About

Registered Number: 04152028
Date of Incorporation: 01/02/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 79 St. Barnabas Road, Woodford Green, Essex, IG8 7BY

 

Based in Essex, Studio 11 Design Ltd was established in 2001, it's status is listed as "Active". The current directors of this organisation are listed as Ahmed, Ashfaq, Durrani, Maleeha in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AHMED, Ashfaq 07 February 2001 01 March 2014 1
DURRANI, Maleeha 01 September 2014 01 March 2019 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 14 December 2019
TM02 - Termination of appointment of secretary 08 March 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 23 February 2015
CH01 - Change of particulars for director 23 February 2015
AA - Annual Accounts 12 December 2014
AP03 - Appointment of secretary 02 September 2014
AR01 - Annual Return 04 March 2014
TM02 - Termination of appointment of secretary 04 March 2014
AD01 - Change of registered office address 04 March 2014
AA01 - Change of accounting reference date 26 October 2013
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH03 - Change of particulars for secretary 10 February 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 04 March 2003
287 - Change in situation or address of Registered Office 22 December 2002
AA - Annual Accounts 06 July 2002
363s - Annual Return 02 April 2002
225 - Change of Accounting Reference Date 21 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
287 - Change in situation or address of Registered Office 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
NEWINC - New incorporation documents 01 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.