Company NameActive Studios Limited
DirectorMatthew James Lewis
Company StatusActive
Company Number08988753
CategoryPrivate Limited Company
Incorporation Date9 April 2014(10 years ago)
Previous Names& Communications Limited and Active Group Studios Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Matthew James Lewis
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2014(same day as company formation)
RoleEvents Organisation
Country of ResidenceEngland
Correspondence Address15a Walm Lane
London
NW2 5SJ
Director NameMr David Lewis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(same day as company formation)
RoleResearch Specialist
Country of ResidenceUnited Kingdom
Correspondence Address409 High Road
London
NW10 2JN
Director NameMr Paul Matthew Jibson
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 29 March 2019)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address5 Nursery Road
Godalming
Surrey
GU7 3JU

Location

Registered Address15a Walm Lane
London
NW2 5SJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Lewis
50.00%
Ordinary
1 at £1Matthew James Lewis
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return12 April 2024 (1 week, 6 days ago)
Next Return Due26 April 2025 (1 year from now)

Filing History

24 April 2023Confirmation statement made on 12 April 2023 with updates (5 pages)
31 January 2023Accounts for a dormant company made up to 30 April 2022 (3 pages)
22 April 2022Confirmation statement made on 12 April 2022 with updates (5 pages)
17 May 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
17 May 2021Accounts for a dormant company made up to 30 April 2021 (3 pages)
23 April 2021Confirmation statement made on 12 April 2021 with updates (5 pages)
26 April 2020Confirmation statement made on 12 April 2020 with updates (5 pages)
27 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
29 April 2019Confirmation statement made on 12 April 2019 with updates (5 pages)
1 April 2019Termination of appointment of Paul Matthew Jibson as a director on 29 March 2019 (1 page)
22 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
19 April 2018Confirmation statement made on 12 April 2018 with updates (5 pages)
1 February 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
12 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-11
(3 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 30 June 2016 with updates (7 pages)
12 April 2017Confirmation statement made on 30 June 2016 with updates (7 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
20 March 2017Registered office address changed from 409 High Road London NW10 2JN to 15a Walm Lane London NW2 5SJ on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 409 High Road London NW10 2JN to 15a Walm Lane London NW2 5SJ on 20 March 2017 (1 page)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
20 June 2016Appointment of Mr Paul Matthew Jibson as a director on 6 June 2016 (2 pages)
20 June 2016Termination of appointment of David Lewis as a director on 6 June 2016 (1 page)
20 June 2016Termination of appointment of David Lewis as a director on 6 June 2016 (1 page)
20 June 2016Appointment of Mr Paul Matthew Jibson as a director on 6 June 2016 (2 pages)
10 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-06
(3 pages)
10 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-06
(3 pages)
18 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
18 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
8 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
8 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
15 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 2
(33 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 2
(33 pages)