Company NameThe Candy Studio Limited
Company StatusActive
Company Number11028181
CategoryPrivate Limited Company
Incorporation Date24 October 2017(6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Stuart David Cronin
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Peacock House 38 St. Giles Road
London
SE5 7RG
Director NameMr Angus David Chalmers
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2019(1 year, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleProduction Director
Country of ResidenceEngland
Correspondence Address4 Home Close
Eastcote
Towcester
NN12 8NZ
Director NameMrs Leigh Debbie Cronin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2020(2 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleIllustrator And Talent Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Peacock House 38 St. Giles Road
London
SE5 7RG
Director NameMrs Leigh Debbie Cronin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2019(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 2020)
RoleIllustration And Talent Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Peacock House
38 St Giles Road
London
SE5 7RG
Director NameMrs Frances Angela Chalmers
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2020(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 January 2022)
RoleAssistant Producer
Country of ResidenceEngland
Correspondence Address4 Home Close
Eastcote
Towcester
NN12 8NZ

Location

Registered AddressFlat 1 Peacock House
38 St. Giles Road
London
SE5 7RG
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 January 2024 (2 months, 4 weeks ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

12 October 2022Delivered on: 13 October 2022
Persons entitled: Business & Enterprise Finance LTD

Classification: A registered charge
Particulars: Fixed & floating charge over all company assets. Contains negative pledge.
Outstanding

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
26 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
13 October 2022Registration of charge 110281810001, created on 12 October 2022 (19 pages)
12 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
27 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
4 January 2022Termination of appointment of Frances Angela Chalmers as a director on 4 January 2022 (1 page)
4 January 2022Termination of appointment of Leigh Debbie Cronin as a director on 4 January 2022 (1 page)
1 November 2021Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
2 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
25 January 2021Confirmation statement made on 25 January 2021 with updates (4 pages)
12 October 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
25 September 2020Micro company accounts made up to 31 October 2019 (4 pages)
6 August 2020Confirmation statement made on 6 August 2020 with updates (5 pages)
10 June 2020Appointment of Mrs Leigh Debbie Cronin as a director on 6 June 2020 (2 pages)
10 June 2020Appointment of Mrs Frances Angela Chalmers as a director on 5 June 2020 (2 pages)
27 April 2020Termination of appointment of Leigh Debbie Cronin as a director on 27 April 2020 (1 page)
27 April 2020Termination of appointment of Frances Angela Chalmers as a director on 27 April 2020 (1 page)
10 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
11 August 2019Micro company accounts made up to 31 October 2018 (2 pages)
21 January 2019Appointment of Mr Angus David Chalmers as a director on 21 January 2019 (2 pages)
21 January 2019Appointment of Mrs Leigh Debbie Cronin as a director on 21 January 2019 (2 pages)
21 January 2019Appointment of Mrs Frances Angela Chalmers as a director on 21 January 2019 (2 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
24 October 2017Incorporation
Statement of capital on 2017-10-24
  • GBP 1
(29 pages)
24 October 2017Incorporation
Statement of capital on 2017-10-24
  • GBP 1
(29 pages)