Company NameStudio Studio Limited
Company StatusActive
Company Number05195332
CategoryPrivate Limited Company
Incorporation Date2 August 2004(19 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paresh Majithia
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(9 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameMr James Timpson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(9 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameMr John Timpson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(9 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameMr Donald James Kennedy
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameMr Timothy John Joseph Macandrews
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Secretary NameMr Gehan Wickremeratne
NationalityBritish
StatusResigned
Appointed02 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address54 The Grove
London
W5 5LG
Secretary NameHayley Louise Chandler-Edney
NationalityBritish
StatusResigned
Appointed22 May 2006(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 March 2008)
RoleSolicitor
Correspondence Address13 The Chase
Wallington
Surrey
SM6 8NA
Director NameMr Paresh Majithia
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(9 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 30 January 2014)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameMr James Timpson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(9 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 30 January 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT

Location

Registered AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBaguley
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£3,909
Current Liabilities£23,939

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

22 December 2020Accounts for a dormant company made up to 26 September 2020 (6 pages)
13 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 28 September 2019 (6 pages)
3 September 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
5 March 2019Accounts for a dormant company made up to 29 September 2018 (6 pages)
15 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
1 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
10 May 2017Consolidated accounts of parent company for subsidiary company period ending 01/10/16 (40 pages)
10 May 2017Consolidated accounts of parent company for subsidiary company period ending 01/10/16 (40 pages)
5 May 2017Notice of agreement to exemption from audit of accounts for period ending 01/10/16 (1 page)
5 May 2017Audit exemption statement of guarantee by parent company for period ending 01/10/16 (3 pages)
5 May 2017Notice of agreement to exemption from audit of accounts for period ending 01/10/16 (1 page)
5 May 2017Audit exemption statement of guarantee by parent company for period ending 01/10/16 (3 pages)
11 April 2017Total exemption full accounts made up to 1 October 2016 (12 pages)
11 April 2017Total exemption full accounts made up to 1 October 2016 (12 pages)
29 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
18 February 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
12 February 2016Total exemption full accounts made up to 26 September 2015 (8 pages)
12 February 2016Total exemption full accounts made up to 26 September 2015 (8 pages)
21 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
21 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
16 July 2015Audit exemption subsidiary accounts made up to 27 September 2014 (6 pages)
16 July 2015Notice of agreement to exemption from audit of accounts for period ending 27/09/14 (1 page)
16 July 2015Audit exemption subsidiary accounts made up to 27 September 2014 (6 pages)
16 July 2015Notice of agreement to exemption from audit of accounts for period ending 27/09/14 (1 page)
2 July 2015Consolidated accounts of parent company for subsidiary company period ending 27/09/14 (35 pages)
2 July 2015Consolidated accounts of parent company for subsidiary company period ending 27/09/14 (35 pages)
1 June 2015Audit exemption statement of guarantee by parent company for period ending 27/09/14 (3 pages)
1 June 2015Audit exemption statement of guarantee by parent company for period ending 27/09/14 (3 pages)
16 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(4 pages)
16 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(4 pages)
16 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(4 pages)
20 February 2014Appointment of Mr James Timpson as a director (2 pages)
20 February 2014Appointment of Mr James Timpson as a director (2 pages)
19 February 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
19 February 2014Termination of appointment of Timothy Macandrews as a director (1 page)
19 February 2014Appointment of Mr Paresh Majithia as a director (2 pages)
19 February 2014Appointment of Mr John Timpson as a director (2 pages)
19 February 2014Appointment of Mr John Timpson as a director (2 pages)
19 February 2014Termination of appointment of Timothy Macandrews as a director (1 page)
19 February 2014Registered office address changed from 12 Glenthorne Mews Hammersmith London W6 0LJ on 19 February 2014 (1 page)
19 February 2014Termination of appointment of Donald Kennedy as a director (1 page)
19 February 2014Appointment of Mr Paresh Majithia as a director (2 pages)
19 February 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
19 February 2014Termination of appointment of Donald Kennedy as a director (1 page)
19 February 2014Registered office address changed from 12 Glenthorne Mews Hammersmith London W6 0LJ on 19 February 2014 (1 page)
2 February 2014Termination of appointment of Paresh Majithia as a director (1 page)
2 February 2014Termination of appointment of James Timpson as a director (1 page)
2 February 2014Termination of appointment of James Timpson as a director (1 page)
2 February 2014Termination of appointment of Paresh Majithia as a director (1 page)
30 January 2014Appointment of Mr James Timpson as a director (2 pages)
30 January 2014Appointment of Mr Paresh Majithia as a director (2 pages)
30 January 2014Appointment of Mr James Timpson as a director (2 pages)
30 January 2014Appointment of Mr Paresh Majithia as a director (2 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
12 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
12 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
6 August 2012Director's details changed for Mr Donald James Kennedy on 1 January 2012 (2 pages)
6 August 2012Director's details changed for Mr Donald James Kennedy on 1 January 2012 (2 pages)
6 August 2012Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2012 (2 pages)
6 August 2012Director's details changed for Mr Donald James Kennedy on 1 January 2012 (2 pages)
6 August 2012Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2012 (2 pages)
6 August 2012Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2012 (2 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 August 2011Director's details changed for Timothy John Mac Andrews on 1 January 2011 (2 pages)
10 August 2011Director's details changed for Mr Donald James Kennedy on 1 January 2010 (2 pages)
10 August 2011Director's details changed for Timothy John Mac Andrews on 1 January 2011 (2 pages)
10 August 2011Director's details changed for Mr Donald James Kennedy on 1 January 2010 (2 pages)
10 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
10 August 2011Director's details changed for Timothy John Mac Andrews on 1 January 2011 (2 pages)
10 August 2011Director's details changed for Mr Donald James Kennedy on 1 January 2010 (2 pages)
10 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 August 2010Director's details changed for Timothy John Mac Andrews on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Donald James Kennedy on 1 January 2010 (2 pages)
9 August 2010Director's details changed for Mr Donald James Kennedy on 1 January 2010 (2 pages)
9 August 2010Director's details changed for Timothy John Mac Andrews on 1 August 2010 (2 pages)
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Mr Donald James Kennedy on 1 January 2010 (2 pages)
9 August 2010Director's details changed for Timothy John Mac Andrews on 1 August 2010 (2 pages)
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
30 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
30 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
3 August 2009Return made up to 02/08/09; full list of members (3 pages)
3 August 2009Return made up to 02/08/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 August 2008Return made up to 02/08/08; full list of members (3 pages)
14 August 2008Return made up to 02/08/08; full list of members (3 pages)
7 March 2008Appointment terminated secretary hayley chandler-edney (1 page)
7 March 2008Appointment terminated secretary hayley chandler-edney (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 August 2007Return made up to 02/08/07; full list of members (2 pages)
15 August 2007Return made up to 02/08/07; full list of members (2 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
9 August 2006Return made up to 02/08/06; full list of members (2 pages)
9 August 2006Return made up to 02/08/06; full list of members (2 pages)
23 May 2006New secretary appointed (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006Secretary resigned (1 page)
1 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
24 August 2005Ad 30/07/04--------- £ si 1@1=1 (1 page)
24 August 2005Ad 30/07/04--------- £ si 1@1=1 (1 page)
23 August 2005Return made up to 02/08/05; full list of members (2 pages)
23 August 2005Return made up to 02/08/05; full list of members (2 pages)
22 August 2005Secretary's particulars changed (1 page)
22 August 2005Secretary's particulars changed (1 page)
23 May 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
23 May 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
2 August 2004Incorporation (17 pages)
2 August 2004Incorporation (17 pages)