Company NameNo.12 Studio Ltd
Company StatusActive
Company Number09707117
CategoryPrivate Limited Company
Incorporation Date28 July 2015(8 years, 8 months ago)

Business Activity

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

Directors

Director NameMiss Emma Victoria Rayner
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2015(same day as company formation)
RoleInterior Design
Country of ResidenceUnited Kingdom
Correspondence Address80 Coleman Street
London
EC2R 5BJ
Director NameMiss Kathryn Lauren Margaret Earl
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2016(7 months after company formation)
Appointment Duration8 years, 1 month
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address4 Elder Street
London
E1 6BT
Director NameMr Daniel Brooks
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2018(2 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCreative Director
Country of ResidenceEngland
Correspondence Address80 Coleman Street
London
EC2R 5BJ
Director NameMr Fouad Queblawi
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2018(2 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleProperty Designer
Country of ResidenceEngland
Correspondence Address80 Coleman Street
London
EC2R 5BJ

Location

Registered Address80 Coleman Street
London
EC2R 5BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return27 July 2023 (8 months, 3 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Filing History

30 December 2023Compulsory strike-off action has been discontinued (1 page)
29 December 2023Micro company accounts made up to 30 July 2022 (3 pages)
26 December 2023First Gazette notice for compulsory strike-off (1 page)
18 October 2023Notification of One of a Kind Group Limited as a person with significant control on 18 October 2023 (2 pages)
12 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
27 July 2023Previous accounting period shortened from 31 July 2022 to 30 July 2022 (1 page)
31 October 2022Registered office address changed from Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB England to 80 Coleman Street London EC2R 5BJ on 31 October 2022 (1 page)
7 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
26 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
26 April 2022Registered office address changed from 2-4 Rufus Street London N1 6PE England to Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB on 26 April 2022 (1 page)
28 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
17 July 2021Micro company accounts made up to 31 July 2020 (3 pages)
29 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
11 May 2020Micro company accounts made up to 31 July 2019 (2 pages)
29 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 July 2018 (2 pages)
22 August 2018Appointment of Mr Daniel Brooks as a director on 18 May 2018 (2 pages)
22 August 2018Appointment of Mr Fouad Queblawi as a director on 18 May 2018 (2 pages)
22 August 2018Confirmation statement made on 27 July 2018 with updates (5 pages)
22 August 2018Statement of capital following an allotment of shares on 17 May 2018
  • GBP 350
(3 pages)
16 May 2018Registered office address changed from 4 Elder Street London E1 6BT United Kingdom to 2-4 Rufus Street London N1 6PE on 16 May 2018 (1 page)
29 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
26 September 2017Director's details changed for Ms Kathryn Earl on 26 September 2017 (2 pages)
26 September 2017Director's details changed for Ms Kathryn Earl on 26 September 2017 (2 pages)
14 August 2017Change of details for Ms Kathryn Earl as a person with significant control on 27 July 2017 (2 pages)
14 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
14 August 2017Change of details for Ms Kathryn Earl as a person with significant control on 27 July 2017 (2 pages)
14 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
14 July 2017Director's details changed for Miss Emma Victoria Rayner on 14 July 2017 (2 pages)
14 July 2017Director's details changed for Miss Emma Victoria Rayner on 14 July 2017 (2 pages)
14 July 2017Director's details changed for Miss Emma Victoria Rayner on 14 July 2017 (2 pages)
14 July 2017Change of details for Miss Emma Victoria Rayner as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Change of details for Miss Emma Victoria Rayner as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Director's details changed for Miss Emma Victoria Rayner on 14 July 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
19 December 2016Registered office address changed from We Work 1 Primrose Street London EC2A 2EX to 4 Elder Street London E1 6BT on 19 December 2016 (1 page)
19 December 2016Registered office address changed from We Work 1 Primrose Street London EC2A 2EX to 4 Elder Street London E1 6BT on 19 December 2016 (1 page)
2 December 2016Confirmation statement made on 1 December 2016 with updates (4 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (4 pages)
1 December 2016Director's details changed for Ms Kathryn Earl on 14 November 2016 (2 pages)
1 December 2016Director's details changed for Ms Kathryn Earl on 14 November 2016 (2 pages)
24 August 2016Registered office address changed from 16a Beatrice Road London N4 4PD United Kingdom to We Work 1 Primrose Street London EC2A 2EX on 24 August 2016 (1 page)
24 August 2016Registered office address changed from 16a Beatrice Road London N4 4PD United Kingdom to We Work 1 Primrose Street London EC2A 2EX on 24 August 2016 (1 page)
1 August 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
1 August 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
4 March 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 200.00
(4 pages)
4 March 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 200.00
(4 pages)
29 February 2016Director's details changed for Ms Katie Earl on 26 February 2016 (2 pages)
29 February 2016Director's details changed for Ms Katie Earl on 26 February 2016 (2 pages)
26 February 2016Appointment of Ms Katie Earl as a director on 26 February 2016 (2 pages)
26 February 2016Appointment of Ms Katie Earl as a director on 26 February 2016 (2 pages)
28 July 2015Incorporation
Statement of capital on 2015-07-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 July 2015Incorporation
Statement of capital on 2015-07-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)