Company NameStudio 104 Ltd
DirectorJane Katherine Porter
Company StatusActive
Company Number07279616
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear

Director

Director NameMrs Jane Katherine Porter
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProgress House 396 Wilmslow Road
Manchester
M20 3BN

Contact

Websitewww.studio-104.com

Location

Registered AddressThe Arches
194 Hercules Road
London
SE1 7LD
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

1 at £1Mrs Jane Katherine Porter
100.00%
Ordinary

Financials

Year2014
Net Worth£520
Cash£2,425
Current Liabilities£75,665

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

7 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
4 August 2023Change of details for Mrs Jane Katherine Porter as a person with significant control on 10 June 2023 (2 pages)
22 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
22 June 2023Director's details changed for Mrs Jane Katherine Porter on 20 June 2023 (2 pages)
2 March 2023Registered office address changed from Progress House 396 Wilmslow Road Manchester M20 3BN United Kingdom to The Arches 194 Hercules Road London SE1 7LD on 2 March 2023 (1 page)
2 November 2022Registered office address changed from 396 Wilmslow Road Manchester M20 3BN to Progress House 396 Wilmslow Road Manchester M20 3BN on 2 November 2022 (1 page)
2 November 2022Director's details changed for Mrs Jane Katherine Porter on 2 November 2022 (2 pages)
2 November 2022Director's details changed for Mrs Jane Katherine Porter on 2 November 2022 (2 pages)
26 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
16 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
21 June 2021Change of details for Mrs Jane Katherine Porter as a person with significant control on 17 June 2021 (2 pages)
18 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
18 June 2021Change of details for Mrs Jane Katherine Porter as a person with significant control on 17 June 2021 (2 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
11 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 June 2019Confirmation statement made on 9 June 2019 with updates (4 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 July 2018Confirmation statement made on 9 June 2018 with updates (5 pages)
17 July 2018Cancellation of shares. Statement of capital on 4 July 2018
  • GBP 1
(6 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 December 2017Statement of capital following an allotment of shares on 29 November 2017
  • GBP 100
(5 pages)
20 December 2017Statement of capital following an allotment of shares on 29 November 2017
  • GBP 100
(5 pages)
26 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
19 July 2017Director's details changed for Mrs Jane Katherine Porter on 1 July 2016 (2 pages)
19 July 2017Director's details changed for Mrs Jane Katherine Porter on 1 July 2016 (2 pages)
15 July 2017Notification of Jane Katherine Porter as a person with significant control on 6 April 2016 (2 pages)
15 July 2017Notification of Jane Katherine Porter as a person with significant control on 15 July 2017 (2 pages)
15 July 2017Notification of Jane Katherine Porter as a person with significant control on 6 April 2016 (2 pages)
12 August 2016Director's details changed for Mrs Jane Katherine Porter on 1 April 2016 (2 pages)
12 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1
(6 pages)
12 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1
(6 pages)
12 August 2016Director's details changed for Mrs Jane Katherine Porter on 1 April 2016 (2 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
19 June 2014Director's details changed for Ms Jane Katherine Mundy on 31 January 2013 (2 pages)
19 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
19 June 2014Director's details changed for Ms Jane Katherine Mundy on 31 January 2013 (2 pages)
19 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 November 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
21 November 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
21 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
9 June 2010Incorporation (20 pages)
9 June 2010Incorporation (20 pages)