About

Registered Number: 04344714
Date of Incorporation: 21/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: C/O Michael Heaven & Associates Limited 47 Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1TH,

 

Established in 2001, Studio B9 Ltd are based in Birmingham in West Midlands, it has a status of "Active". We don't currently know the number of employees at the organisation. The current directors of this business are listed as Bayley, Sheldon, Bayley, Sheldon Roger, Hopkins, Carol, Bayley, Dennis Raymond, Bayley, Lilian Audrey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYLEY, Sheldon Roger 06 April 2011 - 1
BAYLEY, Dennis Raymond 21 December 2001 22 December 2013 1
BAYLEY, Lilian Audrey 21 December 2001 26 October 2012 1
Secretary Name Appointed Resigned Total Appointments
BAYLEY, Sheldon 22 December 2013 - 1
HOPKINS, Carol 21 December 2001 22 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 29 January 2020
PSC04 - N/A 14 January 2020
PSC04 - N/A 14 January 2020
CS01 - N/A 30 December 2019
AA - Annual Accounts 30 January 2019
PSC04 - N/A 31 December 2018
PSC04 - N/A 28 December 2018
TM01 - Termination of appointment of director 28 December 2018
CS01 - N/A 28 December 2018
AA - Annual Accounts 31 January 2018
CH03 - Change of particulars for secretary 25 January 2018
CH01 - Change of particulars for director 24 January 2018
PSC04 - N/A 24 January 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 29 December 2016
AD01 - Change of registered office address 09 December 2016
AA - Annual Accounts 08 March 2016
CH01 - Change of particulars for director 10 February 2016
AR01 - Annual Return 29 December 2015
RESOLUTIONS - N/A 30 March 2015
RESOLUTIONS - N/A 30 March 2015
SH10 - Notice of particulars of variation of rights attached to shares 30 March 2015
AA - Annual Accounts 27 March 2015
CH01 - Change of particulars for director 30 January 2015
AR01 - Annual Return 22 December 2014
TM01 - Termination of appointment of director 28 July 2014
CH03 - Change of particulars for secretary 28 July 2014
AP03 - Appointment of secretary 28 July 2014
TM02 - Termination of appointment of secretary 28 July 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 04 February 2013
AP01 - Appointment of director 02 April 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 19 January 2012
RESOLUTIONS - N/A 22 March 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH03 - Change of particulars for secretary 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 16 January 2009
CERTNM - Change of name certificate 20 February 2008
287 - Change in situation or address of Registered Office 08 February 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 03 October 2007
AA - Annual Accounts 20 April 2007
363a - Annual Return 22 December 2006
363a - Annual Return 07 February 2006
353 - Register of members 07 February 2006
AA - Annual Accounts 21 September 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 25 March 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 29 April 2003
363s - Annual Return 03 February 2003
225 - Change of Accounting Reference Date 19 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
287 - Change in situation or address of Registered Office 15 June 2002
NEWINC - New incorporation documents 21 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.