Company NameMicha Weidmann Studio Ltd
DirectorMicha Andreas Weidmann
Company StatusActive
Company Number06774569
CategoryPrivate Limited Company
Incorporation Date16 December 2008(15 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Micha Andreas Weidmann
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2008(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rose Lipman Building 43 De Beauvoir Road
London
N1 5SQ
Secretary NameMr Adrian Yves Weidmann
NationalityBritish
StatusCurrent
Appointed24 December 2008(1 week, 1 day after company formation)
Appointment Duration15 years, 4 months
RoleDesigner
Correspondence AddressThe Rose Lipman Building 43 De Beauvoir Road
London
N1 5SQ
Secretary NameStar Accounts & Admin Limited (Corporation)
StatusResigned
Appointed16 December 2008(same day as company formation)
Correspondence Address8 Nutwood Close
Weavering
Maidstone
Kent
ME14 5TL

Contact

Websitemichaweidmannstudio.com
Telephone020 73770066
Telephone regionLondon

Location

Registered AddressThe Rose Lipman Building
43 De Beauvoir Road
London
N1 5SQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Micha Weidmann
100.00%
Ordinary

Financials

Year2014
Net Worth£267,282
Cash£318,804
Current Liabilities£110,509

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
20 January 2023Confirmation statement made on 13 January 2023 with updates (5 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
15 September 2022Statement of capital following an allotment of shares on 1 February 2022
  • GBP 10
(3 pages)
25 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
5 February 2021Registered office address changed from The Rose Lipman Building 46 De Beauvoir Road London N1 5SQ United Kingdom to The Rose Lipman Building 43 De Beauvoir Road London N1 5SQ on 5 February 2021 (1 page)
22 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
22 December 2020Registered office address changed from Unit 3.01, E1 Studios 7 Whitechapel Road London E1 1DU United Kingdom to The Rose Lipman Building 46 De Beauvoir Road London N1 5SQ on 22 December 2020 (1 page)
18 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
29 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
28 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
23 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
27 December 2017Confirmation statement made on 16 December 2017 with updates (5 pages)
27 December 2017Confirmation statement made on 16 December 2017 with updates (5 pages)
24 November 2017Registered office address changed from 60-62 Commercial Street London E1 6LT to Unit 3.01, E1 Studios 7 Whitechapel Road London E1 1DU on 24 November 2017 (1 page)
24 November 2017Registered office address changed from 60-62 Commercial Street London E1 6LT to Unit 3.01, E1 Studios 7 Whitechapel Road London E1 1DU on 24 November 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
5 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(4 pages)
29 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(4 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
23 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
2 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
20 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 March 2013Registered office address changed from Top Floor 8 Elder Street London E1 6BT on 4 March 2013 (1 page)
4 March 2013Registered office address changed from Top Floor 8 Elder Street London E1 6BT on 4 March 2013 (1 page)
4 March 2013Registered office address changed from Top Floor 8 Elder Street London E1 6BT on 4 March 2013 (1 page)
28 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
28 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
5 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
8 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
8 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
12 January 2010Director's details changed for Mr Micha Andreas Weidmann on 15 December 2009 (2 pages)
12 January 2010Secretary's details changed for Adrian Yves Weidmann on 15 December 2009 (1 page)
12 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
12 January 2010Secretary's details changed for Adrian Yves Weidmann on 15 December 2009 (1 page)
12 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Mr Micha Andreas Weidmann on 15 December 2009 (2 pages)
14 January 2009Secretary appointed adrian yves weidmann (2 pages)
14 January 2009Appointment terminated secretary star accounts & admin LIMITED (1 page)
14 January 2009Secretary appointed adrian yves weidmann (2 pages)
14 January 2009Appointment terminated secretary star accounts & admin LIMITED (1 page)
16 December 2008Incorporation (18 pages)
16 December 2008Incorporation (18 pages)