Company NameBBC3 Hair Studios Limited
DirectorVaso Louca
Company StatusActive
Company Number07595926
CategoryPrivate Limited Company
Incorporation Date7 April 2011(13 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Vaso Louca
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Oakdale
Southgate
London
N14 5RA
Director NameMr Christopher Louca
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Oakdale
Southgate
London
N14 5RA

Contact

Websitebbc3hairstudios.com
Telephone020 83483545
Telephone regionLondon

Location

Registered AddressAfe Accountants Limited Building 4, North London Business Park
Oakleigh Road South
London
N11 1GN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

80 at £1Vaso Louca
80.00%
Ordinary
20 at £1Christopher Louca
20.00%
Ordinary

Financials

Year2014
Net Worth-£149,851
Cash£38,118
Current Liabilities£195,214

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Filing History

3 July 2023Micro company accounts made up to 31 March 2023 (5 pages)
14 March 2023Confirmation statement made on 11 March 2023 with updates (4 pages)
8 July 2022Micro company accounts made up to 31 March 2022 (5 pages)
13 March 2022Confirmation statement made on 11 March 2022 with updates (4 pages)
23 June 2021Micro company accounts made up to 31 March 2021 (5 pages)
15 March 2021Confirmation statement made on 11 March 2021 with updates (4 pages)
9 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
7 April 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
24 February 2020Registered office address changed from 85 Great Portland Street London W1W 7LT England to Afe Accountants Limited Building 4, North London Business Park Oakleigh Road South London N11 1GN on 24 February 2020 (1 page)
16 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 April 2019Confirmation statement made on 7 April 2019 with updates (5 pages)
5 March 2019Registered office address changed from Langley House Park Road East Finchley London N2 8EY to 85 Great Portland Street London W1W 7LT on 5 March 2019 (1 page)
16 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
19 April 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
17 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 100
(3 pages)
30 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 100
(3 pages)
23 February 2016Termination of appointment of Christopher Louca as a director on 18 January 2016 (1 page)
23 February 2016Termination of appointment of Christopher Louca as a director on 18 January 2016 (1 page)
14 November 2015Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
14 November 2015Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 June 2014Registered office address changed from 45 Highgate High Street London N6 5JX England on 6 June 2014 (1 page)
6 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Registered office address changed from 45 Highgate High Street London N6 5JX England on 6 June 2014 (1 page)
6 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Registered office address changed from 45 Highgate High Street London N6 5JX England on 6 June 2014 (1 page)
6 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 May 2013Registered office address changed from C/O Oppenheim and Co Ltd 52 Great Eastern Street London EC2A 3EP England on 1 May 2013 (1 page)
1 May 2013Registered office address changed from C/O Oppenheim and Co Ltd 52 Great Eastern Street London EC2A 3EP England on 1 May 2013 (1 page)
1 May 2013Registered office address changed from C/O Oppenheim and Co Ltd 52 Great Eastern Street London EC2A 3EP England on 1 May 2013 (1 page)
15 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 April 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
12 April 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
10 April 2012Registered office address changed from 52 Great Eastern Street London EC2A 3EP England on 10 April 2012 (1 page)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
10 April 2012Registered office address changed from 52 Great Eastern Street London EC2A 3EP England on 10 April 2012 (1 page)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)