About

Registered Number: 06072233
Date of Incorporation: 29/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, SL8 5AS,

 

Studio Montage Ltd was registered on 29 January 2007 and are based in Bourne End, it's status in the Companies House registry is set to "Active". The company has 3 directors listed as Allen, Nicole, Perrin, John, Saini, Naveen. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Nicole 29 January 2007 - 1
PERRIN, John 29 January 2007 - 1
SAINI, Naveen 29 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 04 December 2018
AD01 - Change of registered office address 29 March 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 16 February 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 02 February 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 06 February 2012
CH01 - Change of particulars for director 05 January 2012
AA - Annual Accounts 18 December 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 08 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH03 - Change of particulars for secretary 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 02 December 2008
225 - Change of Accounting Reference Date 20 November 2008
363a - Annual Return 15 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
NEWINC - New incorporation documents 29 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.