Company NameCODA Studios (Holdings) Limited
Company StatusActive
Company Number10323492
CategoryPrivate Limited Company
Incorporation Date10 August 2016(7 years, 8 months ago)
Previous NameHlwkh 626 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Matthew Bowker
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2017(6 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice Suite 4 Sellers Wheel 151 Arundel Street
Sheffield
South Yorkshire
S1 2NU
Director NameMr Abel Hinchliffe
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressOffice Suite 4 Sellers Wheel 151 Arundel Street
Sheffield
South Yorkshire
S1 2NU
Director NameMr Jamie Hanson
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleArchitect
Country of ResidenceEngland
Correspondence AddressOffice Suite 4 Sellers Wheel 151 Arundel Street
Sheffield
South Yorkshire
S1 2NU
Director NameMr Roger Kenneth Dyson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2016(same day as company formation)
RoleSolicitor
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
Appointed06 September 2016(3 weeks, 6 days after company formation)
Appointment Duration4 years, 6 months (resigned 05 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 - 71 Cornish Place Cornish Street
Sheffield
S6 3AF

Location

Registered AddressOffice Suite 4 Sellers Wheel
151 Arundel Street
Sheffield
South Yorkshire
S1 2NU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Filing History

16 September 2020Confirmation statement made on 9 August 2020 with updates (6 pages)
16 September 2020Notification of Matthew Bowker as a person with significant control on 11 March 2020 (2 pages)
15 September 2020Cessation of David Barnaby Cross as a person with significant control on 11 March 2020 (1 page)
15 September 2020Notification of Coda Studios (2020) Limited as a person with significant control on 11 March 2020 (2 pages)
7 September 2020Director's details changed for Mr Matthew Bowker on 1 August 2020 (2 pages)
10 March 2020Cancellation of shares. Statement of capital on 5 March 2020
  • GBP 90
(6 pages)
10 March 2020Purchase of own shares. (3 pages)
4 March 2020Total exemption full accounts made up to 31 July 2019 (4 pages)
22 August 2019Confirmation statement made on 9 August 2019 with updates (5 pages)
7 March 2019Total exemption full accounts made up to 31 July 2018 (4 pages)
13 August 2018Confirmation statement made on 9 August 2018 with updates (5 pages)
9 April 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
9 October 2017Previous accounting period shortened from 31 August 2017 to 31 July 2017 (1 page)
9 October 2017Confirmation statement made on 9 August 2017 with updates (6 pages)
9 October 2017Previous accounting period shortened from 31 August 2017 to 31 July 2017 (1 page)
9 October 2017Confirmation statement made on 9 August 2017 with updates (6 pages)
4 October 2017Cessation of Hlw Keeble Hawson Llp as a person with significant control on 6 September 2016 (1 page)
4 October 2017Notification of David Barnaby Cross as a person with significant control on 4 October 2017 (2 pages)
4 October 2017Notification of David Barnaby Cross as a person with significant control on 6 September 2016 (2 pages)
4 October 2017Appointment of Mr Matthew Bowker as a director on 28 February 2017 (2 pages)
4 October 2017Notification of David Barnaby Cross as a person with significant control on 6 September 2016 (2 pages)
4 October 2017Cessation of Hlw Keeble Hawson Llp as a person with significant control on 6 September 2016 (1 page)
4 October 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 100
(5 pages)
4 October 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 100
(5 pages)
4 October 2017Cessation of Hlw Keeble Hawson Llp as a person with significant control on 4 October 2017 (1 page)
4 October 2017Appointment of Mr Matthew Bowker as a director on 28 February 2017 (2 pages)
28 May 2017Change of share class name or designation (2 pages)
28 May 2017Change of share class name or designation (2 pages)
28 May 2017Statement of capital following an allotment of shares on 27 February 2017
  • GBP 51.00
(4 pages)
28 May 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 57.00
(4 pages)
28 May 2017Statement of capital following an allotment of shares on 27 February 2017
  • GBP 51.00
(4 pages)
28 May 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 57.00
(4 pages)
24 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Purchase of shares. New class of share 28/02/2017
(3 pages)
24 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ New class of share 27/02/2017
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
24 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ New class of share 27/02/2017
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
24 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Purchase of shares. New class of share 28/02/2017
(3 pages)
24 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New class of share. 28/02/2017
(3 pages)
24 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New class of share. 28/02/2017
(3 pages)
7 September 2016Appointment of Mr David Barnaby Cross as a director on 6 September 2016 (2 pages)
7 September 2016Appointment of Mr David Barnaby Cross as a director on 6 September 2016 (2 pages)
6 September 2016Registered office address changed from Commercial House 14 Commercial Street Sheffield S1 2AT to 70 - 71 Cornish Place Cornish Street Sheffield S6 3AF on 6 September 2016 (1 page)
6 September 2016Registered office address changed from Commercial House 14 Commercial Street Sheffield S1 2AT to 70 - 71 Cornish Place Cornish Street Sheffield S6 3AF on 6 September 2016 (1 page)
6 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-06
(3 pages)
6 September 2016Termination of appointment of Roger Kenneth Dyson as a director on 6 September 2016 (1 page)
6 September 2016Termination of appointment of Roger Kenneth Dyson as a director on 6 September 2016 (1 page)
6 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-06
(3 pages)
10 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-10
  • GBP 1
(44 pages)
10 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-10
  • GBP 1
(44 pages)