Company NameProject Studio Limited
Company StatusActive
Company Number13677381
CategoryPrivate Limited Company
Incorporation Date13 October 2021(2 years, 6 months ago)

Business Activity

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

Directors

Director NameMr James Anthony Shanks
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Harrison Road
Halifax
HX1 2AF
Director NameMr Nigel Anthony Barker
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(3 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Harrison Road
Halifax
HX1 2AF
Director NameMartin Corbett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(3 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Harrison Road
Halifax
HX1 2AF
Director NameMr Neil Keith Dimmock
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(3 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Harrison Road
Halifax
HX1 2AF
Director NameMartin James Dourish
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(3 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Harrison Road
Halifax
HX1 2AF
Director NameLauren Jane Maylor
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(3 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Harrison Road
Halifax
HX1 2AF
Director NameMr James Ronald Watson
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(3 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Harrison Road
Halifax
HX1 2AF

Location

Registered Address17 Harrison Road
Halifax
HX1 2AF
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return28 March 2024 (4 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

28 March 2024Confirmation statement made on 28 March 2024 with no updates (3 pages)
21 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
21 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
21 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (37 pages)
21 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
28 March 2023Confirmation statement made on 28 March 2023 with updates (3 pages)
20 February 2023Previous accounting period extended from 31 October 2022 to 31 December 2022 (1 page)
23 January 2023Appointment of Mr Oliver Mackenzie as a director on 20 January 2023 (2 pages)
2 January 2023Termination of appointment of James Anthony Shanks as a director on 31 December 2022 (1 page)
11 November 2022Appointment of Mr Thomas John Alan Owens as a director on 1 November 2022 (2 pages)
17 October 2022Confirmation statement made on 12 October 2022 with updates (4 pages)
9 February 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 February 2022Memorandum and Articles of Association (28 pages)
9 February 2022Change of share class name or designation (2 pages)
4 February 2022Appointment of Martin James Dourish as a director on 3 February 2022 (2 pages)
4 February 2022Appointment of Mr Nigel Anthony Barker as a director on 3 February 2022 (2 pages)
4 February 2022Cessation of James Anthony Shanks as a person with significant control on 3 February 2022 (1 page)
4 February 2022Appointment of Lauren Jane Maylor as a director on 3 February 2022 (2 pages)
4 February 2022Appointment of Martin Corbett as a director on 3 February 2022 (2 pages)
4 February 2022Notification of Project Group Uk Limited as a person with significant control on 3 February 2022 (2 pages)
4 February 2022Appointment of Mr Neil Keith Dimmock as a director on 3 February 2022 (2 pages)
4 February 2022Appointment of Mr James Ronald Watson as a director on 3 February 2022 (2 pages)
4 February 2022Statement of capital following an allotment of shares on 3 February 2022
  • GBP 100
(3 pages)
13 October 2021Incorporation
Statement of capital on 2021-10-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)