Company NameStudio Sanshea Limited
DirectorCarol Shea
Company StatusActive
Company Number07456803
CategoryPrivate Limited Company
Incorporation Date1 December 2010(13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMs Carol Shea
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Queensborough Mews
Bayswater
London
W2 3SG
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Director NameMr Billie Lee
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Queensborough Mews
Bayswater
London
W2 3SG

Contact

Websitewww.studiosanshea.com
Email address[email protected]
Telephone07 964681077
Telephone regionMobile

Location

Registered Address16 Queensborough Mews
London
W2 3SG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Financials

Year2012
Net Worth£548
Cash£7,234
Current Liabilities£7,182

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Filing History

5 January 2024Confirmation statement made on 1 December 2023 with no updates (3 pages)
30 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
1 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (8 pages)
6 January 2022Confirmation statement made on 1 December 2021 with no updates (3 pages)
19 September 2021Micro company accounts made up to 31 December 2020 (8 pages)
2 February 2021Confirmation statement made on 1 December 2020 with updates (4 pages)
10 September 2020Micro company accounts made up to 31 December 2019 (8 pages)
5 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
5 December 2019Cessation of Billie Lee as a person with significant control on 29 September 2019 (1 page)
1 October 2019Termination of appointment of Billie Lee as a director on 29 September 2019 (1 page)
20 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
6 September 2019Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 16 Queensborough Mews London W2 3SG on 6 September 2019 (1 page)
4 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (8 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(4 pages)
11 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(4 pages)
11 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
7 December 2011Registered office address changed from 5 Southampton Place London WC1A 2DA United Kingdom on 7 December 2011 (1 page)
7 December 2011Registered office address changed from 5 Southampton Place London WC1A 2DA United Kingdom on 7 December 2011 (1 page)
7 December 2011Registered office address changed from 5 Southampton Place London WC1A 2DA United Kingdom on 7 December 2011 (1 page)
10 December 2010Appointment of Mr Billie Lee as a director (2 pages)
10 December 2010Appointment of Ms Carol Shea as a director (2 pages)
10 December 2010Appointment of Mr Billie Lee as a director (2 pages)
10 December 2010Appointment of Ms Carol Shea as a director (2 pages)
10 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 2
(3 pages)
10 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 2
(3 pages)
10 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 2
(3 pages)
7 December 2010Termination of appointment of Rhys Evans as a director (1 page)
7 December 2010Termination of appointment of Rhys Evans as a director (1 page)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)