Company NameStudio Build Ltd
DirectorsMichael Christopher Place and Nicola Janet Place
Company StatusActive
Company Number06223865
CategoryPrivate Limited Company
Incorporation Date24 April 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMichael Christopher Place
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2007(same day as company formation)
RoleConsultant Designer
Country of ResidenceEngland
Correspondence AddressSanderson House C/O Buckle Barton Limited
Station Road
Horsforth
LS18 5NT
Director NameNicola Janet Place
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressSanderson House C/O Buckle Barton Limited
Station Road
Horsforth
LS18 5NT
Secretary NameNicola Janet Place
NationalityBritish
StatusCurrent
Appointed24 April 2007(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressSanderson House C/O Buckle Barton Limited
Station Road
Horsforth
LS18 5NT
Secretary NameCarrington Corporate Services Ltd (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence AddressThe Bridge
12/16 Clerkenwell Road
London
EC1M 5PQ

Contact

Websitewearebuild.com
Telephone020 85211040
Telephone regionLondon

Location

Registered AddressSanderson House C/O Buckle Barton Limited
Station Road
Horsforth
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

1 at £1Michael Place
50.00%
Ordinary
1 at £1Nicola Janet Place
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,699
Cash£14,012
Current Liabilities£47,580

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 6 days from now)

Filing History

7 December 2020Micro company accounts made up to 30 June 2020 (4 pages)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
29 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
1 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
5 June 2017Registered office address changed from C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds LS18 5NT England to Sanderson House C/O Buckle Barton Limited Station Road Horsforth LS18 5NT on 5 June 2017 (1 page)
5 June 2017Registered office address changed from C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds LS18 5NT England to Sanderson House C/O Buckle Barton Limited Station Road Horsforth LS18 5NT on 5 June 2017 (1 page)
4 June 2017Register inspection address has been changed from C/O C/O Tobin Associates Ltd 4th Floor 63-66 Hatton Garden London EC1N 8LE United Kingdom to C/O C/O Tobin Associates Ltd C/O Buckle Barton Limited Station Road Horsforth Leeds LS18 5NT (1 page)
4 June 2017Register inspection address has been changed from C/O C/O Tobin Associates Ltd 4th Floor 63-66 Hatton Garden London EC1N 8LE United Kingdom to C/O C/O Tobin Associates Ltd C/O Buckle Barton Limited Station Road Horsforth Leeds LS18 5NT (1 page)
2 June 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
9 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
9 June 2016Register(s) moved to registered office address C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds LS18 5NT (1 page)
9 June 2016Register(s) moved to registered office address C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds LS18 5NT (1 page)
15 April 2016Registered office address changed from Tobin Associates Ltd 4th Floor 63/66 Hatton Garden London EC1N 8LE to C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds LS18 5NT on 15 April 2016 (1 page)
15 April 2016Registered office address changed from Tobin Associates Ltd 4th Floor 63/66 Hatton Garden London EC1N 8LE to C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds LS18 5NT on 15 April 2016 (1 page)
26 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
19 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
3 March 2015Current accounting period extended from 31 March 2015 to 30 June 2015 (3 pages)
3 March 2015Current accounting period extended from 31 March 2015 to 30 June 2015 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 May 2013Director's details changed for Nicola Janet Place on 24 April 2013 (2 pages)
16 May 2013Director's details changed for Nicola Janet Place on 24 April 2013 (2 pages)
16 May 2013Director's details changed for Michael Christopher Place on 24 April 2013 (2 pages)
16 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
16 May 2013Director's details changed for Michael Christopher Place on 24 April 2013 (2 pages)
16 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
9 May 2012Director's details changed for Nicola Janet Place on 24 April 2012 (2 pages)
9 May 2012Register inspection address has been changed from C/O Ghiaci Goodhand Smith Limited 12a Marlborough Place Brighton East Sussex BN1 1WN United Kingdom (1 page)
9 May 2012Director's details changed for Michael Christopher Place on 24 April 2012 (2 pages)
9 May 2012Register inspection address has been changed from C/O Ghiaci Goodhand Smith Limited 12a Marlborough Place Brighton East Sussex BN1 1WN United Kingdom (1 page)
9 May 2012Secretary's details changed for Nicola Janet Place on 24 April 2012 (1 page)
9 May 2012Director's details changed for Nicola Janet Place on 24 April 2012 (2 pages)
9 May 2012Secretary's details changed for Nicola Janet Place on 24 April 2012 (1 page)
9 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
9 May 2012Director's details changed for Michael Christopher Place on 24 April 2012 (2 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 August 2011Registered office address changed from C/O Ghiaci Goodhand Smith Limited 12a Marlborough Place Brighton East Sussex BN1 1WN United Kingdom on 2 August 2011 (1 page)
2 August 2011Registered office address changed from C/O Ghiaci Goodhand Smith Limited 12a Marlborough Place Brighton East Sussex BN1 1WN United Kingdom on 2 August 2011 (1 page)
2 August 2011Registered office address changed from C/O Ghiaci Goodhand Smith Limited 12a Marlborough Place Brighton East Sussex BN1 1WN United Kingdom on 2 August 2011 (1 page)
27 April 2011Director's details changed for Michael Christopher Place on 7 September 2010 (2 pages)
27 April 2011Secretary's details changed for Nicola Janet Place on 7 September 2010 (2 pages)
27 April 2011Director's details changed for Nicola Janet Place on 7 September 2010 (2 pages)
27 April 2011Secretary's details changed for Nicola Janet Place on 7 September 2010 (2 pages)
27 April 2011Secretary's details changed for Nicola Janet Place on 7 September 2010 (2 pages)
27 April 2011Director's details changed for Michael Christopher Place on 7 September 2010 (2 pages)
27 April 2011Director's details changed for Michael Christopher Place on 7 September 2010 (2 pages)
27 April 2011Director's details changed for Nicola Janet Place on 7 September 2010 (2 pages)
27 April 2011Director's details changed for Nicola Janet Place on 7 September 2010 (2 pages)
27 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Director's details changed for Michael Christopher Place on 24 April 2010 (2 pages)
16 June 2010Registered office address changed from Studio 112, Hilton Grove 12-15 Hatherley Mews London E17 4QP on 16 June 2010 (1 page)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Registered office address changed from Studio 112, Hilton Grove 12-15 Hatherley Mews London E17 4QP on 16 June 2010 (1 page)
16 June 2010Director's details changed for Nicola Janet Place on 24 April 2010 (2 pages)
16 June 2010Director's details changed for Michael Christopher Place on 24 April 2010 (2 pages)
16 June 2010Director's details changed for Nicola Janet Place on 24 April 2010 (2 pages)
13 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
13 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
30 October 2009Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page)
30 October 2009Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page)
6 May 2009Return made up to 24/04/09; full list of members (4 pages)
6 May 2009Return made up to 24/04/09; full list of members (4 pages)
16 December 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
16 December 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
12 May 2008Return made up to 24/04/08; full list of members (4 pages)
12 May 2008Return made up to 24/04/08; full list of members (4 pages)
28 June 2007Ad 24/04/07--------- £ si 1@1=1 £ ic 1/2 (3 pages)
28 June 2007New secretary appointed;new director appointed (3 pages)
28 June 2007New secretary appointed;new director appointed (3 pages)
28 June 2007Ad 24/04/07--------- £ si 1@1=1 £ ic 1/2 (3 pages)
22 June 2007Secretary resigned (2 pages)
22 June 2007Secretary resigned (2 pages)
24 April 2007Incorporation (8 pages)
24 April 2007Incorporation (8 pages)