Company Name1205 Studio Limited
Company StatusDissolved
Company Number06893505
CategoryPrivate Limited Company
Incorporation Date30 April 2009(15 years ago)
Dissolution Date20 February 2024 (2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMs Paula Weidenbach Gerbase
Date of BirthMay 1982 (Born 42 years ago)
NationalityGerman
StatusClosed
Appointed30 April 2009(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address23 Elizabeth Avenue
London
N1 3BT
Director NameMr Kim Fredrik Weinholdt
Date of BirthAugust 1981 (Born 42 years ago)
NationalityNorwegian
StatusClosed
Appointed30 April 2009(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address23 Elizabeth Avenue
London
N1 3BT
Secretary NameMs Paula Weidenbach Gerbase
NationalityGerman
StatusClosed
Appointed30 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Elizabeth Avenue
London
N1 3BT

Contact

Website1205.eu

Location

Registered Address23 Elizabeth Avenue
London
N1 3BT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

235 at £1Kim Fredrik Weinholdt & Paula Gerbase
50.54%
Ordinary
25 at £1Astrid Weinholdt
5.38%
Ordinary
153 at £1Margaret Weidenbach-gerbase
32.90%
Ordinary
50 at £1Luiz Gerbase
10.75%
Ordinary
1 at £1Kim Fredrik Weinholdt
0.22%
Ordinary
1 at £1Paula Gerbase
0.22%
Ordinary

Financials

Year2014
Net Worth-£238,998
Current Liabilities£24,866

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

5 October 2020Registered office address changed from 58 Britton Street Ground Floor Office London EC1M 5UT England to 23 23 Elizabeth Avenue London N1 3BT on 5 October 2020 (1 page)
5 October 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
5 October 2020Registered office address changed from 23 23 Elizabeth Avenue London N1 3BT England to 23 Elizabeth Avenue London N1 3BT on 5 October 2020 (1 page)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
15 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
30 April 2019Registered office address changed from C/O 1205 Studio Limited 9 Doughty Mews London WC1N 2PG to 58 Britton Street Ground Floor Office London EC1M 5UT on 30 April 2019 (1 page)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
4 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
28 March 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 465
(5 pages)
28 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 465
(5 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 465
(5 pages)
22 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 465
(5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 465
(5 pages)
16 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 465
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
6 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
23 April 2012Amended accounts made up to 30 April 2011 (2 pages)
23 April 2012Amended accounts made up to 30 April 2011 (2 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 January 2012Statement of capital following an allotment of shares on 5 May 2011
  • GBP 41,000
(3 pages)
10 January 2012Statement of capital following an allotment of shares on 5 May 2011
  • GBP 41,000
(3 pages)
10 January 2012Statement of capital following an allotment of shares on 5 May 2011
  • GBP 41,000
(3 pages)
15 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
14 June 2011Secretary's details changed for Ms Paula Weidenbach Gerbase on 14 June 2011 (1 page)
14 June 2011Director's details changed for Ms Paula Weidenbach Gerbase on 14 June 2011 (2 pages)
14 June 2011Director's details changed for Ms Paula Weidenbach Gerbase on 14 June 2011 (2 pages)
14 June 2011Director's details changed for Mr Kim Fredrik Weinholdt on 14 June 2011 (2 pages)
14 June 2011Secretary's details changed for Ms Paula Weidenbach Gerbase on 14 June 2011 (1 page)
14 June 2011Director's details changed for Mr Kim Fredrik Weinholdt on 14 June 2011 (2 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 November 2010Registered office address changed from Flat 2 13 Fouberts Place London W1F 7QA on 2 November 2010 (1 page)
2 November 2010Registered office address changed from Flat 2 13 Fouberts Place London W1F 7QA on 2 November 2010 (1 page)
2 November 2010Registered office address changed from Flat 2 13 Fouberts Place London W1F 7QA on 2 November 2010 (1 page)
24 May 2010Director's details changed for Paula Weidenbach Gerbase on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Kim Fredrik Weinholdt on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Paula Weidenbach Gerbase on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Kim Fredrik Weinholdt on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Kim Fredrik Weinholdt on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Paula Weidenbach Gerbase on 1 October 2009 (2 pages)
13 May 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 40,600
(5 pages)
13 May 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 40,600
(5 pages)
13 May 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 40,600
(3 pages)
13 May 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 40,600
(5 pages)
13 May 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 40,600
(3 pages)
13 April 2010Director's details changed for Paula Gerbase on 8 April 2010 (3 pages)
13 April 2010Director's details changed for Paula Gerbase on 8 April 2010 (3 pages)
13 April 2010Director's details changed for Paula Gerbase on 8 April 2010 (3 pages)
8 September 2009Nc inc already adjusted 03/09/09 (1 page)
8 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2009Nc inc already adjusted 03/09/09 (1 page)
8 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2009Registered office changed on 15/06/2009 from 33B government row enfield middlesex EN3 6JN (1 page)
15 June 2009Registered office changed on 15/06/2009 from 33B government row enfield middlesex EN3 6JN (1 page)
30 April 2009Incorporation (19 pages)
30 April 2009Incorporation (19 pages)