Company NameBurgess Studio Ltd
DirectorAlexis Burgess
Company StatusActive
Company Number07645340
CategoryPrivate Limited Company
Incorporation Date24 May 2011(12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Director

Director NameMr Alexis Burgess
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2011(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressBurgess Studio Unit Eg1 A&B Block E Unit A Kingsla
24 Hertford Road
London
N1 5QT

Contact

Websiteburgess-studio.co.uk
Telephone020 89819145
Telephone regionLondon

Location

Registered AddressBurgess Studio Unit Eg1 A&B Block E Unit A Kingsland Wharves
24 Hertford Road
London
N1 5QT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London

Shareholders

100 at £1Alexis Burgess
50.00%
Ordinary
100 at £1Alexis Burgess
50.00%
Ordinary A

Financials

Year2014
Net Worth£235,950
Cash£110,298
Current Liabilities£55,336

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

22 July 2022Delivered on: 22 July 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Units EG1A and EG1B block e unit a kingsland wharves 24 hertford road london N1 5QT.
Outstanding
3 June 2020Delivered on: 4 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

25 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
22 August 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
1 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
7 September 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
2 August 2022Registered office address changed from 29 Wadeson Street London E2 9DR to Burgess Studio Unit Eg1 a&B Block E Unit a Kingsland Wharves 24 Hertford Road London N1 5QT on 2 August 2022 (1 page)
22 July 2022Registration of charge 076453400002, created on 22 July 2022 (8 pages)
1 December 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
6 September 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
28 October 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
4 June 2020Registration of charge 076453400001, created on 3 June 2020 (24 pages)
28 August 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
5 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
1 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
25 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
19 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
23 July 2017Notification of Alexis Burgess as a person with significant control on 1 July 2016 (2 pages)
23 July 2017Notification of Alexis Burgess as a person with significant control on 1 July 2016 (2 pages)
23 July 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
23 July 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
27 September 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 200
(4 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 200
(4 pages)
10 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
10 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 200
(4 pages)
29 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 200
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 200
(4 pages)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 200
(4 pages)
27 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
25 May 2012Director's details changed for Mr Alexis Burgess on 14 September 2011 (2 pages)
25 May 2012Director's details changed for Mr Alexis Burgess on 14 September 2011 (2 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
14 September 2011Registered office address changed from 243a Portobello Road London London W11 1LT England on 14 September 2011 (1 page)
14 September 2011Registered office address changed from 243a Portobello Road London London W11 1LT England on 14 September 2011 (1 page)
16 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 200
(3 pages)
16 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 200
(3 pages)
16 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 200
(3 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)