Company NameRiley Studio Ltd
DirectorsRiley Uggla and Olivia Dowie
Company StatusLiquidation
Company Number11753472
CategoryPrivate Limited Company
Incorporation Date7 January 2019(5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMiss Riley Uggla
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2019(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address87 The Old Imperial Laundry 87 Warriner Gardens
C12/13 The Imperial Laundry Building
London
SW11 4XW
Director NameMrs Olivia Dowie
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2019(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address87 The Old Imperial Laundry 87 Warriner Gardens
C12/13 The Imperial Laundry Building
London
SW11 4XW

Location

Registered Address45 Gresham Street
London
EC2V 7BG
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return29 September 2022 (1 year, 6 months ago)
Next Return Due13 October 2023 (overdue)

Filing History

20 October 2022Appointment of a voluntary liquidator (3 pages)
19 October 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-06
(1 page)
19 October 2022Statement of affairs (9 pages)
17 October 2022Registered office address changed from 87 the Old Imperial Laundry 87 Warriner Gardens C12/13 the Imperial Laundry Building London SW11 4XW England to 45 Gresham Street London EC2V 7BG on 17 October 2022 (2 pages)
30 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
15 November 2021Registered office address changed from C12/12 the Old Imperial Laundry 71-73 Warriner Gardens London SW11 4XW England to 87 the Old Imperial Laundry 87 Warriner Gardens C12/13 the Imperial Laundry Building London SW11 4XW on 15 November 2021 (1 page)
28 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
29 September 2021Confirmation statement made on 29 September 2021 with updates (4 pages)
14 August 2021Resolutions
  • RES13 ‐ Article 14(1) disapplied 04/08/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 August 2021Statement of capital following an allotment of shares on 4 August 2021
  • GBP 191.3
(3 pages)
11 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 May 2021Second filing of a statement of capital following an allotment of shares on 18 February 2021
  • GBP 13,112
(4 pages)
24 May 2021Statement of capital following an allotment of shares on 24 December 2020
  • GBP 119.72
(3 pages)
24 May 2021Confirmation statement made on 24 May 2021 with updates (4 pages)
4 May 2021Registered office address changed from We Work Hammersmith Grove London W6 7AP England to C12/12 the Old Imperial Laundry 71-73 Warriner Gardens London SW11 4XW on 4 May 2021 (1 page)
26 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 February 2021Statement of capital following an allotment of shares on 18 February 2021
  • GBP 131.12
  • ANNOTATION Clarification a second filed SH01 was registered on 25/05/2021.
(5 pages)
26 February 2021Statement of capital following an allotment of shares on 19 February 2021
  • GBP 136.36
(4 pages)
26 February 2021Statement of capital following an allotment of shares on 18 February 2021
  • GBP 131.12
(4 pages)
18 February 2021Confirmation statement made on 6 January 2021 with updates (4 pages)
18 February 2021Confirmation statement made on 6 January 2021 with updates
  • ANNOTATION Replacement CS01 was replaced on 15/07/2021 as it was not properly delivered
(13 pages)
17 February 2021Director's details changed for Mrs Olivia Dowie on 5 January 2021 (2 pages)
11 November 2020Registered office address changed from 1 Primrose Street London EC2A 2EX to We Work Hammersmith Grove London W6 7AP on 11 November 2020 (1 page)
23 September 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
27 January 2020Confirmation statement made on 6 January 2020 with updates (5 pages)
24 January 2020Director's details changed for Miss Olivia Dowie on 6 January 2020 (2 pages)
23 January 2020Statement of capital following an allotment of shares on 6 January 2020
  • GBP 109.23
(3 pages)
29 April 2019Registered office address changed from 222 Kensal Road Canalot Studios London W10 5BN United Kingdom to 1 Primrose Street London EC2A 2EX on 29 April 2019 (2 pages)
14 March 2019Sub-division of shares on 27 February 2019 (6 pages)
7 January 2019Incorporation
Statement of capital on 2019-01-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)