Company NameSecond Floor Studios Cic
Company StatusActive
Company Number10329808
CategoryCommunity Interest Company
Incorporation Date15 August 2016(7 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMrs Nichole Karen Herbert Wood
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio Al11 Alloy House
Moulding Lane
London
SE14 6BN
Director NameMatthew Wood
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio Al11 Alloy House
Moulding Lane
London
SE14 6BN
Director NameMr Rodney William Ambrose Hunt
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2016(3 months after company formation)
Appointment Duration7 years, 5 months
RoleProfessional Illustrator
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMs Hannah Kathleen Taylor Corbett
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(1 year, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 High Street
Sevenoaks
Kent
TN13 1LP
Director NameMiss Ellen Ruth James
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(6 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address96 High Street
Sevenoaks
Kent
TN13 1LP

Location

Registered AddressStudio Al11 Alloy House
Moulding Lane
London
SE14 6BN
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardNew Cross
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due27 May 2024 (3 weeks, 6 days from now)
Accounts CategoryMicro Entity
Accounts Year End27 August

Returns

Latest Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Charges

24 September 2018Delivered on: 27 September 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

25 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
7 September 2020Micro company accounts made up to 31 August 2019 (8 pages)
29 August 2020Current accounting period shortened from 30 August 2019 to 29 August 2019 (1 page)
31 May 2020Previous accounting period shortened from 31 August 2019 to 30 August 2019 (1 page)
27 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
21 October 2019Director's details changed for Matthew Wood on 1 June 2018 (2 pages)
21 October 2019Termination of appointment of Ellen Ruth James as a director on 1 June 2019 (1 page)
21 October 2019Director's details changed for Matthew Wood on 21 October 2019 (2 pages)
21 October 2019Director's details changed for Mrs Nichole Karen Herbert Wood on 21 October 2019 (2 pages)
21 October 2019Director's details changed for Ms Hannah Kathleen Taylor Corbett on 21 October 2019 (2 pages)
21 October 2019Director's details changed for Ms Hannah Kathleen Taylor Corbett on 1 October 2019 (2 pages)
11 June 2019Micro company accounts made up to 31 August 2018 (6 pages)
28 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
27 September 2018Registration of charge 103298080001, created on 24 September 2018 (20 pages)
8 September 2018Appointment of Ms Hannah Kathleen Taylor Corbett as a director on 1 April 2018 (2 pages)
8 September 2018Registered office address changed from 10 Queen Street Place London EC4R 1BE to 96 High Street Sevenoaks Kent TN13 1LP on 8 September 2018 (1 page)
4 July 2018Micro company accounts made up to 31 August 2017 (21 pages)
13 February 2018Director's details changed for Mrs Nichole Karen Herbert Wood on 13 February 2018 (2 pages)
1 February 2018Confirmation statement made on 24 November 2017 with no updates (3 pages)
10 March 2017Appointment of Miss Ellen Ruth James as a director on 1 March 2017 (2 pages)
10 March 2017Appointment of Miss Ellen Ruth James as a director on 1 March 2017 (2 pages)
18 January 2017Confirmation statement made on 24 November 2016 with no updates (3 pages)
18 January 2017Confirmation statement made on 24 November 2016 with no updates (3 pages)
18 January 2017Director's details changed for Mr Rodney William Ambrose Hunt on 14 January 2017 (2 pages)
18 January 2017Director's details changed for Mr Rodney William Ambrose Hunt on 14 January 2017 (2 pages)
22 November 2016Appointment of Mr Rodney William Ambrose Hunt as a director on 14 November 2016 (3 pages)
22 November 2016Appointment of Mr Rodney William Ambrose Hunt as a director on 14 November 2016 (3 pages)
15 August 2016Incorporation of a Community Interest Company (56 pages)
15 August 2016Incorporation of a Community Interest Company (56 pages)