Company NameStudio U C Limited
DirectorUlus Cimen
Company StatusActive
Company Number07349102
CategoryPrivate Limited Company
Incorporation Date18 August 2010(13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMiss Ulus Cimen
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityTurkish
StatusCurrent
Appointed18 August 2010(same day as company formation)
RoleBusinesswomen
Country of ResidenceEngland
Correspondence Address26 Carlingford Road
London
NW3 1RX
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address26 Carlingford Road
London
NW3 1RX
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Financials

Year2013
Net Worth£501
Cash£1,766

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months from now)

Filing History

15 October 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
3 June 2020Micro company accounts made up to 31 August 2019 (3 pages)
2 September 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
27 May 2019Registered office address changed from 18 Amethyst Close London N11 2LW to 26 Carlingford Road London NW3 1RX on 27 May 2019 (1 page)
12 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
14 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
19 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
20 August 2015Registered office address changed from 29 Winstanley Estate London SW11 2EW England to 18 Amethyst Close London N11 2LW on 20 August 2015 (1 page)
20 August 2015Registered office address changed from 29 Winstanley Estate London SW11 2EW England to 18 Amethyst Close London N11 2LW on 20 August 2015 (1 page)
20 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
28 April 2015Registered office address changed from 19a Peacock Industrial Estate White Hart Lane London N17 8DT to 29 Winstanley Estate London SW11 2EW on 28 April 2015 (1 page)
28 April 2015Registered office address changed from 19a Peacock Industrial Estate White Hart Lane London N17 8DT to 29 Winstanley Estate London SW11 2EW on 28 April 2015 (1 page)
1 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
9 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
9 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
3 June 2014Director's details changed for Ms Ulus Cimen on 3 June 2012 (2 pages)
3 June 2014Director's details changed for Ms Ulus Cimen on 3 June 2012 (2 pages)
3 June 2014Director's details changed for Ms Ulus Cimen on 3 June 2012 (2 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
11 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
11 September 2013Registered office address changed from 178a St. Pauls Road London N1 2LL United Kingdom on 11 September 2013 (1 page)
11 September 2013Registered office address changed from 178a St. Pauls Road London N1 2LL United Kingdom on 11 September 2013 (1 page)
11 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
9 July 2012Registered office address changed from 9 Pellerin Road London N16 8AY England on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 9 Pellerin Road London N16 8AY England on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 9 Pellerin Road London N16 8AY England on 9 July 2012 (1 page)
21 May 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
21 May 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
18 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
16 May 2011Registered office address changed from 26 Carlingford Road London NW3 1RX United Kingdom on 16 May 2011 (1 page)
16 May 2011Registered office address changed from 26 Carlingford Road London NW3 1RX United Kingdom on 16 May 2011 (1 page)
1 September 2010Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 1 September 2010 (1 page)
1 September 2010Appointment of Ms Ulus Cimen as a director (2 pages)
1 September 2010Termination of appointment of Michael Holder as a director (1 page)
1 September 2010Appointment of Ms Ulus Cimen as a director (2 pages)
1 September 2010Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 1 September 2010 (1 page)
1 September 2010Termination of appointment of Michael Holder as a director (1 page)
18 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)