About

Registered Number: 04642176
Date of Incorporation: 20/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 5-7 Stoke Street, Ipswich, IP2 8BX

 

The Stained Glass Studio Ltd was registered on 20 January 2003 and has its registered office in the United Kingdom, it's status at Companies House is "Active". The current directors of this organisation are listed as Davies, Ian Keith, Hopkinson, Danielle in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Ian Keith 22 January 2003 - 1
HOPKINSON, Danielle 22 January 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 22 December 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 20 January 2011
DISS40 - Notice of striking-off action discontinued 29 May 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
GAZ1 - First notification of strike-off action in London Gazette 25 May 2010
AA - Annual Accounts 28 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
363a - Annual Return 19 May 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 28 October 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 13 February 2007
AA - Annual Accounts 18 September 2006
363s - Annual Return 14 August 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 08 June 2004
363s - Annual Return 27 February 2004
225 - Change of Accounting Reference Date 16 February 2004
395 - Particulars of a mortgage or charge 08 April 2003
287 - Change in situation or address of Registered Office 26 January 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
288b - Notice of resignation of directors or secretaries 26 January 2003
288b - Notice of resignation of directors or secretaries 26 January 2003
NEWINC - New incorporation documents 20 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 01 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.