Company NameStudio Raw Ltd
DirectorRebecca Molina
Company StatusActive
Company Number07281487
CategoryPrivate Limited Company
Incorporation Date11 June 2010(13 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameRebecca Molina
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Baptiste & Co, 27 Austin Friars
Austin Friars
London
EC2N 2QP

Contact

Websitewww.studioraw.co.uk
Email address[email protected]
Telephone020 76924343
Telephone regionLondon

Location

Registered AddressThe Albany
Douglas Way
London
SE8 4AG
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardNew Cross
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£7,155
Current Liabilities£12,561

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

29 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
7 August 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
27 August 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
16 June 2022Micro company accounts made up to 31 May 2022 (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
23 July 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
19 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
6 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
19 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
30 October 2018Notification of Rebecca Molina as a person with significant control on 30 June 2016 (2 pages)
23 July 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
11 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
11 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
12 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
24 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
24 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
13 October 2016Registered office address changed from C/O Baptiste & Co P O Box 72098 London EC2P 2NS to The Albany Douglas Way London SE8 4AG on 13 October 2016 (1 page)
13 October 2016Registered office address changed from C/O Baptiste & Co P O Box 72098 London EC2P 2NS to The Albany Douglas Way London SE8 4AG on 13 October 2016 (1 page)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
3 September 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-09-03
  • GBP 100
(6 pages)
3 September 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-09-03
  • GBP 100
(6 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
6 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
20 May 2015Amended total exemption small company accounts made up to 31 May 2014 (7 pages)
20 May 2015Amended total exemption small company accounts made up to 31 May 2014 (7 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
14 July 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 July 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
11 July 2014Registered office address changed from C/O Baptiste & Co, 27 Austin Friars Austin Friars London EC2N 2QP on 11 July 2014 (1 page)
11 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
11 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
11 July 2014Registered office address changed from C/O Baptiste & Co, 27 Austin Friars Austin Friars London EC2N 2QP on 11 July 2014 (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
12 November 2013Compulsory strike-off action has been discontinued (1 page)
12 November 2013Compulsory strike-off action has been discontinued (1 page)
11 November 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
11 November 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
31 March 2013Previous accounting period shortened from 30 June 2012 to 31 May 2012 (1 page)
31 March 2013Previous accounting period shortened from 30 June 2012 to 31 May 2012 (1 page)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
19 October 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
11 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)