About

Registered Number: 03234178
Date of Incorporation: 06/08/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: 1a Drummond Road, Drummond Road, Croydon, London, CR0 1TT,

 

Studio Upstairs was founded on 06 August 1996 and are based in Croydon, it's status in the Companies House registry is set to "Active". The companies directors are listed as Hristova, Zlatinka Valkova, Holmes, Alex James, Miller, Keith, Rosendahl, Pernilla, Dowling, Belinda Clare, Manson, Joanna Claire, Aiston, Neil Adrian, Baum, Angela Rose, Campbell-taylor, Rod Hunter, Davis, Brian, Fairbairn, Alexandra Katherine Lucy, Hullait, Sukhbir Singh, Johnstone, Lucy Clare, Lewin, Terina Rose, Love, Elisabeth Helen Mary, Luffingham, Christopher William, Manson, Joanna Claire, Murray, Alexander Patrick, Reed, Helen, Roussel, Edwige Marie Aurelie, Toop, Sharon Elizabeth, Williams, Martin Trevor, Wright, Benedict Neil. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Alex James 23 October 2017 - 1
MILLER, Keith 04 December 2017 - 1
ROSENDAHL, Pernilla 25 November 2019 - 1
AISTON, Neil Adrian 07 March 2013 18 April 2016 1
BAUM, Angela Rose 01 June 2009 30 November 2015 1
CAMPBELL-TAYLOR, Rod Hunter 17 July 2009 25 December 2011 1
DAVIS, Brian 31 March 2011 07 March 2013 1
FAIRBAIRN, Alexandra Katherine Lucy 16 July 2009 02 December 2009 1
HULLAIT, Sukhbir Singh 31 March 2011 10 January 2013 1
JOHNSTONE, Lucy Clare 08 November 2007 02 August 2010 1
LEWIN, Terina Rose 18 October 2006 10 October 2007 1
LOVE, Elisabeth Helen Mary 23 May 2016 09 May 2017 1
LUFFINGHAM, Christopher William 01 May 2009 10 January 2013 1
MANSON, Joanna Claire 01 May 2009 30 November 2015 1
MURRAY, Alexander Patrick 07 March 2013 07 March 2017 1
REED, Helen 15 September 2010 02 December 2013 1
ROUSSEL, Edwige Marie Aurelie 01 August 2016 29 March 2019 1
TOOP, Sharon Elizabeth 20 September 2006 02 August 2010 1
WILLIAMS, Martin Trevor 22 November 2007 25 December 2011 1
WRIGHT, Benedict Neil 23 May 2016 07 October 2019 1
Secretary Name Appointed Resigned Total Appointments
HRISTOVA, Zlatinka Valkova 01 April 2016 - 1
DOWLING, Belinda Clare 03 October 2005 30 August 2011 1
MANSON, Joanna Claire 06 August 1996 03 October 2005 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AD01 - Change of registered office address 04 January 2020
AA - Annual Accounts 25 December 2019
AP01 - Appointment of director 25 November 2019
TM01 - Termination of appointment of director 07 October 2019
CS01 - N/A 10 July 2019
TM01 - Termination of appointment of director 10 July 2019
AA - Annual Accounts 16 December 2018
CS01 - N/A 07 August 2018
TM01 - Termination of appointment of director 21 January 2018
AA - Annual Accounts 15 December 2017
AP01 - Appointment of director 08 December 2017
AP01 - Appointment of director 23 November 2017
CS01 - N/A 30 June 2017
TM01 - Termination of appointment of director 30 June 2017
TM01 - Termination of appointment of director 30 June 2017
AA - Annual Accounts 25 November 2016
AP01 - Appointment of director 03 August 2016
CS01 - N/A 03 August 2016
AP01 - Appointment of director 20 June 2016
AP01 - Appointment of director 20 June 2016
TM01 - Termination of appointment of director 03 May 2016
AP03 - Appointment of secretary 13 April 2016
TM01 - Termination of appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 30 June 2015
AP01 - Appointment of director 23 December 2014
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 22 July 2013
AP01 - Appointment of director 22 July 2013
AP01 - Appointment of director 22 July 2013
TM01 - Termination of appointment of director 22 July 2013
TM01 - Termination of appointment of director 22 July 2013
TM01 - Termination of appointment of director 22 July 2013
AA - Annual Accounts 10 November 2012
AR01 - Annual Return 30 June 2012
TM01 - Termination of appointment of director 30 June 2012
TM01 - Termination of appointment of director 30 June 2012
TM02 - Termination of appointment of secretary 30 June 2012
AA - Annual Accounts 21 December 2011
AP01 - Appointment of director 19 September 2011
AR01 - Annual Return 20 July 2011
AD01 - Change of registered office address 20 July 2011
TM01 - Termination of appointment of director 20 July 2011
TM01 - Termination of appointment of director 20 July 2011
TM01 - Termination of appointment of director 20 July 2011
AP01 - Appointment of director 26 May 2011
AP01 - Appointment of director 26 May 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
TM01 - Termination of appointment of director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
TM01 - Termination of appointment of director 12 July 2010
TM01 - Termination of appointment of director 12 July 2010
AA - Annual Accounts 18 January 2010
288a - Notice of appointment of directors or secretaries 12 August 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
363a - Annual Return 28 July 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
AA - Annual Accounts 29 January 2009
288a - Notice of appointment of directors or secretaries 21 July 2008
363a - Annual Return 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
AA - Annual Accounts 29 January 2008
288b - Notice of resignation of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 01 December 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
363a - Annual Return 06 July 2007
225 - Change of Accounting Reference Date 02 July 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 18 July 2006
288c - Notice of change of directors or secretaries or in their particulars 18 July 2006
363a - Annual Return 31 January 2006
288a - Notice of appointment of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
AA - Annual Accounts 01 June 2005
287 - Change in situation or address of Registered Office 27 April 2005
288a - Notice of appointment of directors or secretaries 16 November 2004
363s - Annual Return 03 November 2004
AA - Annual Accounts 30 April 2004
363s - Annual Return 12 August 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 22 August 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 21 August 2001
AA - Annual Accounts 25 May 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 17 December 1999
363s - Annual Return 10 September 1999
AA - Annual Accounts 26 March 1999
363s - Annual Return 05 October 1998
AA - Annual Accounts 14 January 1998
363s - Annual Return 23 September 1997
RESOLUTIONS - N/A 30 September 1996
225 - Change of Accounting Reference Date 30 September 1996
288 - N/A 23 August 1996
NEWINC - New incorporation documents 06 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.