Company NameStudio 11 Limited
DirectorsMartin Brian Smith and Henry James Welch
Company StatusActive
Company Number07551217
CategoryPrivate Limited Company
Incorporation Date3 March 2011(13 years, 1 month ago)
Previous NameCollective Creative Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Martin Brian Smith
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2011(1 day after company formation)
Appointment Duration13 years, 1 month
RoleNew Business Director
Country of ResidenceEngland
Correspondence Address8 Backwoods Lane
Lindfield
Haywards Heath
West Sussex
RH16 2ED
Director NameMr Henry James Welch
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2011(1 day after company formation)
Appointment Duration13 years, 1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address23 Furmage Street
London
SW18 4DF
Secretary NameMcLarens Co Sec Ltd (Corporation)
StatusCurrent
Appointed03 March 2011(same day as company formation)
Correspondence AddressC/O McLarens Penhurst House, 352 - 356 Battersea P
London
SW11 3AD
Director NameMr John Patrick Welch
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McLarens Penhurst House, 352 - 356 Battersea P
London
SW11 3BY

Contact

Websitestudioeleven.uk.com
Email address[email protected]
Telephone020 34403695
Telephone regionLondon

Location

Registered AddressPenhurst House
352-356 Battersea Park Road
London
SW11 3BY
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Richard Hart
5.00%
Ordinary
47 at £1Henry Welch
47.00%
Ordinary
46 at £1Martin Smith
46.00%
Ordinary
2 at £1Rakhi Mawkin
2.00%
Ordinary

Financials

Year2014
Net Worth£41,676
Cash£15,368
Current Liabilities£152,669

Accounts

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

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

12 February 2013Delivered on: 14 February 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 February 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
26 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
10 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
22 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
1 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 January 2021Confirmation statement made on 25 January 2021 with updates (4 pages)
7 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
9 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 September 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
3 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
22 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
24 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(6 pages)
8 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(6 pages)
8 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(6 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 August 2013Secretary's details changed for Bmas Limited on 22 May 2013 (1 page)
7 August 2013Secretary's details changed for Bmas Limited on 22 May 2013 (1 page)
3 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
3 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
3 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
25 February 2013Registered office address changed from Penhurst House 352 - 356 Battersea Park Road London SW11 3AD United Kingdom on 25 February 2013 (1 page)
25 February 2013Registered office address changed from Penhurst House 352 - 356 Battersea Park Road London SW11 3AD United Kingdom on 25 February 2013 (1 page)
14 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
3 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
1 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
1 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
1 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
18 March 2011Appointment of Henry James Welch as a director (2 pages)
18 March 2011Appointment of Henry James Welch as a director (2 pages)
18 March 2011Termination of appointment of John Welch as a director (1 page)
18 March 2011Termination of appointment of John Welch as a director (1 page)
18 March 2011Appointment of Martin Brian Smith as a director (2 pages)
18 March 2011Appointment of Martin Brian Smith as a director (2 pages)
11 March 2011Company name changed collective creative design LIMITED\certificate issued on 11/03/11
  • RES15 ‐ Change company name resolution on 2011-03-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 March 2011Company name changed collective creative design LIMITED\certificate issued on 11/03/11
  • RES15 ‐ Change company name resolution on 2011-03-10
  • NM01 ‐ Change of name by resolution
(3 pages)
3 March 2011Incorporation (44 pages)
3 March 2011Incorporation (44 pages)