About

Registered Number: 06167813
Date of Incorporation: 19/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Flat D Southwell House, 34-36 Egerton Gardens, London, SW3 2DB,

 

Founded in 2007, Studio One Twenty Ltd are based in London, it has a status of "Active". There is only one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTSON, Mark 20 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 24 January 2020
AD01 - Change of registered office address 06 January 2020
AA01 - Change of accounting reference date 23 December 2019
CH01 - Change of particulars for director 06 December 2019
PSC04 - N/A 06 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 27 December 2017
AA01 - Change of accounting reference date 22 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 15 February 2017
AA01 - Change of accounting reference date 23 December 2016
AD01 - Change of registered office address 09 December 2016
AR01 - Annual Return 08 December 2016
AD01 - Change of registered office address 08 December 2016
CH01 - Change of particulars for director 08 December 2016
DISS40 - Notice of striking-off action discontinued 07 December 2016
DISS16(SOAS) - N/A 10 August 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 18 December 2014
DISS40 - Notice of striking-off action discontinued 13 August 2014
AR01 - Annual Return 12 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
CH01 - Change of particulars for director 31 January 2014
CH01 - Change of particulars for director 19 December 2013
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 30 July 2013
DISS40 - Notice of striking-off action discontinued 01 June 2013
AA - Annual Accounts 30 May 2013
DISS16(SOAS) - N/A 01 May 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
DISS40 - Notice of striking-off action discontinued 08 August 2012
AR01 - Annual Return 07 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
CH01 - Change of particulars for director 15 March 2012
AA - Annual Accounts 22 December 2011
TM02 - Termination of appointment of secretary 16 December 2011
AR01 - Annual Return 22 June 2011
TM01 - Termination of appointment of director 15 June 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 07 October 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
CERTNM - Change of name certificate 30 August 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
363a - Annual Return 15 April 2008
NEWINC - New incorporation documents 19 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.