Company NameNeon Squared Studios Limited
Company StatusActive
Company Number09661310
CategoryPrivate Limited Company
Incorporation Date29 June 2015(8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Director NameMr Ho Yin Lam
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityChinese
StatusCurrent
Appointed29 June 2015(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressShed - Workspace 2 8 Lee Street
London
E8 4DY
Director NameMiss Leanne Claire Newcombe
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2015(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressShed - Workspace 2 8 Lee Street
London
E8 4DY
Director NameMrs Leanne Claire Russell
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2015(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressShed - Workspace 2 8 Lee Street
London
E8 4DY
Director NameMr Michael David Newcombe
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2016(1 year, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressArroya House 1 Mount Rise
Kenn
Exeter
Devon
EX6 7XE
Director NameMiss Tania Sofia Da Silva Nabais
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityPortuguese
StatusResigned
Appointed29 June 2015(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressShed - Workspace 2 8 Lee Street
London
E8 4DY

Contact

Websitewww.neonsquared.com

Location

Registered AddressShed - Workspace 2
8 Lee Street
London
E8 4DY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return25 June 2023 (9 months, 4 weeks ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

2 March 2021Change of details for Miss Leanne Claire Newcombe as a person with significant control on 27 February 2021 (2 pages)
2 March 2021Director's details changed for Miss Leanne Claire Newcombe on 27 February 2021 (2 pages)
25 June 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
10 March 2020Cessation of Tania Sofia Da Silva Nabais as a person with significant control on 31 January 2020 (1 page)
9 March 2020Cancellation of shares. Statement of capital on 31 January 2020
  • GBP 2.00
(6 pages)
9 March 2020Purchase of own shares. (3 pages)
31 January 2020Termination of appointment of Tania Sofia Da Silva Nabais as a director on 31 January 2020 (1 page)
30 January 2020Micro company accounts made up to 30 June 2019 (6 pages)
5 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
12 April 2019Director's details changed for Mr Ho Yin Lam on 12 April 2019 (2 pages)
7 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
11 February 2019Director's details changed for Miss Tania Sofia Da Silva Nabais on 11 February 2019 (2 pages)
2 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
21 May 2018Director's details changed for Mr Michael David Newcombe on 20 May 2018 (2 pages)
12 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
4 July 2017Notification of Leanne Claire Newcombe as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Ho Yin Lam as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Ho Yin Lam as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
4 July 2017Notification of Leanne Claire Newcombe as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Tania Sofia Da Silva Nabais as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
4 July 2017Notification of Tania Sofia Da Silva Nabais as a person with significant control on 6 April 2016 (2 pages)
23 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
23 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
4 October 2016Appointment of Mr Michael David Newcombe as a director on 3 October 2016 (2 pages)
4 October 2016Appointment of Mr Michael David Newcombe as a director on 3 October 2016 (2 pages)
20 July 2016Director's details changed for Miss Leanne Claire Newcombe on 24 March 2016 (2 pages)
20 July 2016Director's details changed for Miss Tania Sofia Da Silva Nabais on 24 March 2016 (2 pages)
20 July 2016Director's details changed for Mr Ho Yin Lam on 24 March 2016 (2 pages)
20 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 3
(6 pages)
20 July 2016Director's details changed for Miss Leanne Claire Newcombe on 24 March 2016 (2 pages)
20 July 2016Director's details changed for Mr Ho Yin Lam on 24 March 2016 (2 pages)
20 July 2016Director's details changed for Miss Tania Sofia Da Silva Nabais on 24 March 2016 (2 pages)
20 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 3
(6 pages)
30 April 2016Registered office address changed from Shed - Workspace 2 Lee Street London E8 4DY England to Shed - Workspace 2 8 Lee Street London E8 4DY on 30 April 2016 (1 page)
30 April 2016Registered office address changed from Shed - Workspace 2 Lee Street London E8 4DY England to Shed - Workspace 2 8 Lee Street London E8 4DY on 30 April 2016 (1 page)
24 March 2016Registered office address changed from Basement Unit 52 284 - 288 Kingsland Road London E8 4DN England to Shed - Workspace 2 Lee Street London E8 4DY on 24 March 2016 (1 page)
24 March 2016Registered office address changed from Basement Unit 52 284 - 288 Kingsland Road London E8 4DN England to Shed - Workspace 2 Lee Street London E8 4DY on 24 March 2016 (1 page)
16 August 2015Director's details changed for Miss Tania Sofia Da Silva Nablais on 29 June 2015 (2 pages)
16 August 2015Director's details changed for Miss Tania Sofia Da Silva Nablais on 29 June 2015 (2 pages)
29 June 2015Incorporation
Statement of capital on 2015-06-29
  • GBP 3
(26 pages)
29 June 2015Incorporation
Statement of capital on 2015-06-29
  • GBP 3
(26 pages)