Company NameSerenity Studios Limited
DirectorDaniel Richardson
Company StatusActive
Company Number07138405
CategoryPrivate Limited Company
Incorporation Date27 January 2010(14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Daniel Richardson
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilver Birches York Road
Cliffe
Selby
YO8 6NU
Secretary NameMr Daniel Richardson
NationalityBritish
StatusCurrent
Appointed27 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Brayton Garth
Leeds
West Yorkshire
LS14 5HB
Director NameMr David Patrick Rothera
Date of BirthDecember 1988 (Born 35 years ago)
NationalityEnglish
StatusResigned
Appointed27 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Luttrell Place
Leeds
West Yorkshire
LS16 6LT
Director NameMr Jonathan Neil Wootton
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Grove
Morley
Leeds
West Yorkshire
LS27 7EE

Location

Registered AddressSilver Birches York Road
Cliffe
Selby
YO8 6NU
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishCliffe
WardDerwent
Built Up AreaHemingbrough
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Mr Daniel Richardson
50.00%
Ordinary
3 at £1Mr Jonathan Neil Wootton
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,527
Cash£424

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return27 January 2024 (3 months, 1 week ago)
Next Return Due10 February 2025 (9 months, 1 week from now)

Filing History

29 January 2024Registered office address changed from C/O Pllg Limited Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG England to Silver Birches York Road Cliffe Selby YO8 6NU on 29 January 2024 (1 page)
29 January 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
31 July 2023Accounts for a dormant company made up to 31 January 2023 (10 pages)
1 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
21 April 2022Accounts for a dormant company made up to 31 January 2022 (10 pages)
27 January 2022Confirmation statement made on 27 January 2022 with updates (4 pages)
8 December 2021Termination of appointment of Jonathan Neil Wootton as a director on 2 December 2021 (1 page)
8 December 2021Change of details for Mr Daniel Richardson as a person with significant control on 2 December 2021 (2 pages)
8 December 2021Cessation of Jonathan Neil Wootton as a person with significant control on 2 December 2021 (1 page)
27 July 2021Accounts for a dormant company made up to 31 January 2021 (9 pages)
28 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
15 October 2020Accounts for a dormant company made up to 31 January 2020 (9 pages)
28 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
17 December 2019Registered office address changed from C/O Pllg Limited 1200 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZA to C/O Pllg Limited Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG on 17 December 2019 (1 page)
21 August 2019Accounts for a dormant company made up to 31 January 2019 (8 pages)
29 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 January 2018 (8 pages)
29 January 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
10 July 2017Micro company accounts made up to 31 January 2017 (8 pages)
10 July 2017Micro company accounts made up to 31 January 2017 (8 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
8 July 2016Micro company accounts made up to 31 January 2016 (7 pages)
8 July 2016Micro company accounts made up to 31 January 2016 (7 pages)
29 January 2016Annual return made up to 27 January 2016
Statement of capital on 2016-01-29
  • GBP 6
(5 pages)
29 January 2016Annual return made up to 27 January 2016
Statement of capital on 2016-01-29
  • GBP 6
(5 pages)
13 August 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
13 August 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
18 February 2015Director's details changed for Mr Daniel Richardson on 29 January 2015 (3 pages)
18 February 2015Director's details changed for Mr Daniel Richardson on 29 January 2015 (3 pages)
28 January 2015Termination of appointment of David Patrick Rothera as a director on 28 January 2015 (1 page)
28 January 2015Termination of appointment of David Patrick Rothera as a director on 28 January 2015 (1 page)
27 January 2015Annual return made up to 27 January 2015
Statement of capital on 2015-01-27
  • GBP 6
(6 pages)
27 January 2015Annual return made up to 27 January 2015
Statement of capital on 2015-01-27
  • GBP 6
(6 pages)
4 September 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
4 September 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 6
(6 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 6
(6 pages)
5 December 2013Registered office address changed from C/O Pllg Limited 6-8 York Place Leeds West Yorkshire LS1 2DS on 5 December 2013 (1 page)
5 December 2013Registered office address changed from C/O Pllg Limited 6-8 York Place Leeds West Yorkshire LS1 2DS on 5 December 2013 (1 page)
5 December 2013Registered office address changed from C/O Pllg Limited 6-8 York Place Leeds West Yorkshire LS1 2DS on 5 December 2013 (1 page)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
26 September 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
26 September 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
27 January 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 6
(3 pages)
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
27 January 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 6
(3 pages)
1 July 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
1 July 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
31 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
29 September 2010Director's details changed for Mr Daniel Richardson on 27 September 2010 (3 pages)
29 September 2010Director's details changed for Mr Daniel Richardson on 27 September 2010 (3 pages)
25 February 2010Resolutions
  • RES13 ‐ Sections 252,366A, 80A & 386 16/02/2010
(1 page)
25 February 2010Resolutions
  • RES13 ‐ Sections 252,366A, 80A & 386 16/02/2010
(1 page)
27 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
27 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)