About

Registered Number: 03106302
Date of Incorporation: 25/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 13 Heralds Way, South Woodham Ferrers, Chelmsford, Essex, CM3 5TQ

 

Studio Silhouettes Ltd was registered on 25 September 1995 with its registered office in Chelmsford. We don't know the number of employees at this company. The current directors of this company are listed as Karkocki, Richard, Smith, Michelle, Freer, Darryl, Musson, Lyn Joan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREER, Darryl 25 September 1995 14 July 2008 1
MUSSON, Lyn Joan 25 September 1995 14 July 2008 1
Secretary Name Appointed Resigned Total Appointments
KARKOCKI, Richard 24 August 2008 - 1
SMITH, Michelle 14 July 2008 24 August 2008 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 13 October 2015
CH01 - Change of particulars for director 13 October 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 05 March 2009
288a - Notice of appointment of directors or secretaries 03 December 2008
363a - Annual Return 02 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 08 November 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 12 October 2006
353 - Register of members 12 October 2006
AA - Annual Accounts 19 July 2006
363a - Annual Return 20 September 2005
AA - Annual Accounts 11 April 2005
363s - Annual Return 17 September 2004
RESOLUTIONS - N/A 21 April 2004
RESOLUTIONS - N/A 21 April 2004
RESOLUTIONS - N/A 02 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2004
123 - Notice of increase in nominal capital 02 April 2004
AA - Annual Accounts 12 March 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 20 September 2001
AA - Annual Accounts 16 July 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 19 June 2000
363s - Annual Return 14 March 2000
288c - Notice of change of directors or secretaries or in their particulars 17 February 2000
AA - Annual Accounts 22 February 1999
363s - Annual Return 31 October 1998
AA - Annual Accounts 31 July 1998
363s - Annual Return 09 October 1997
AA - Annual Accounts 31 July 1997
363s - Annual Return 26 November 1996
288 - N/A 20 December 1995
288 - N/A 21 November 1995
288 - N/A 21 November 1995
287 - Change in situation or address of Registered Office 21 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1995
288 - N/A 03 October 1995
288 - N/A 03 October 1995
NEWINC - New incorporation documents 25 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.