Company NameStudio 12 Ltd
Company StatusDissolved
Company Number04654728
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)
Dissolution Date26 December 2023 (4 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Paul Philip Curry
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2003(2 days after company formation)
Appointment Duration20 years, 10 months (closed 26 December 2023)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address28 Second Avenue
Heworth
York
North Yorkshire
YO31 0RX
Secretary NameMary Patricia Curry
NationalityBritish
StatusClosed
Appointed05 February 2003(2 days after company formation)
Appointment Duration20 years, 10 months (closed 26 December 2023)
RoleClerk
Correspondence Address28 Second Avenue
Heworth
York
North Yorkshire
YO31 0RX
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Telephone01904 792039
Telephone regionYork

Location

Registered Address28 Second Avenue Heworth
York
YO31 0RX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardHeworth
Built Up AreaYork

Shareholders

1 at £1Paul P. Curry
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,628
Cash£1,202
Current Liabilities£8,545

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
10 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
4 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
24 May 2018Micro company accounts made up to 28 February 2018 (4 pages)
13 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
3 August 2017Micro company accounts made up to 28 February 2017 (4 pages)
3 August 2017Micro company accounts made up to 28 February 2017 (4 pages)
8 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 September 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
15 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
15 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
19 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
19 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
24 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
22 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
22 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
22 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
22 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
13 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
20 August 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
20 August 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
16 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
16 September 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
16 September 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
16 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
16 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
25 February 2010Director's details changed for Paul Philip Curry on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Paul Philip Curry on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Paul Philip Curry on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
18 August 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
18 August 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
2 February 2009Return made up to 31/01/09; full list of members (3 pages)
2 February 2009Return made up to 31/01/09; full list of members (3 pages)
8 May 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
8 May 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
10 July 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
10 July 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
1 February 2007Return made up to 31/01/07; full list of members (2 pages)
1 February 2007Return made up to 31/01/07; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
13 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
31 January 2006Return made up to 31/01/06; full list of members (2 pages)
31 January 2006Return made up to 31/01/06; full list of members (2 pages)
21 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
21 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
18 February 2005Return made up to 31/01/05; full list of members (6 pages)
18 February 2005Return made up to 31/01/05; full list of members (6 pages)
24 June 2004Total exemption small company accounts made up to 29 February 2004 (13 pages)
24 June 2004Total exemption small company accounts made up to 29 February 2004 (13 pages)
20 February 2004Return made up to 03/02/04; full list of members (6 pages)
20 February 2004Return made up to 03/02/04; full list of members (6 pages)
11 February 2003Registered office changed on 11/02/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
11 February 2003New secretary appointed (2 pages)
11 February 2003Registered office changed on 11/02/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
11 February 2003Director resigned (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New secretary appointed (2 pages)
11 February 2003Secretary resigned (1 page)
3 February 2003Incorporation (15 pages)
3 February 2003Incorporation (15 pages)