About

Registered Number: 03971500
Date of Incorporation: 13/04/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 50 St. Stephens Place, Cambridge, CB3 0JE

 

Based in Cambridge, Studio 24 Ltd was registered on 13 April 2000, it's status is listed as "Active". The current directors of the company are listed as Coteman, Gerald Mark, Woods, Jonathan Christopher Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTEMAN, Gerald Mark 01 July 2014 - 1
WOODS, Jonathan Christopher Peter 13 April 2000 05 January 2016 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 27 April 2019
PSC01 - N/A 27 April 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 24 April 2017
MR01 - N/A 18 March 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 21 May 2016
MR04 - N/A 18 January 2016
TM01 - Termination of appointment of director 14 January 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 23 April 2015
CH01 - Change of particulars for director 23 April 2015
AA - Annual Accounts 20 August 2014
CH01 - Change of particulars for director 08 August 2014
AD01 - Change of registered office address 05 August 2014
AP01 - Appointment of director 14 July 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 27 April 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 26 April 2011
RESOLUTIONS - N/A 17 November 2010
MEM/ARTS - N/A 17 November 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 04 December 2008
395 - Particulars of a mortgage or charge 11 November 2008
395 - Particulars of a mortgage or charge 17 October 2008
363a - Annual Return 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 20 April 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 03 July 2006
288c - Notice of change of directors or secretaries or in their particulars 03 July 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 04 June 2004
363s - Annual Return 15 May 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 05 July 2002
363s - Annual Return 14 May 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 09 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2001
RESOLUTIONS - N/A 16 October 2000
MEM/ARTS - N/A 16 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
NEWINC - New incorporation documents 13 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 March 2017 Outstanding

N/A

Legal charge 10 November 2008 Fully Satisfied

N/A

Debenture 15 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.