Company NameStudio Amaru Ltd.
DirectorPhilippe Medina
Company StatusActive
Company Number10374901
CategoryPrivate Limited Company
Incorporation Date14 September 2016(7 years, 7 months ago)
Previous NamePhilippe Medina Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Philippe Medina
Date of BirthJuly 1991 (Born 32 years ago)
NationalityFrench
StatusCurrent
Appointed14 September 2016(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address45 Fortis Green Road
Muswell Hill
London
N10 3HP
Director NameMr Clement Perroche
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2021(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Kimberley Gardens
London
N4 1LE

Location

Registered Address45 Fortis Green Road
Muswell Hill
London
N10 3HP
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardMuswell Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return28 June 2023 (10 months, 1 week ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Filing History

21 October 2020Company name changed philippe medina LIMITED\certificate issued on 21/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-20
(3 pages)
31 August 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
11 May 2020Current accounting period shortened from 29 September 2020 to 31 August 2020 (1 page)
10 May 2020Micro company accounts made up to 29 September 2019 (5 pages)
10 December 2019Registered office address changed from Flat 11, Swanleys 45 Westbourne Park Road London W2 5QE England to Unit 20 Stour Road London E3 2NT on 10 December 2019 (1 page)
30 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
28 September 2019Micro company accounts made up to 29 September 2018 (2 pages)
28 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
15 September 2018Compulsory strike-off action has been discontinued (1 page)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
13 September 2018Micro company accounts made up to 30 September 2017 (2 pages)
11 September 2018Compulsory strike-off action has been suspended (1 page)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
15 June 2018Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole BH12 1JU United Kingdom to PO Box W25QE Flat 11, Swanleys 45 Westbourne Park Road London W2 5QE on 15 June 2018 (1 page)
15 June 2018Registered office address changed from PO Box W25QE Flat 11, Swanleys 45 Westbourne Park Road London W2 5QE England to Flat 11, Swanleys 45 Westbourne Park Road London W2 5QE on 15 June 2018 (1 page)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
9 November 2016Director's details changed for Mr Philippe Medina on 9 November 2016 (2 pages)
9 November 2016Director's details changed for Mr Philippe Medina on 9 November 2016 (2 pages)
14 September 2016Incorporation
Statement of capital on 2016-09-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
14 September 2016Incorporation
Statement of capital on 2016-09-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)