Company NameAnesi Maison Studios Ltd
DirectorCatheryne-Ayne Hunte
Company StatusActive
Company Number08097830
CategoryPrivate Limited Company
Incorporation Date8 June 2012(11 years, 10 months ago)
Previous NameIt Solution Consulting Services Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMiss Catheryne-Ayne Hunte
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2012(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address127 Fencepiece Road
Ilford
IG6 2LD

Location

Registered Address127 Fencepiece Road
Ilford
IG6 2LD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardFairlop
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Catheryne Hunte
100.00%
Ordinary

Financials

Year2014
Net Worth£8,479
Cash£23,378
Current Liabilities£26,921

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

10 August 2020Registered office address changed from C/O Ace Accountants and Tax Consultants Ltd 34-36 High Street First Floor Barkingside Essex IG6 2DQ England to 127 Fencepiece Road Ilford IG6 2LD on 10 August 2020 (1 page)
16 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
12 May 2020Director's details changed for Miss Catheryne-Ayne Hunte on 12 May 2020 (2 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
9 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-06
(3 pages)
6 March 2020Change of details for Miss Catheryne Hunte as a person with significant control on 6 March 2020 (2 pages)
6 March 2020Director's details changed for Miss Catheryne Hunte on 3 March 2020 (2 pages)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
12 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
13 May 2017Director's details changed for Catheryne Hunte on 13 May 2017 (2 pages)
13 May 2017Director's details changed for Catheryne Hunte on 13 May 2017 (2 pages)
5 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
17 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
5 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 October 2015Registered office address changed from C/O Ace Accountants & Tax Consultants Ltd 5 the Parade Monarch Way Ilford Essex IG2 7HT to C/O Ace Accountants and Tax Consultants Ltd 34-36 High Street First Floor Barkingside Essex IG6 2DQ on 23 October 2015 (1 page)
23 October 2015Registered office address changed from C/O Ace Accountants & Tax Consultants Ltd 5 the Parade Monarch Way Ilford Essex IG2 7HT to C/O Ace Accountants and Tax Consultants Ltd 34-36 High Street First Floor Barkingside Essex IG6 2DQ on 23 October 2015 (1 page)
20 July 2015Director's details changed for Catheryne Hunte on 1 January 2015 (2 pages)
20 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Director's details changed for Catheryne Hunte on 1 January 2015 (2 pages)
20 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Director's details changed for Catheryne Hunte on 1 January 2015 (2 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
8 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
8 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
8 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
27 June 2014Registered office address changed from 60 Bertram Way Norwich NR1 1FD England on 27 June 2014 (1 page)
27 June 2014Registered office address changed from 60 Bertram Way Norwich NR1 1FD England on 27 June 2014 (1 page)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 November 2013Registered office address changed from 16 Otley Road London E16 3JT United Kingdom on 15 November 2013 (1 page)
15 November 2013Registered office address changed from 16 Otley Road London E16 3JT United Kingdom on 15 November 2013 (1 page)
29 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
29 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
29 July 2013Director's details changed for Catheryne Hunte on 5 June 2013 (2 pages)
29 July 2013Director's details changed for Catheryne Hunte on 5 June 2013 (2 pages)
29 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
29 July 2013Director's details changed for Catheryne Hunte on 5 June 2013 (2 pages)
8 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)