About

Registered Number: 03824450
Date of Incorporation: 12/08/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Column House, London Road, Shrewsbury, Shropshire, SY2 6NN

 

Based in Shrewsbury, The Studio People Ltd was established in 1999, it's status in the Companies House registry is set to "Active". 11-20 people work at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Jodie Leanne 17 September 2018 - 1
SMOUT, Christopher David 02 January 2018 - 1
KEELING, Josef Michael 27 May 2016 18 September 2017 1
KEELING, Wendi Mcleod 12 August 1999 16 August 2002 1
Secretary Name Appointed Resigned Total Appointments
DWYER, Shirley 02 March 2000 19 January 2009 1
KEELING, Jamie Peter 19 January 2009 12 August 2011 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
PSC07 - N/A 17 February 2020
PSC01 - N/A 17 February 2020
PSC01 - N/A 17 February 2020
PSC01 - N/A 17 February 2020
DISS40 - Notice of striking-off action discontinued 31 July 2019
AA - Annual Accounts 30 July 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
CS01 - N/A 18 February 2019
CH01 - Change of particulars for director 11 January 2019
AP01 - Appointment of director 17 September 2018
CS01 - N/A 28 February 2018
TM01 - Termination of appointment of director 15 January 2018
AP01 - Appointment of director 15 January 2018
AP01 - Appointment of director 13 January 2018
AA - Annual Accounts 04 December 2017
MR01 - N/A 28 October 2017
TM01 - Termination of appointment of director 22 September 2017
PSC07 - N/A 27 July 2017
MR04 - N/A 27 July 2017
MR04 - N/A 27 July 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 10 April 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 30 June 2016
AP01 - Appointment of director 27 May 2016
AR01 - Annual Return 24 September 2015
AD01 - Change of registered office address 17 August 2015
AA - Annual Accounts 29 May 2015
MR04 - N/A 11 February 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 30 August 2012
AP01 - Appointment of director 30 August 2012
TM02 - Termination of appointment of secretary 30 August 2012
SH01 - Return of Allotment of shares 05 July 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 27 May 2011
MG01 - Particulars of a mortgage or charge 05 November 2010
AD01 - Change of registered office address 20 October 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 28 May 2010
CH03 - Change of particulars for secretary 24 March 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 26 June 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 23 August 2007
363a - Annual Return 15 September 2006
AA - Annual Accounts 07 August 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 02 July 2005
287 - Change in situation or address of Registered Office 27 May 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 31 August 2003
AA - Annual Accounts 13 June 2003
363s - Annual Return 27 August 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 10 August 2001
395 - Particulars of a mortgage or charge 26 July 2001
395 - Particulars of a mortgage or charge 26 July 2001
AA - Annual Accounts 13 June 2001
363s - Annual Return 12 September 2000
287 - Change in situation or address of Registered Office 23 August 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
288b - Notice of resignation of directors or secretaries 31 August 1999
288b - Notice of resignation of directors or secretaries 31 August 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
287 - Change in situation or address of Registered Office 31 August 1999
NEWINC - New incorporation documents 12 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2017 Outstanding

N/A

Debenture 03 November 2010 Fully Satisfied

N/A

Chattel mortgage 17 July 2001 Fully Satisfied

N/A

Debenture 17 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.