About

Registered Number: 05195332
Date of Incorporation: 02/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester, M23 9TT

 

Studio Studio Ltd was registered on 02 August 2004 and has its registered office in Manchester. There are no directors listed for the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 01 September 2017
PARENT_ACC - N/A 10 May 2017
GUARANTEE2 - N/A 05 May 2017
AGREEMENT2 - N/A 05 May 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 16 July 2015
AGREEMENT2 - N/A 16 July 2015
PARENT_ACC - N/A 02 July 2015
GUARANTEE2 - N/A 01 June 2015
AR01 - Annual Return 16 September 2014
AP01 - Appointment of director 20 February 2014
AP01 - Appointment of director 19 February 2014
AP01 - Appointment of director 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
AA01 - Change of accounting reference date 19 February 2014
AD01 - Change of registered office address 19 February 2014
TM01 - Termination of appointment of director 02 February 2014
TM01 - Termination of appointment of director 02 February 2014
AP01 - Appointment of director 30 January 2014
AP01 - Appointment of director 30 January 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 06 August 2012
CH01 - Change of particulars for director 06 August 2012
CH01 - Change of particulars for director 06 August 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 10 August 2011
CH01 - Change of particulars for director 10 August 2011
CH01 - Change of particulars for director 10 August 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 14 August 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 09 August 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
AA - Annual Accounts 01 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2005
363a - Annual Return 23 August 2005
288c - Notice of change of directors or secretaries or in their particulars 22 August 2005
225 - Change of Accounting Reference Date 23 May 2005
NEWINC - New incorporation documents 02 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.