About

Registered Number: 06742938
Date of Incorporation: 06/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: 19-20 Bourne Court Southend Road, Woodford Green, Essex, IG8 8HD,

 

Having been setup in 2008, Studio Spaces Ltd are based in Woodford Green in Essex, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. This company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARUSH, Oren 25 April 2017 - 1
HEN, Yuval 06 November 2008 - 1
BENARI, Gadi 23 July 2019 23 July 2019 1
Secretary Name Appointed Resigned Total Appointments
RUDDICK, Ellis Karl 31 March 2010 25 April 2017 1

Filing History

Document Type Date
AAMD - Amended Accounts 02 September 2020
CH01 - Change of particulars for director 14 January 2020
AP01 - Appointment of director 14 January 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 21 October 2019
TM01 - Termination of appointment of director 01 October 2019
AA01 - Change of accounting reference date 17 September 2019
AP01 - Appointment of director 09 September 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 09 November 2018
PSC07 - N/A 15 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 07 November 2017
PSC07 - N/A 07 November 2017
PSC02 - N/A 06 November 2017
PSC07 - N/A 06 November 2017
TM02 - Termination of appointment of secretary 25 April 2017
TM01 - Termination of appointment of director 25 April 2017
AP01 - Appointment of director 25 April 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 08 November 2016
CH01 - Change of particulars for director 08 November 2016
AD01 - Change of registered office address 09 August 2016
CH01 - Change of particulars for director 04 May 2016
CH03 - Change of particulars for secretary 03 May 2016
CH03 - Change of particulars for secretary 29 April 2016
CH01 - Change of particulars for director 29 April 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 11 November 2015
CH01 - Change of particulars for director 20 May 2015
AD01 - Change of registered office address 02 March 2015
AD01 - Change of registered office address 02 February 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 07 November 2014
MR01 - N/A 29 July 2014
CH01 - Change of particulars for director 11 February 2014
AA - Annual Accounts 06 January 2014
AD01 - Change of registered office address 19 December 2013
AR01 - Annual Return 19 November 2013
CH01 - Change of particulars for director 19 November 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 29 November 2012
MG01 - Particulars of a mortgage or charge 30 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 25 November 2011
CH01 - Change of particulars for director 20 June 2011
AR01 - Annual Return 21 December 2010
AP03 - Appointment of secretary 21 December 2010
AD01 - Change of registered office address 21 December 2010
CH01 - Change of particulars for director 24 November 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA01 - Change of accounting reference date 11 November 2009
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
NEWINC - New incorporation documents 06 November 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 July 2014 Outstanding

N/A

Debenture 19 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.