Company NameTH2 Studio Ltd
DirectorsSheila Roxalanne El Hadery and Melanie Gail Taylor
Company StatusActive
Company Number09314463
CategoryPrivate Limited Company
Incorporation Date17 November 2014(9 years, 5 months ago)
Previous NameStudioonline Ltd

Business Activity

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

Directors

Director NameMrs Sheila Roxalanne El Hadery
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTh2, 5 Printworks House Dunstable Road
Richmond
TW9 1UH
Director NameMrs Melanie Gail Taylor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTh2, 5 Printworks House Dunstable Road
Richmond
TW9 1UH
Director NameMrs Karen Joan Howes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address214 Second Floor Design Centre East
Chelsea Harbour
London
SW10 0XF

Location

Registered AddressTh2, 5 Printworks House
Dunstable Road
Richmond
TW9 1UH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

300 at £1Karen Howes
33.33%
Ordinary
300 at £1Melanie Taylor
33.33%
Ordinary
300 at £1Sheila El Hadery
33.33%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return4 April 2024 (2 weeks, 2 days ago)
Next Return Due18 April 2025 (12 months from now)

Filing History

2 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
7 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
8 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
4 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
27 March 2019Termination of appointment of Karen Joan Howes as a director on 26 March 2019 (1 page)
27 March 2019Cessation of Karen Joan Howes as a person with significant control on 26 March 2019 (1 page)
13 December 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
14 September 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
24 April 2018Change of share class name or designation (2 pages)
24 April 2018Particulars of variation of rights attached to shares (2 pages)
20 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
21 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
14 September 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
14 September 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
31 May 2017Director's details changed for Mrs Karen Joan Howes on 31 May 2017 (2 pages)
31 May 2017Director's details changed for Mrs Karen Joan Howes on 31 May 2017 (2 pages)
10 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-04
(3 pages)
10 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-04
(3 pages)
28 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
26 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
26 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
15 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 900
(4 pages)
15 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 900
(4 pages)
17 November 2014Incorporation
Statement of capital on 2014-11-17
  • GBP 900
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 November 2014Incorporation
Statement of capital on 2014-11-17
  • GBP 900
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)