Company NameCODA Studios Limited
Company StatusActive
Company Number04839021
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Matt Bowker
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2015(11 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address151 Office Suite 4 Sellars Wheel
151 Arundel Street
Sheffield
S1 2NU
Director NameMr Abel Hinchliffe
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2019(15 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address151 Office Suite 4 Sellars Wheel
151 Arundel Street
Sheffield
S1 2NU
Director NameMr Jamie Hanson
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(17 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address151 Office Suite 4 Sellars Wheel
151 Arundel Street
Sheffield
S1 2NU
Director NameMr Mark Andrew Hobbs
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(4 weeks, 1 day after company formation)
Appointment Duration13 years, 6 months (resigned 28 February 2017)
RoleArchitectural Technician
Country of ResidenceUnited Kingdom
Correspondence Address70-71 Cornish Place
Cornish Street
Sheffield
S6 3AF
Director NameMr David Barnaby Cross
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(4 weeks, 1 day after company formation)
Appointment Duration17 years, 6 months (resigned 05 March 2021)
RoleArchitect
Country of ResidenceEngland
Correspondence Address70-71 Cornish Place
Cornish Street
Sheffield
S6 3AF
Secretary NameDavid Barnaby Cross
NationalityBritish
StatusResigned
Appointed19 August 2003(4 weeks, 1 day after company formation)
Appointment Duration17 years, 6 months (resigned 05 March 2021)
RoleArchitect
Correspondence Address70-71 Cornish Place
Cornish Street
Sheffield
S6 3AF
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitecodastudios.co.uk
Email address[email protected]
Telephone0114 2796003
Telephone regionSheffield

Location

Registered Address151 Office Suite 4 Sellars Wheel
151 Arundel Street
Sheffield
S1 2NU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

8 at £1Stuart Young
6.90%
Ordinary D
8 at £1Timothy Jurtice
6.90%
Ordinary D
50 at £1David Barnaby Cross
43.10%
Ordinary A
40 at £1Mark Andrew Hobbs
34.48%
Ordinary A
4 at £1Peter Noble
3.45%
Ordinary B
3 at £1Matthew Bowker
2.59%
Ordinary C
3 at £1Paul Hind
2.59%
Ordinary C

