Studio 17
Leeds
LS2 7EY
Director Name | Mr Ian Michael Briggs |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2020(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 The Calls Leeds LS2 7EY |
Director Name | Philip Stuart Reed |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Breary Lane Bramhope Leeds LS16 9AD |
Director Name | Sandra Reed |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Breary Lane Bramhope Leeds LS16 9AD |
Registered Address | 46 The Calls Leeds LS2 7EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
45 at £1 | Philip Reed 45.00% Ordinary |
---|---|
45 at £1 | Sandra Reed 45.00% Ordinary |
10 at £1 | Timothy Downs 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,072 |
Cash | £16,136 |
Current Liabilities | £119,295 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
14 July 2023 | Total exemption full accounts made up to 30 April 2023 (4 pages) |
---|---|
12 July 2023 | Confirmation statement made on 10 July 2023 with updates (4 pages) |
11 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
5 July 2022 | Total exemption full accounts made up to 30 April 2022 (4 pages) |
14 July 2021 | Confirmation statement made on 10 July 2021 with updates (4 pages) |
7 July 2021 | Total exemption full accounts made up to 30 April 2021 (4 pages) |
22 June 2021 | Director's details changed for Mr Tim Downs on 19 June 2021 (2 pages) |
16 June 2021 | Withdrawal of a person with significant control statement on 16 June 2021 (2 pages) |
16 June 2021 | Notification of Positive Influence Limited as a person with significant control on 16 June 2021 (2 pages) |
10 September 2020 | Appointment of Mr Ian Michael Briggs as a director on 4 September 2020 (2 pages) |
20 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
17 June 2020 | Total exemption full accounts made up to 30 April 2020 (4 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
4 September 2018 | Registered office address changed from 33 Breary Lane Bramhope Leeds LS16 9AD to 46 the Calls Leeds LS2 7EY on 4 September 2018 (1 page) |
4 September 2018 | Termination of appointment of Philip Stuart Reed as a director on 23 August 2018 (1 page) |
4 September 2018 | Termination of appointment of Sandra Reed as a director on 23 August 2018 (1 page) |
23 July 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
25 May 2018 | Total exemption full accounts made up to 30 April 2018 (4 pages) |
22 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
7 July 2017 | Total exemption full accounts made up to 30 April 2017 (2 pages) |
7 July 2017 | Total exemption full accounts made up to 30 April 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
31 August 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 February 2015 | Director's details changed for Mr Tim Downs on 5 May 2012 (2 pages) |
5 February 2015 | Director's details changed for Mr Tim Downs on 5 May 2012 (2 pages) |
5 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Director's details changed for Mr Tim Downs on 5 May 2012 (2 pages) |
5 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
30 September 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
12 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
4 May 2012 | Appointment of Mr Timothy Downs as a director (2 pages) |
4 May 2012 | Appointment of Mr Timothy Downs as a director (2 pages) |
27 March 2012 | Current accounting period extended from 31 January 2013 to 30 April 2013 (3 pages) |
27 March 2012 | Current accounting period extended from 31 January 2013 to 30 April 2013 (3 pages) |
19 January 2012 | Incorporation
|
19 January 2012 | Incorporation
|