Established in 2005, Studio One Ltd has its registered office in Leicester, it's status at Companies House is "Active". The organisation has 10 directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AHMED, Ibrahim | 15 August 2006 | - | 1 |
AHMED, Yunus Yusuf | 01 March 2017 | - | 1 |
AHMED, Yusuf | 15 August 2006 | - | 1 |
ISMAIL, Daud Ahmed | 15 August 2006 | - | 1 |
ISMAIL, Hussein | 01 March 2017 | - | 1 |
AHMED, Mohhamed Yusuf | 24 May 2006 | 16 August 2006 | 1 |
ISMAIL, Hussein | 24 May 2006 | 16 August 2006 | 1 |
ISMAIL, Ismail Ahmed | 15 August 2006 | 11 May 2017 | 1 |
ISSA, Ismail Nazir | 24 May 2006 | 16 August 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ISMAIL, Mohammed Daud Ahmed | 24 May 2006 | 16 August 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 August 2020 | |
MR01 - N/A | 14 February 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 09 October 2019 | |
CH03 - Change of particulars for secretary | 09 October 2019 | |
CH01 - Change of particulars for director | 09 October 2019 | |
CH01 - Change of particulars for director | 09 October 2019 | |
CH01 - Change of particulars for director | 09 October 2019 | |
CH01 - Change of particulars for director | 09 October 2019 | |
CH01 - Change of particulars for director | 09 October 2019 | |
AD01 - Change of registered office address | 09 October 2019 | |
AD01 - Change of registered office address | 15 July 2019 | |
AA - Annual Accounts | 05 January 2019 | |
CS01 - N/A | 11 October 2018 | |
AD01 - Change of registered office address | 11 October 2018 | |
MR01 - N/A | 04 January 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 28 September 2017 | |
TM01 - Termination of appointment of director | 22 June 2017 | |
AP01 - Appointment of director | 01 March 2017 | |
AP01 - Appointment of director | 01 March 2017 | |
AA - Annual Accounts | 13 January 2017 | |
CS01 - N/A | 05 October 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 30 September 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 11 November 2014 | |
MR04 - N/A | 01 September 2014 | |
MR04 - N/A | 01 September 2014 | |
AD01 - Change of registered office address | 26 May 2014 | |
MR01 - N/A | 19 May 2014 | |
MR01 - N/A | 19 May 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 08 October 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 17 October 2012 | |
AD01 - Change of registered office address | 17 October 2012 | |
MG01 - Particulars of a mortgage or charge | 18 January 2012 | |
MG01 - Particulars of a mortgage or charge | 18 January 2012 | |
AA - Annual Accounts | 15 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 December 2011 | |
MG01 - Particulars of a mortgage or charge | 06 December 2011 | |
MG01 - Particulars of a mortgage or charge | 06 December 2011 | |
AR01 - Annual Return | 06 October 2011 | |
SH01 - Return of Allotment of shares | 20 April 2011 | |
AA - Annual Accounts | 06 December 2010 | |
AR01 - Annual Return | 13 October 2010 | |
AA - Annual Accounts | 24 December 2009 | |
AR01 - Annual Return | 09 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 2009 | |
395 - Particulars of a mortgage or charge | 01 July 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363a - Annual Return | 07 October 2008 | |
AA - Annual Accounts | 24 January 2008 | |
395 - Particulars of a mortgage or charge | 10 October 2007 | |
363a - Annual Return | 03 October 2007 | |
RESOLUTIONS - N/A | 08 February 2007 | |
AA - Annual Accounts | 17 January 2007 | |
363s - Annual Return | 16 November 2006 | |
288a - Notice of appointment of directors or secretaries | 20 September 2006 | |
288a - Notice of appointment of directors or secretaries | 20 September 2006 | |
288a - Notice of appointment of directors or secretaries | 20 September 2006 | |
288a - Notice of appointment of directors or secretaries | 20 September 2006 | |
288a - Notice of appointment of directors or secretaries | 20 September 2006 | |
287 - Change in situation or address of Registered Office | 19 September 2006 | |
288b - Notice of resignation of directors or secretaries | 19 September 2006 | |
288b - Notice of resignation of directors or secretaries | 19 September 2006 | |
288b - Notice of resignation of directors or secretaries | 19 September 2006 | |
288b - Notice of resignation of directors or secretaries | 19 September 2006 | |
225 - Change of Accounting Reference Date | 01 September 2006 | |
288a - Notice of appointment of directors or secretaries | 24 May 2006 | |
288a - Notice of appointment of directors or secretaries | 24 May 2006 | |
287 - Change in situation or address of Registered Office | 24 May 2006 | |
288b - Notice of resignation of directors or secretaries | 24 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 May 2006 | |
288a - Notice of appointment of directors or secretaries | 24 May 2006 | |
288a - Notice of appointment of directors or secretaries | 24 May 2006 | |
288b - Notice of resignation of directors or secretaries | 24 May 2006 | |
287 - Change in situation or address of Registered Office | 10 October 2005 | |
NEWINC - New incorporation documents | 27 September 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 February 2020 | Outstanding |
N/A |
A registered charge | 20 December 2017 | Outstanding |
N/A |
A registered charge | 14 May 2014 | Outstanding |
N/A |
A registered charge | 14 May 2014 | Outstanding |
N/A |
Chattel mortgage | 24 November 2011 | Fully Satisfied |
N/A |
Mortgage debenture | 24 November 2011 | Fully Satisfied |
N/A |
Debenture | 22 June 2009 | Fully Satisfied |
N/A |
Fixed and floating charge | 27 September 2007 | Fully Satisfied |
N/A |