors LIMITED (1 page)
23 June 2008Incorporation (16 pages)
23 June 2008Incorporation (16 pages)