Financials

Year2014
Net Worth£63,297
Cash£7,274
Current Liabilities£314,482

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

30 December 2008Delivered on: 6 January 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 29-31 mowbray street union forge development sheffield with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
30 July 2004Delivered on: 5 August 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 September 2020Appointment of Mr Jamie Hanson as a director on 24 September 2020 (2 pages)
24 September 2020Confirmation statement made on 20 August 2020 with updates (7 pages)
7 September 2020Director's details changed for Mr Matt Bowker on 1 August 2020 (2 pages)
4 March 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
28 August 2019Confirmation statement made on 20 August 2019 with updates (7 pages)
5 March 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
17 January 2019Director's details changed for Mr Abel Hinchliffe on 17 January 2019 (2 pages)
16 January 2019Appointment of Mr Abel Hinchliffe as a director on 15 January 2019 (2 pages)
20 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
24 July 2018Confirmation statement made on 21 July 2018 with updates (7 pages)
9 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
23 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
17 January 2018Director's details changed for Mr Matt Bowker on 12 January 2018 (2 pages)
2 August 2017Notification of Coda Studios (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Coda Studios (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Confirmation statement made on 21 July 2017 with updates (9 pages)
2 August 2017Confirmation statement made on 21 July 2017 with updates (9 pages)
1 August 2017Notification of David Barnaby Cross as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Notification of David Barnaby Cross as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Cessation of David Barnaby Cross as a person with significant control on 27 February 2017 (1 page)
1 August 2017Cessation of David Barnaby Cro as a person with significant control on 1 August 2017 (1 page)
18 May 2017Termination of appointment of Mark Andrew Hobbs as a director on 28 February 2017 (2 pages)
18 May 2017Termination of appointment of Mark Andrew Hobbs as a director on 28 February 2017 (2 pages)
13 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
13 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (8 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (8 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
19 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 116
(7 pages)
19 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 116
(7 pages)
15 June 2015Appointment of Mr Matt Bowker as a director on 11 June 2015 (2 pages)
15 June 2015Appointment of Mr Matt Bowker as a director on 11 June 2015 (2 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 116
(7 pages)
30 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 116
(7 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
11 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 116
(7 pages)
11 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 116
(7 pages)
10 September 2013Registered office address changed from Hope Works 25 Mowbray Street Sheffield South Yorkshire S3 8EL on 10 September 2013 (1 page)
10 September 2013Registered office address changed from 70-71 Cornish Place Cornish Street Sheffield S6 3AF England on 10 September 2013 (1 page)
10 September 2013Registered office address changed from 70-71 Cornish Place Cornish Street Sheffield S6 3AF England on 10 September 2013 (1 page)
10 September 2013Registered office address changed from Hope Works 25 Mowbray Street Sheffield South Yorkshire S3 8EL on 10 September 2013 (1 page)
6 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
6 June 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 116
(8 pages)
6 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
6 June 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 116
(8 pages)
6 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
6 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
30 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
16 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
15 September 2011Director's details changed for David Barnaby Cross on 21 July 2011 (2 pages)
15 September 2011Director's details changed for David Barnaby Cross on 21 July 2011 (2 pages)
31 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
7 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
7 September 2010Director's details changed for David Barnaby Cross on 21 July 2010 (2 pages)
7 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
7 September 2010Director's details changed for David Barnaby Cross on 21 July 2010 (2 pages)
6 September 2010Director's details changed for Mark Andrew Hobbs on 21 July 2010 (2 pages)
6 September 2010Secretary's details changed for David Barnaby Cross on 21 July 2010 (1 page)
6 September 2010Secretary's details changed for David Barnaby Cross on 21 July 2010 (1 page)
6 September 2010Director's details changed for Mark Andrew Hobbs on 21 July 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 October 2009Resolutions
  • RES13 ‐ Reclassify shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 October 2009Resolutions
  • RES13 ‐ Reclassify shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 August 2009Return made up to 21/07/09; full list of members (4 pages)
18 August 2009Return made up to 21/07/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 July 2008Return made up to 21/07/08; full list of members (4 pages)
29 July 2008Return made up to 21/07/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
17 December 2007Return made up to 21/07/07; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 2007Return made up to 21/07/07; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2007Registered office changed on 05/09/07 from: hope works, 25 mowbray street sheffield south yorkshire S3 8EL (1 page)
5 September 2007Registered office changed on 05/09/07 from: hope works, 25 mowbray street sheffield south yorkshire S3 8EL (1 page)
20 August 2007Registered office changed on 20/08/07 from: unit 3C caledonia works 41 mowbray street sheffield south yorkshire S3 8EN (1 page)
20 August 2007Registered office changed on 20/08/07 from: unit 3C caledonia works 41 mowbray street sheffield south yorkshire S3 8EN (1 page)
20 August 2007Return made up to 21/07/07; full list of members (2 pages)
20 August 2007Return made up to 21/07/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
6 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 September 2006Return made up to 21/07/06; full list of members (2 pages)
8 September 2006Return made up to 21/07/06; full list of members (2 pages)
8 September 2006Registered office changed on 08/09/06 from: hope works 25 mowbray street sheffield south yorkshire S3 8EL (1 page)
8 September 2006Registered office changed on 08/09/06 from: hope works 25 mowbray street sheffield south yorkshire S3 8EL (1 page)
21 July 2006Registered office changed on 21/07/06 from: unit 3C caledonia works 41 mowbray street sheffield yorkshire S3 8EN (1 page)
21 July 2006Registered office changed on 21/07/06 from: unit 3C caledonia works 41 mowbray street sheffield yorkshire S3 8EN (1 page)
23 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
23 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
15 November 2005Registered office changed on 15/11/05 from: 14 wentworth street birdwell barnsley south yorkshire (1 page)
15 November 2005Registered office changed on 15/11/05 from: 14 wentworth street birdwell barnsley south yorkshire (1 page)
25 July 2005Return made up to 21/07/05; full list of members (3 pages)
25 July 2005Return made up to 21/07/05; full list of members (3 pages)
9 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
9 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
2 August 2004Return made up to 21/07/04; full list of members (7 pages)
2 August 2004Return made up to 21/07/04; full list of members (7 pages)
29 August 2003New secretary appointed;new director appointed (2 pages)
29 August 2003Ad 19/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 August 2003Registered office changed on 29/08/03 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page)
29 August 2003Registered office changed on 29/08/03 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page)
29 August 2003New director appointed (2 pages)
29 August 2003New secretary appointed;new director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003Ad 19/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 July 2003Registered office changed on 29/07/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003Registered office changed on 29/07/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
21 July 2003Incorporation (14 pages)
21 July 2003Incorporation (14 pages)