Company NameSusan Hiller Studio Limited
DirectorGabriel Aaron Coxhead
Company StatusActive
Company Number07176245
CategoryPrivate Limited Company
Incorporation Date3 March 2010(14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Gabriel Aaron Coxhead
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2019(8 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleArt Critic, Curator, Writer
Country of ResidenceUnited Kingdom
Correspondence Address206 Upper Richmond Road West
East Sheen
London
SW14 8AH
Director NameSusan Hiller
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleArtist
Country of ResidenceEngland
Correspondence Address206 Upper Richmond Road West
East Sheen
London
SW14 8AH
Secretary NameDavid Coxhead
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address206 Upper Richmond Road West
East Sheen
London
SW14 8AH

Contact

Websitewww.susanhiller.org

Location

Registered Address206 Upper Richmond Road West
East Sheen
London
SW14 8AH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1David Coxhead
33.33%
Ordinary
50 at £1Gabriel Coxhead
33.33%
Ordinary
50 at £1Susan Hiller
33.33%
Ordinary

Financials

Year2014
Net Worth£711,419
Cash£776,582
Current Liabilities£65,190

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

28 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
7 March 2023Cessation of David Ernest Coxhead as a person with significant control on 1 March 2023 (1 page)
6 March 2023Confirmation statement made on 2 March 2023 with updates (5 pages)
6 March 2023Change of details for Gabriel Coxhead as a person with significant control on 1 March 2023 (2 pages)
22 February 2023Confirmation statement made on 20 January 2023 with updates (4 pages)
24 January 2023Termination of appointment of David Coxhead as a secretary on 8 May 2021 (1 page)
21 November 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
25 January 2022Confirmation statement made on 20 January 2022 with updates (5 pages)
11 November 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
26 January 2021Confirmation statement made on 20 January 2021 with updates (4 pages)
24 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
11 March 2020Confirmation statement made on 20 January 2020 with updates (5 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
17 April 2019Appointment of Mr Gabriel Aaron Coxhead as a director on 28 January 2019 (2 pages)
17 April 2019Secretary's details changed for David Coxhead on 15 April 2019 (1 page)
16 April 2019Change of details for Mr David Coxhead as a person with significant control on 1 April 2019 (2 pages)
16 April 2019Change of details for Gabriel Coxhead as a person with significant control on 28 January 2019 (2 pages)
15 April 2019Cessation of Susan Hiller as a person with significant control on 28 January 2019 (1 page)
15 April 2019Termination of appointment of Susan Hiller as a director on 28 January 2019 (1 page)
11 March 2019Confirmation statement made on 20 January 2019 with updates (4 pages)
30 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
5 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
23 October 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
23 October 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
13 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 150
(4 pages)
8 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 150
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 150
(4 pages)
13 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 150
(4 pages)
13 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 150
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 150
(4 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 150
(4 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 150
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
5 April 2012Registered office address changed from 206 Upper Richmond Road West East Sheen London on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 206 Upper Richmond Road West East Sheen London on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 206 Upper Richmond Road West East Sheen London on 5 April 2012 (1 page)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
10 May 2010Registered office address changed from 83 Loudoun Road Swiss Cottage London London NW80DQ England on 10 May 2010 (2 pages)
10 May 2010Registered office address changed from 83 Loudoun Road Swiss Cottage London London NW80DQ England on 10 May 2010 (2 pages)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)