Company NameStudio Minerva Limited
Company StatusActive
Company Number09231355
CategoryPrivate Limited Company
Incorporation Date23 September 2014(9 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Daniela Nunzi Mihranian
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 28 Charing Cross Road
London
WC2H 0DB
Director NameMrs Coral Harker
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(5 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 28 Charing Cross Road
London
WC2H 0DB
Director NameMr Baret Mihranian
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(5 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 28 Charing Cross Road
London
WC2H 0DB
Director NameMr Silas Seth Amos
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Byng Road
Barnet
EN5 4NR
Director NameMr Nicholas Myrddin Christopher Gray
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(9 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 28 Charing Cross Road
London
WC2H 0DB

Location

Registered Address1st Floor 28 Charing Cross Road
London
WC2H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

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

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
13 November 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
9 October 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
29 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
10 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
17 October 2019Appointment of Mrs Coral Harker as a director on 14 October 2019 (2 pages)
17 October 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
17 October 2019Appointment of Mr Baret Mihranian as a director on 14 October 2019 (2 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
4 October 2019Registered office address changed from 5th Floor, 28 Charing Cross Road London WC2H 0DB to 1st Floor 28 Charing Cross Road London WC2H 0DB on 4 October 2019 (1 page)
9 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
9 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
13 October 2016Termination of appointment of Nicholas Myrddin Christopher Gray as a director on 12 October 2016 (1 page)
13 October 2016Termination of appointment of Nicholas Myrddin Christopher Gray as a director on 12 October 2016 (1 page)
12 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
16 September 2015Registered office address changed from 4 Great Newport Street London WC2H 7JB England to 5th Floor, 28 Charing Cross Road London WC2H 0DB on 16 September 2015 (1 page)
16 September 2015Registered office address changed from 4 Great Newport Street London WC2H 7JB England to 5th Floor, 28 Charing Cross Road London WC2H 0DB on 16 September 2015 (1 page)
7 August 2015Termination of appointment of Silas Seth Amos as a director on 30 June 2015 (1 page)
7 August 2015Appointment of Mr Nicholas Myrddin Christopher Gray as a director on 1 July 2015 (2 pages)
7 August 2015Appointment of Mr Nicholas Myrddin Christopher Gray as a director on 1 July 2015 (2 pages)
7 August 2015Appointment of Mr Nicholas Myrddin Christopher Gray as a director on 1 July 2015 (2 pages)
7 August 2015Termination of appointment of Silas Seth Amos as a director on 30 June 2015 (1 page)
11 May 2015Director's details changed for Daniela Nunzi Mihranian on 11 May 2015 (2 pages)
11 May 2015Director's details changed for Daniela Nunzi Mihranian on 11 May 2015 (2 pages)
23 March 2015Registered office address changed from 8 Byng Road Barnet EN5 4NR United Kingdom to 4 Great Newport Street London WC2H 7JB on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 8 Byng Road Barnet EN5 4NR United Kingdom to 4 Great Newport Street London WC2H 7JB on 23 March 2015 (1 page)
22 December 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
22 December 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
1 October 2014Director's details changed for Silas Seth Morely Amos on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Silas Seth Morely Amos on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Silas Seth Morely Amos on 1 October 2014 (2 pages)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)