Company NameWill Foster Studios Ltd
DirectorsWilliam John Foster and Morag Sarah Foster
Company StatusActive
Company Number08402090
CategoryPrivate Limited Company
Incorporation Date14 February 2013(11 years, 3 months ago)
Previous NameFoster & Associates Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr William John Foster
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Hanover Road
London
NW10 3DR
Director NameMrs Morag Sarah Foster
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2014(10 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Hanover Road
London
NW10 3DR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address66 Hanover Road
London
NW10 3DR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBrondesbury Park
Built Up AreaGreater London

Shareholders

1 at £1William Foster
100.00%
Ordinary

Financials

Year2014
Net Worth£3,805
Cash£4,115
Current Liabilities£38,426

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return26 March 2024 (1 month, 3 weeks ago)
Next Return Due9 April 2025 (10 months, 3 weeks from now)

Filing History

26 March 2024Confirmation statement made on 14 March 2024 with no updates (3 pages)
26 March 2024Confirmation statement made on 26 March 2024 with no updates (3 pages)
17 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
26 April 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
2 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
20 April 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
19 April 2021Confirmation statement made on 14 March 2021 with updates (3 pages)
12 March 2021Micro company accounts made up to 28 February 2021 (6 pages)
4 March 2021Registered office address changed from 1st Floor Shropshire House 179 Tottenham Court Road London W1T 7NZ United Kingdom to 66 Hanover Road London NW10 3DR on 4 March 2021 (1 page)
3 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
5 May 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
16 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
15 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
9 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
27 April 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
9 November 2017Registered office address changed from 91 Gower Street London WC1E 6AB to 1st Floor Shropshire House 179 Tottenham Court Road London W1T 7NZ on 9 November 2017 (1 page)
9 November 2017Registered office address changed from 91 Gower Street London WC1E 6AB to 1st Floor Shropshire House 179 Tottenham Court Road London W1T 7NZ on 9 November 2017 (1 page)
30 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-24
(3 pages)
30 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-24
(3 pages)
11 April 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
27 April 2016Statement of capital following an allotment of shares on 26 February 2015
  • GBP 2
(3 pages)
27 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(3 pages)
27 April 2016Statement of capital following an allotment of shares on 26 February 2015
  • GBP 2
(3 pages)
27 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(3 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
6 May 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 June 2014Compulsory strike-off action has been discontinued (1 page)
17 June 2014Compulsory strike-off action has been discontinued (1 page)
16 June 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Registered office address changed from 34-36 Maddox Street London W1S 1PD United Kingdom on 16 June 2014 (1 page)
16 June 2014Appointment of Morag Sarah Foster as a director (2 pages)
16 June 2014Appointment of Morag Sarah Foster as a director (2 pages)
16 June 2014Registered office address changed from 34-36 Maddox Street London W1S 1PD United Kingdom on 16 June 2014 (1 page)
16 June 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
4 September 2013Appointment of William John Foster as a director (2 pages)
4 September 2013Appointment of William John Foster as a director (2 pages)
18 February 2013Termination of appointment of Barbara Kahan as a director (2 pages)
18 February 2013Termination of appointment of Barbara Kahan as a director (2 pages)
14 February 2013Incorporation (36 pages)
14 February 2013Incorporation (36 pages)