Company NameMartine Rose Studio Limited
Company StatusActive
Company Number09917072
CategoryPrivate Limited Company
Incorporation Date15 December 2015(8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMartine Rose
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2015(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressC/O Sheridans, 76 Wardour Street Fifth Floor, The
London
W1F 0UR
Director NameTom Zachary Duane
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(5 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleManaging Partner / Investment & Advisory Firm
Country of ResidenceEngland
Correspondence AddressAblt Group Ltd 256-260 Old Street
London
EC1V 9DD
Director NameMr Stefano Martinetto
Date of BirthNovember 1973 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed13 October 2021(5 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sheridans, 76 Wardour Street Fifth Floor, The
London
W1F 0UR
Secretary NameMrs Sandra Federighi
StatusCurrent
Appointed15 July 2022(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressC/O Sheridans, 76 Wardour Street Fifth Floor, The
London
W1F 0UR
Director NameMr Giancarlo Simiri
Date of BirthDecember 1977 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed03 April 2023(7 years, 3 months after company formation)
Appointment Duration1 year
RoleCro
Country of ResidenceItaly
Correspondence Address2 Arundel Street
4th Floor
London
WC2R 3DA
Director NameMs Elena Troulakis
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityGreek
StatusResigned
Appointed13 October 2021(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2023)
RoleChief Investment Brands Officer
Country of ResidenceEngland
Correspondence AddressC/O Sheridans, 76 Wardour Street Fifth Floor, The
London
W1F 0UR
Secretary NameMadeleine Stokstad
StatusResigned
Appointed13 October 2021(5 years, 10 months after company formation)
Appointment Duration10 months (resigned 15 August 2022)
RoleCompany Director
Correspondence Address4th Floor 2 Arundel Street
London
WC2R 3DA

Location

Registered AddressC/O Sheridans, 76 Wardour Street
Fifth Floor, The Terrace
London
W1F 0UR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

11 August 2020Delivered on: 13 August 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 January 2024Confirmation statement made on 12 January 2024 with updates (4 pages)
5 October 2023Appointment of Mr Fabien Jerome Bonnin as a director on 22 September 2023 (2 pages)
5 October 2023Termination of appointment of Giancarlo Simiri as a director on 22 September 2023 (1 page)
17 April 2023Termination of appointment of Elena Troulakis as a director on 1 February 2023 (1 page)
4 April 2023Second filing for the notification of Tomorrow Mid-Co. Limited as a person with significant control (7 pages)
4 April 2023Second filing of Confirmation Statement dated 14 December 2016 (7 pages)
4 April 2023Second filing to change the details of Martine Rose as a person with significant control (8 pages)
3 April 2023Appointment of Mr Giancarlo Simiri as a director on 3 April 2023 (2 pages)
13 March 2023Change of details for Ms Martine Rose as a person with significant control on 15 February 2023
  • ANNOTATION Clarification a second filed PSC04 was registered on 04/04/23
(3 pages)
13 March 2023Notification of Tomorrow Mid-Co. Limited as a person with significant control on 15 February 2023
  • ANNOTATION Clarification a second filed PSC02 was registered on 04/04/23
(3 pages)
1 February 2023Current accounting period extended from 31 December 2022 to 30 April 2023 (1 page)
25 January 2023Director's details changed for Ms Martine Rose on 26 September 2018 (2 pages)
25 January 2023Change of details for Ms Martine Rose as a person with significant control on 26 September 2018 (2 pages)
12 January 2023Confirmation statement made on 12 January 2023 with updates (4 pages)
22 December 2022Accounts for a small company made up to 31 December 2021 (9 pages)
16 November 2022Confirmation statement made on 24 October 2022 with updates (4 pages)
4 October 2022Appointment of Mrs Sandra Federighi as a secretary on 15 July 2022 (2 pages)
4 October 2022Termination of appointment of Madeleine Stokstad as a secretary on 15 August 2022 (1 page)
1 May 2022Second filing of Confirmation Statement dated 24 October 2021 (3 pages)
12 April 2022Second filing of Confirmation Statement dated 24 October 2021 (3 pages)
18 January 2022Second filing of Confirmation Statement dated 24 October 2021 (3 pages)
12 January 2022Compulsory strike-off action has been discontinued (1 page)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
7 January 2022Confirmation statement made on 24 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 18.01.2022 and 12.04.2022.
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 01/05/2022
(4 pages)
19 November 2021Statement of capital following an allotment of shares on 14 October 2021
  • GBP 165.80
(3 pages)
9 November 2021Memorandum and Articles of Association (33 pages)
9 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 13/10/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 November 2021Sub-division of shares on 13 October 2021 (4 pages)
9 November 2021Change of share class name or designation (2 pages)
3 November 2021Appointment of Tom Zachary Duane as a director on 13 October 2021 (2 pages)
2 November 2021Appointment of Madeleine Stokstad as a secretary on 13 October 2021 (2 pages)
1 November 2021Appointment of Elena Troulakis as a director on 13 October 2021 (2 pages)
1 November 2021Appointment of Mr Stefano Martinetto as a director on 13 October 2021 (2 pages)
29 July 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
6 January 2021Confirmation statement made on 24 October 2020 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
11 December 2020Registered office address changed from C/O Sheridans Fifth Floor the Terrace 76 Wardour Street London W1F 0LR to C/O Sheridans, 76 Wardour Street Fifth Floor, the Terrace London W1F 0UR on 11 December 2020 (1 page)
13 August 2020Registration of charge 099170720001, created on 11 August 2020 (41 pages)
28 April 2020Registered office address changed from 146-148 Newington Butts London SE11 4RN England to C/O Sheridans Fifth Floor the Terrace 76 Wardour Street London W1F 0LR on 28 April 2020 (2 pages)
4 November 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
15 February 2019Registered office address changed from C/O Fbs Accounting Services Ltd 146-148 Newington Butts Kennington Park Rd. London Lambeth SE11 4RN England to 146-148 Newington Butts London SE11 4RN on 15 February 2019 (1 page)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 December 2017Confirmation statement made on 14 December 2017 with updates (5 pages)
27 December 2017Confirmation statement made on 14 December 2017 with updates (5 pages)
15 September 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
22 December 2016Registered office address changed from C/O Fbs Accounting Services 15 Dryden Court Renfrew Road London SE11 4NH United Kingdom to C/O Fbs Accounting Services Ltd 146-148 Newington Butts Kennington Park Rd. London Lambeth SE11 4RN on 22 December 2016 (1 page)
22 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 14 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC01 info) was registered on 04/04/23
(6 pages)
22 December 2016Registered office address changed from C/O Fbs Accounting Services 15 Dryden Court Renfrew Road London SE11 4NH United Kingdom to C/O Fbs Accounting Services Ltd 146-148 Newington Butts Kennington Park Rd. London Lambeth SE11 4RN on 22 December 2016 (1 page)
15 December 2015Incorporation
Statement of capital on 2015-12-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 December 2015Incorporation
Statement of capital on 2015-12-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)