Company NameR3Store Studios Limited
DirectorsDean Paul Monahan and Jeffrey Neil Ollenburger
Company StatusActive
Company Number10212733
CategoryPrivate Limited Company
Incorporation Date3 June 2016(7 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91012Archives activities

Directors

Director NameMr Dean Paul Monahan
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2024(7 years, 10 months after company formation)
Appointment Duration3 weeks, 6 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Mereside Park, Shield Road, Ashford, Middle
Ashford
TW15 1BL
Director NameMr Jeffrey Neil Ollenburger
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed05 April 2024(7 years, 10 months after company formation)
Appointment Duration3 weeks, 6 days
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 2 Mereside Park, Shield Road, Ashford, Middle
Ashford
TW15 1BL
Director NameMr Robert Paul Agsteribbe
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMr Daniel Broch
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMr Kevin Russell Potter
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2017(1 year, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW

Location

Registered AddressUnit 2 Mereside Park, Shield Road, Ashford, Middle
Shield Road
Ashford
TW15 1BL
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham West
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

22 November 2016Delivered on: 24 November 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
22 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
15 December 2022Director's details changed for Mr Robert Paul Agsteribbe on 15 December 2022 (2 pages)
15 December 2022Director's details changed for Mr Daniel Broch on 15 December 2022 (2 pages)
15 December 2022Director's details changed for Mr Kevin Russell Potter on 15 December 2022 (2 pages)
15 December 2022Registered office address changed from Bliss Blakeney Morston Road Blakeney Holt NR25 7BG United Kingdom to 14th Floor 33 Cavendish Square London W1G 0PW on 15 December 2022 (1 page)
8 November 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
29 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
23 June 2022Change of details for Filmworkz Holdings Limited as a person with significant control on 1 August 2021 (2 pages)
25 January 2022Change of details for Blisstek Holdings Limited as a person with significant control on 19 January 2022 (2 pages)
13 December 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
5 July 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
8 July 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
5 March 2020Cessation of Robert Paul Agsteribbe as a person with significant control on 11 February 2020 (1 page)
5 March 2020Notification of Blisstek Holdings Limited as a person with significant control on 11 February 2020 (2 pages)
5 March 2020Cessation of Daniel Broch as a person with significant control on 11 February 2020 (1 page)
3 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
6 September 2019Director's details changed for Kevin Russell Potter on 12 August 2019 (2 pages)
19 June 2019Confirmation statement made on 2 June 2019 with updates (4 pages)
11 March 2019Director's details changed for Mr Robert Paul Agsteribbe on 12 February 2019 (2 pages)
11 March 2019Change of details for Mr Robert Paul Agsteribbe as a person with significant control on 12 February 2019 (2 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
15 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
9 February 2018Cessation of Bliss Investment Partners Ltd as a person with significant control on 3 November 2017 (1 page)
9 February 2018Change of details for a person with significant control (2 pages)
9 February 2018Notification of Daniel Broch as a person with significant control on 3 November 2017 (2 pages)
9 February 2018Notification of Robert Paul Agsteribbe as a person with significant control on 3 November 2017 (2 pages)
30 November 2017Appointment of Kevin Russell Potter as a director on 3 November 2017 (2 pages)
30 November 2017Appointment of Kevin Russell Potter as a director on 3 November 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
24 November 2016Registration of charge 102127330001, created on 22 November 2016 (5 pages)
24 November 2016Registration of charge 102127330001, created on 22 November 2016 (5 pages)
3 June 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
3 June 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
3 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-03
  • GBP 2,000
(23 pages)
3 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-03
  • GBP 2,000
(23 pages)