About

Registered Number: 06503109
Date of Incorporation: 13/02/2008 (17 years and 2 months ago)
Company Status: Active
Registered Address: 20 Steephill Court Road, Ventnor, PO38 1UH,

 

Studio 58 Design Ltd was founded on 13 February 2008 with its registered office in Ventnor. The organisation has 2 directors listed as Nichols, Susan Frances, Nichols, Matthew William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLS, Susan Frances 13 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
NICHOLS, Matthew William 13 February 2008 16 April 2009 1

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
CS01 - N/A 13 February 2020
AD01 - Change of registered office address 13 February 2020
AA - Annual Accounts 27 June 2019
AD01 - Change of registered office address 01 March 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 22 August 2018
PSC04 - N/A 14 February 2018
CS01 - N/A 14 February 2018
CH01 - Change of particulars for director 14 February 2018
AD01 - Change of registered office address 14 August 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 26 February 2017
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 19 February 2014
CH01 - Change of particulars for director 19 February 2014
AD01 - Change of registered office address 21 January 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 14 February 2013
AD01 - Change of registered office address 19 July 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 25 January 2010
AD01 - Change of registered office address 20 January 2010
AA - Annual Accounts 14 May 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
363a - Annual Return 09 March 2009
NEWINC - New incorporation documents 13 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.