Company NameStudio Iris Ltd
DirectorClive Fenwick
Company StatusActive
Company Number07494884
CategoryPrivate Limited Company
Incorporation Date17 January 2011(13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Clive Fenwick
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2011(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address14 Elmworth Grove
London
SE21 8RA
Director NameMr Richard John Porter
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address14 Elmworth Grove
London
SE21 8RA

Contact

Websitewww.studioiris.net

Location

Registered Address14 Elmworth Grove
London
SE21 8RA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardThurlow Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

30 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
22 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
21 December 2017Change of details for Mr Clive Fenwick as a person with significant control on 17 January 2017 (2 pages)
21 December 2017Change of details for Mr Clive Fenwick as a person with significant control on 17 January 2017 (2 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
11 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(4 pages)
21 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
27 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
24 September 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
24 September 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
4 September 2014Termination of appointment of Richard John Porter as a director on 1 September 2014 (1 page)
4 September 2014Termination of appointment of Richard John Porter as a director on 1 September 2014 (1 page)
4 September 2014Termination of appointment of Richard John Porter as a director on 1 September 2014 (1 page)
20 March 2014Change of share class name or designation (2 pages)
20 March 2014Change of share class name or designation (2 pages)
11 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
7 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
7 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
13 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
1 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
1 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
14 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
17 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)