About

Registered Number: 04708949
Date of Incorporation: 24/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Unit 8a Chalford Industrial Estate, Chalford, Stroud, Glos, GL6 8NT,

 

Steve Russell Studios Ltd was registered on 24 March 2003 and are based in Glos, it's status is listed as "Active". We do not know the number of employees at Steve Russell Studios Ltd. There are 4 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL, Steven 01 April 2003 - 1
HATTON, Ashley Stuart 25 July 2018 26 August 2020 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, Deborah 03 October 2016 27 June 2018 1
RUSSELL, Robert William George 01 April 2003 03 October 2016 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 22 September 2020
TM01 - Termination of appointment of director 26 August 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 31 January 2020
CH01 - Change of particulars for director 15 April 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 03 September 2018
CH01 - Change of particulars for director 26 July 2018
AP01 - Appointment of director 26 July 2018
TM02 - Termination of appointment of secretary 24 July 2018
CS01 - N/A 28 April 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 29 March 2017
AD01 - Change of registered office address 29 March 2017
AA - Annual Accounts 24 January 2017
MR01 - N/A 15 November 2016
AP03 - Appointment of secretary 03 October 2016
TM02 - Termination of appointment of secretary 03 October 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 09 May 2013
AD01 - Change of registered office address 09 May 2013
AD01 - Change of registered office address 09 May 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 29 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 March 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 01 September 2008
CERTNM - Change of name certificate 29 July 2008
363s - Annual Return 15 July 2008
287 - Change in situation or address of Registered Office 04 June 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 16 April 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 05 April 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 03 November 2004
287 - Change in situation or address of Registered Office 13 October 2004
363s - Annual Return 14 April 2004
225 - Change of Accounting Reference Date 02 February 2004
288b - Notice of resignation of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
NEWINC - New incorporation documents 24 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 November 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.