About

Registered Number: 03373123
Date of Incorporation: 19/05/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Unit 8 Dales Brewery, Gwydir Street, Cambridge, Cambridgeshire, CB1 2LJ

 

Based in Cambridge, Cambridgeshire, 5th Studio Ltd was established in 1997, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLBROOK, Thomas Simeon David 19 May 1997 - 1
SMITH, Oliver Holbourn 19 May 1997 - 1
JONES, Nathan Mark 16 July 2007 20 February 2015 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 09 November 2018
CS01 - N/A 08 November 2017
MR04 - N/A 03 November 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 04 September 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 21 June 2013
MG01 - Particulars of a mortgage or charge 23 February 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 12 September 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
363a - Annual Return 10 July 2007
AA - Annual Accounts 06 July 2006
363a - Annual Return 23 May 2006
AA - Annual Accounts 22 July 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 23 June 2003
AA - Annual Accounts 03 July 2002
363s - Annual Return 21 June 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 03 January 2001
287 - Change in situation or address of Registered Office 21 September 2000
363s - Annual Return 25 May 2000
AA - Annual Accounts 16 June 1999
363s - Annual Return 19 May 1999
AA - Annual Accounts 25 November 1998
RESOLUTIONS - N/A 15 July 1998
RESOLUTIONS - N/A 15 July 1998
RESOLUTIONS - N/A 15 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1998
123 - Notice of increase in nominal capital 15 July 1998
363s - Annual Return 09 June 1998
225 - Change of Accounting Reference Date 04 January 1998
287 - Change in situation or address of Registered Office 06 November 1997
NEWINC - New incorporation documents 19 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 20 February 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.