About

Registered Number: 04497188
Date of Incorporation: 29/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD

 

Based in London, Studio.K Ltd was registered on 29 July 2002. We do not know the number of employees at this business. The business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AIREY, Joanne 01 November 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 05 October 2017
PSC04 - N/A 05 October 2017
PSC04 - N/A 05 October 2017
CH01 - Change of particulars for director 05 October 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 03 September 2016
AA - Annual Accounts 08 May 2016
MR04 - N/A 22 April 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 31 October 2014
CH03 - Change of particulars for secretary 31 October 2014
AD01 - Change of registered office address 31 October 2014
CH01 - Change of particulars for director 31 October 2014
AD01 - Change of registered office address 17 July 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 08 October 2013
DISS40 - Notice of striking-off action discontinued 24 August 2013
AA - Annual Accounts 21 August 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AA - Annual Accounts 06 December 2012
DISS40 - Notice of striking-off action discontinued 25 September 2012
AR01 - Annual Return 23 September 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
SH01 - Return of Allotment of shares 28 March 2012
AR01 - Annual Return 14 November 2011
DISS40 - Notice of striking-off action discontinued 02 November 2011
AA - Annual Accounts 01 November 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 05 November 2010
CH01 - Change of particulars for director 05 November 2010
AA - Annual Accounts 05 May 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 07 August 2009
363a - Annual Return 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
395 - Particulars of a mortgage or charge 09 July 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
AA - Annual Accounts 05 September 2007
AA - Annual Accounts 08 August 2007
AA - Annual Accounts 27 June 2007
363s - Annual Return 14 September 2006
363s - Annual Return 21 September 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 03 September 2003
288c - Notice of change of directors or secretaries or in their particulars 24 February 2003
288c - Notice of change of directors or secretaries or in their particulars 30 January 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
287 - Change in situation or address of Registered Office 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
287 - Change in situation or address of Registered Office 08 August 2002
NEWINC - New incorporation documents 29 July 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.