Sanderstead
Surrey
CR2 0SA
Director Name | Mr Ross Alexander Evans |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(2 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Wadden Way Croydon CR9 4HU |
Director Name | Mr Ashley James Weight |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(2 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Cunningham West Wickham Kent BR4 9PT |
Director Name | Mr Lance Allsop |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(2 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 21 November 2021) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 36 West Hill South Croydon Surrey CR2 0SA |
Website | www.theshutterstudio.com/ |
---|---|
Telephone | 020 86620126 |
Telephone region | London |
Registered Address | 157 Shirley Road Croydon Surrey CR0 8SS |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Heathfield |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £208,596 |
Gross Profit | £33,424 |
Net Worth | -£25,233 |
Cash | £15,212 |
Current Liabilities | £74,312 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 10 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (9 months, 3 weeks from now) |
27 October 2016 | Delivered on: 3 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Unit 14 nepicar park london road wrotham kent. Outstanding |
---|---|
13 August 2015 | Delivered on: 20 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
19 September 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
---|---|
16 March 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
22 November 2022 | Total exemption full accounts made up to 28 February 2022 (13 pages) |
29 March 2022 | Cessation of Lance Allsop as a person with significant control on 11 November 2021 (1 page) |
29 March 2022 | Cancellation of shares. Statement of capital on 11 November 2021
|
29 March 2022 | Purchase of own shares.
|
29 March 2022 | Confirmation statement made on 10 February 2022 with updates (5 pages) |
23 February 2022 | Change of details for Mr David Pacey as a person with significant control on 23 February 2022 (2 pages) |
7 December 2021 | Termination of appointment of Lance Allsop as a director on 21 November 2021 (1 page) |
28 September 2021 | Total exemption full accounts made up to 28 February 2021 (12 pages) |
13 April 2021 | Confirmation statement made on 10 February 2021 with updates (4 pages) |
18 December 2020 | Total exemption full accounts made up to 28 February 2020 (12 pages) |
27 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
22 March 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
19 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
10 July 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
10 July 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
9 March 2017 | Statement of capital following an allotment of shares on 22 March 2016
|
9 March 2017 | Statement of capital following an allotment of shares on 22 March 2016
|
2 March 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
2 March 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
3 November 2016 | Registration of charge 075232830002, created on 27 October 2016 (40 pages) |
3 November 2016 | Registration of charge 075232830002, created on 27 October 2016 (40 pages) |
21 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
17 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
20 August 2015 | Registration of charge 075232830001, created on 13 August 2015 (44 pages) |
20 August 2015 | Registration of charge 075232830001, created on 13 August 2015 (44 pages) |
22 July 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
22 July 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
21 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
13 December 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
13 December 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
18 July 2013 | Registered office address changed from 14-16 Station Road West Oxted Surrey RH8 9EP on 18 July 2013 (2 pages) |
18 July 2013 | Registered office address changed from 14-16 Station Road West Oxted Surrey RH8 9EP on 18 July 2013 (2 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
24 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
11 May 2011 | Termination of appointment of Ross Evans as a director (1 page) |
11 May 2011 | Termination of appointment of Ross Evans as a director (1 page) |
11 May 2011 | Termination of appointment of Ashley Weight as a director (1 page) |
11 May 2011 | Termination of appointment of Ashley Weight as a director (1 page) |
2 March 2011 | Appointment of Mr Ross Evans as a director (2 pages) |
2 March 2011 | Appointment of Mr Lance Allsop as a director (2 pages) |
2 March 2011 | Appointment of Mr Ashley Weight as a director (2 pages) |
2 March 2011 | Appointment of Mr Lance Allsop as a director (2 pages) |
2 March 2011 | Appointment of Mr Ashley Weight as a director (2 pages) |
2 March 2011 | Appointment of Mr Ross Evans as a director (2 pages) |
18 February 2011 | Registered office address changed from Mckenzies 14 Station Road West Oxted Surrey RH8 9EP England on 18 February 2011 (1 page) |
18 February 2011 | Registered office address changed from Mckenzies 14 Station Road West Oxted Surrey RH8 9EP England on 18 February 2011 (1 page) |
9 February 2011 | Incorporation
|
9 February 2011 | Incorporation
|