About

Registered Number: 05575530
Date of Incorporation: 27/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 333 Humberstone Lane, Leicester, LE4 9JR,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.