Company NameExtract Studio Ltd
DirectorsCraig Scott and Christopher Vickers
Company StatusActive
Company Number08268734
CategoryPrivate Limited Company
Incorporation Date25 October 2012(11 years, 5 months ago)
Previous NameShe Was Only Ltd

Business Activity

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

Directors

Director NameMr Craig Scott
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2012(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address100 Gilders Road
Chessington
Surrey
KT9 2AN
Director NameMr Christopher Vickers
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2012(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address100 Gilders Road
Chessington
Surrey
KT9 2AN
Director NameMr Cai Griffith
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address268 Central Road
Morden
Surrey
SM4 5RG

Contact

Websitewww.shewasonly.co.uk/
Telephone020 71938796
Telephone regionLondon

Location

Registered Address100 Gilders Road
Chessington
Surrey
KT9 2AN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return25 October 2023 (5 months, 3 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Filing History

1 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
10 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
1 November 2022Confirmation statement made on 25 October 2022 with updates (4 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
13 July 2022Company name changed she was only LTD\certificate issued on 13/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-06
(3 pages)
1 December 2021Cessation of Cai Griffith as a person with significant control on 1 January 2019 (1 page)
1 December 2021Confirmation statement made on 25 October 2021 with updates (4 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
28 October 2020Director's details changed for Mr Craig Scott on 28 October 2020 (2 pages)
28 October 2020Change of details for Mr Craig Scott as a person with significant control on 28 October 2020 (2 pages)
28 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
15 September 2020Change of details for Mr Christopher Vickers as a person with significant control on 15 September 2020 (2 pages)
15 September 2020Registered office address changed from Unit 2 17 Shorts Gardens Covent Garden London WC2H 9AT to 100 Gilders Road Chessington Surrey KT9 2AN on 15 September 2020 (1 page)
15 September 2020Director's details changed for Mr Christopher Vickers on 15 September 2020 (2 pages)
30 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
15 January 2020Compulsory strike-off action has been discontinued (1 page)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
9 January 2020Confirmation statement made on 25 October 2019 with updates (5 pages)
9 January 2020Change of details for Mr Cai Griffith as a person with significant control on 7 January 2020 (2 pages)
31 October 2019Director's details changed for Mr Christopher Vickers on 31 October 2019 (2 pages)
31 October 2019Change of details for Mr Christopher Vickers as a person with significant control on 31 October 2019 (2 pages)
16 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
7 May 2019Termination of appointment of Cai Griffith as a director on 31 December 2018 (1 page)
1 November 2018Director's details changed for Mr Christopher Vickers on 1 November 2018 (2 pages)
1 November 2018Director's details changed for Mr Craig Scott on 17 January 2017 (2 pages)
1 November 2018Director's details changed for Mr Christopher Vickers on 29 March 2018 (2 pages)
1 November 2018Change of details for Mr Christopher Vickers as a person with significant control on 29 March 2018 (2 pages)
1 November 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
1 November 2018Change of details for Mr Christopher Vickers as a person with significant control on 1 November 2018 (2 pages)
1 November 2018Change of details for Mr Craig Scott as a person with significant control on 17 January 2017 (2 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
3 November 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
1 November 2016Confirmation statement made on 25 October 2016 with updates (7 pages)
1 November 2016Confirmation statement made on 25 October 2016 with updates (7 pages)
29 September 2016Registered office address changed from First Floor 9 Newbury Street . London EC1A 7HU to Unit 2 17 Shorts Gardens Covent Garden London WC2H 9AT on 29 September 2016 (2 pages)
29 September 2016Registered office address changed from First Floor 9 Newbury Street . London EC1A 7HU to Unit 2 17 Shorts Gardens Covent Garden London WC2H 9AT on 29 September 2016 (2 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3
(5 pages)
3 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3
(5 pages)
2 September 2015Registered office address changed from Space Curtain House 408-409 Curtain Road Shoreditch London EC2A 3AR to First Floor 9 Newbury Street . London EC1A 7HU on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Space Curtain House 408-409 Curtain Road Shoreditch London EC2A 3AR to First Floor 9 Newbury Street . London EC1A 7HU on 2 September 2015 (1 page)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 October 2014Director's details changed for Mr Christopher Vickers on 28 October 2014 (2 pages)
28 October 2014Director's details changed for Mr Christopher Vickers on 28 October 2014 (2 pages)
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3
(5 pages)
28 October 2014Director's details changed for Mr Craig Scott on 28 October 2014 (2 pages)
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3
(5 pages)
28 October 2014Director's details changed for Mr Craig Scott on 28 October 2014 (2 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 November 2013Annual return made up to 25 October 2013 with a full list of shareholders (5 pages)
8 November 2013Annual return made up to 25 October 2013 with a full list of shareholders (5 pages)
30 April 2013Registered office address changed from Studio 35 Riverside Yard London SW17 0BB United Kingdom on 30 April 2013 (2 pages)
30 April 2013Registered office address changed from Studio 35 Riverside Yard London SW17 0BB United Kingdom on 30 April 2013 (2 pages)
25 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
25 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)