Company NameStudio-Q Developments Ltd
DirectorQuintin Alistair Hinxman
Company StatusActive
Company Number07445451
CategoryPrivate Limited Company
Incorporation Date19 November 2010(13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Quintin Alistair Hinxman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2010(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address73 Eccleston Square Mews
London
SW1V 1QN
Director NameMr Mark Christopher Bruno
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Eccleston Square Mews
London
SW1V 1QN

Location

Registered Address73 Eccleston Square Mews
London
SW1V 1QN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£24,497
Cash£2,690
Current Liabilities£29,991

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

11 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
11 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
11 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
10 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 April 2015Termination of appointment of Mark Christopher Bruno as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Mark Christopher Bruno as a director on 30 April 2015 (1 page)
25 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
25 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 April 2014Registered office address changed from 110 Westbourne Studios 242 Acklam Road London W10 5JJ on 10 April 2014 (1 page)
10 April 2014Registered office address changed from 110 Westbourne Studios 242 Acklam Road London W10 5JJ on 10 April 2014 (1 page)
25 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
25 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 July 2012Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 July 2012Current accounting period shortened from 30 November 2011 to 31 December 2010 (1 page)
25 July 2012Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 July 2012Current accounting period shortened from 30 November 2011 to 31 December 2010 (1 page)
24 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
24 November 2011Director's details changed for Quintin Alistair Hinxman on 24 October 2011 (2 pages)
24 November 2011Director's details changed for Quintin Alistair Hinxman on 24 October 2011 (2 pages)
24 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
19 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 June 2011Director's details changed for Mr Mark Christopher Bruno on 4 April 2011 (2 pages)
3 June 2011Director's details changed for Mr Mark Christopher Bruno on 4 April 2011 (2 pages)
3 June 2011Director's details changed for Mr Mark Christopher Bruno on 4 April 2011 (2 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)