Company NameStudio B+W Ltd.
DirectorAllan Douglas Caldecott Baird
Company StatusActive
Company Number08925342
CategoryPrivate Limited Company
Incorporation Date6 March 2014(10 years, 1 month ago)
Previous NameSilkspeed Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Allan Douglas Caldecott Baird
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address23 Theresa Road
London
W6 9AQ
Director NameMr Robert Stephen Kelford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Director NameMr Richard Winterton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(same day as company formation)
RoleArchitectural Consultant
Country of ResidenceUnited Kingdom
Correspondence Address263 Goldhawk Road
London
W12 8EU

Location

Registered Address23 Theresa Road
London
W6 9AQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London

Shareholders

1 at £1Allan Douglas Caldecote Baird
50.00%
Ordinary B
1 at £1Augusty Fields LTD
50.00%
Ordinary A

Financials

Year2014
Net Worth£46,360
Cash£77,408
Current Liabilities£91,729

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

22 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
14 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
8 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 March 2015Statement of capital following an allotment of shares on 6 March 2014
  • GBP 2
(3 pages)
27 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
27 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
27 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
27 March 2015Statement of capital following an allotment of shares on 6 March 2014
  • GBP 2
(3 pages)
27 March 2015Statement of capital following an allotment of shares on 6 March 2014
  • GBP 2
(3 pages)
10 July 2014Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 10 July 2014 (1 page)
10 July 2014Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 10 July 2014 (1 page)
8 July 2014Change of share class name or designation (2 pages)
8 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Creation and allotment of shares 06/03/2014
(30 pages)
8 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Creation and allotment of shares 06/03/2014
(30 pages)
8 July 2014Change of share class name or designation (2 pages)
19 June 2014Company name changed silkspeed LTD.\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-03-06
(2 pages)
19 June 2014Change of name notice (2 pages)
19 June 2014Change of name notice (2 pages)
19 June 2014Company name changed silkspeed LTD.\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-03-06
(2 pages)
11 June 2014Appointment of Mr. Allan Douglas Caldecott Baird as a director (2 pages)
11 June 2014Appointment of Mr. Richard Winterton as a director (2 pages)
11 June 2014Appointment of Mr. Allan Douglas Caldecott Baird as a director (2 pages)
11 June 2014Termination of appointment of Robert Kelford as a director (1 page)
11 June 2014Appointment of Mr. Richard Winterton as a director (2 pages)
11 June 2014Termination of appointment of Robert Kelford as a director (1 page)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 1
(37 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 1
(37 pages)