Company NamePod Studio Limited
DirectorBobbak Sedighi
Company StatusActive
Company Number11606652
CategoryPrivate Limited Company
Incorporation Date5 October 2018(5 years, 6 months ago)
Previous NameAMR International Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Bobbak Sedighi
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2023(5 years after company formation)
Appointment Duration5 months, 4 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence Address13 Oriel Drive
London
SW13 8HF
Director NameMr Bobbak Sedighi
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Greenhill Way
Walsall
WS9 8SQ
Director NameMs Pardis Razani
Date of BirthMarch 1987 (Born 37 years ago)
NationalityIranian
StatusResigned
Appointed21 March 2022(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 October 2023)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address13 Oriel Drive
London
SW13 8HF

Location

Registered Address13 Oriel Drive
London
SW13 8HF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return29 October 2023 (5 months, 4 weeks ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

2 September 2020Registered office address changed from 8 Bodiam Court Park Royal London NW10 7GE England to 8 Bodiam Court Lakeside Drive London NW10 7GE on 2 September 2020 (1 page)
2 September 2020Registered office address changed from 5 Kew Road Richmond TW9 2NQ England to 8 Bodiam Court Lakeside Drive London NW10 7GE on 2 September 2020 (1 page)
22 August 2020Confirmation statement made on 22 August 2020 with updates (4 pages)
27 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
4 November 2019Registered office address changed from 21 Greenhill Way Walsall WS9 8SQ England to 5 Kew Road Richmond TW9 2NQ on 4 November 2019 (1 page)
21 October 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
9 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
11 September 2019Registered office address changed from Matrix Business Centre 167 Station Road Edgware HA8 7JU United Kingdom to 21 Greenhill Way Walsall WS9 8SQ on 11 September 2019 (1 page)
5 October 2018Incorporation
Statement of capital on 2018-10-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)