Company NameArtist Studio International Ltd
DirectorStephen Alexander Stapleton
Company StatusActive
Company Number08735967
CategoryPrivate Limited Company
Incorporation Date17 October 2013(10 years, 6 months ago)
Previous NameJohnas-As Consulting Ltd

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Director

Director NameMr Stephen Alexander Stapleton
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits Scf 1 & 2
Western International Market Hayes Road
Southall
Middlesex
UB2 5XJ

Location

Registered Address7 Hertford Street
London
W1J 7RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Stephen Alexander Stapleton
100.00%
Ordinary

Financials

Year2014
Net Worth£37,372
Cash£41,047
Current Liabilities£22,892

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months from now)

Filing History

20 November 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
27 October 2023Registered office address changed from 6 Stannary Street London SE11 4AA England to 7 Hertford Street 7 Hertford Street London W1J 7RH on 27 October 2023 (1 page)
29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (10 pages)
21 November 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
25 September 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
15 July 2022Registered office address changed from 89 Ridley Road 1st Floor London E8 2NH England to 6 Stannary Street London SE11 4AA on 15 July 2022 (1 page)
31 December 2021Micro company accounts made up to 31 March 2021 (10 pages)
31 December 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
6 July 2021Compulsory strike-off action has been discontinued (1 page)
5 July 2021Micro company accounts made up to 31 March 2020 (10 pages)
5 July 2021Confirmation statement made on 17 October 2020 with no updates (3 pages)
18 June 2021Compulsory strike-off action has been suspended (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
27 January 2020Registered office address changed from 5 Southampton Place London WC1A 2DA England to 89 Ridley Road 1st Floor London E8 2NH on 27 January 2020 (1 page)
27 January 2020Micro company accounts made up to 31 March 2019 (9 pages)
29 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 December 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
31 December 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 January 2017Registered office address changed from Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ to 5 Southampton Place London WC1A 2DA on 13 January 2017 (1 page)
13 January 2017Registered office address changed from Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ to 5 Southampton Place London WC1A 2DA on 13 January 2017 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 December 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
2 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-01
(3 pages)
2 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-01
(3 pages)
23 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
23 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 April 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
14 April 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
7 January 2015Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
17 October 2013Incorporation
Statement of capital on 2013-10-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
17 October 2013Incorporation
Statement of capital on 2013-10-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)