Company NameHoyland Studio Ltd
DirectorBeverley Heath
Company StatusActive
Company Number07437365
CategoryPrivate Limited Company
Incorporation Date11 November 2010(13 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameMs Beverley Heath
StatusCurrent
Appointed11 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address41 Charterhouse Square
London
EC1M 6EA
Director NameMs Beverley Heath
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(8 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Charterhouse Square
London
EC1M 6EA
Director NameMr John Neville Hoyland
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address41 Charterhouse Square
London
EC1M 6EA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitewww.johnhoyland.com
Telephone024 04257792
Telephone regionCoventry

Location

Registered AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Ms Beverley Heath
100.00%
Ordinary

Financials

Year2014
Net Worth£78,998
Cash£197,366
Current Liabilities£215,093

Accounts

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

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Filing History

22 November 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
14 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
23 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
22 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
6 January 2021Confirmation statement made on 11 November 2020 with no updates (3 pages)
18 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
23 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
13 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
8 December 2015Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE England to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
8 December 2015Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE England to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
17 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
17 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
19 October 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
19 October 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
9 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
9 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
9 December 2014Register(s) moved to registered inspection location Lower Mill Kingston Road Ewell Surrey KT17 2AE (1 page)
9 December 2014Register inspection address has been changed to Lower Mill Kingston Road Ewell Surrey KT17 2AE (1 page)
9 December 2014Register inspection address has been changed to Lower Mill Kingston Road Ewell Surrey KT17 2AE (1 page)
9 December 2014Register(s) moved to registered inspection location Lower Mill Kingston Road Ewell Surrey KT17 2AE (1 page)
8 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Registered office address changed from 41 Charterhouse Square London EC1M 6EA to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 8 December 2014 (1 page)
8 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Registered office address changed from 41 Charterhouse Square London EC1M 6EA to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 41 Charterhouse Square London EC1M 6EA to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 8 December 2014 (1 page)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
16 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
25 October 2013Amended accounts made up to 30 November 2011 (7 pages)
25 October 2013Amended accounts made up to 30 November 2011 (7 pages)
14 October 2013Total exemption small company accounts made up to 30 November 2012 (17 pages)
14 October 2013Total exemption small company accounts made up to 30 November 2012 (17 pages)
28 November 2012Termination of appointment of John Hoyland as a director (1 page)
28 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
28 November 2012Termination of appointment of John Hoyland as a director (1 page)
9 October 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
9 October 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
15 May 2012Appointment of Beverley Heath as a director (3 pages)
15 May 2012Appointment of Beverley Heath as a director (3 pages)
16 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
16 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
21 January 2011Secretary's details changed for Mrs Beverley Hoyland on 21 January 2011 (1 page)
21 January 2011Secretary's details changed for Mrs Beverley Hoyland on 21 January 2011 (1 page)
19 January 2011Appointment of Mrs Beverley Hoyland as a secretary (2 pages)
19 January 2011Appointment of Mrs Beverley Hoyland as a secretary (2 pages)
19 January 2011Statement of capital following an allotment of shares on 11 November 2010
  • GBP 100
(3 pages)
19 January 2011Statement of capital following an allotment of shares on 11 November 2010
  • GBP 100
(3 pages)
18 January 2011Appointment of Mr John Neville Hoyland as a director (2 pages)
18 January 2011Appointment of Mr John Neville Hoyland as a director (2 pages)
11 November 2010Incorporation (20 pages)
11 November 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
11 November 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
11 November 2010Incorporation (20 pages)