Company NameArctic Fox Studio Ltd
DirectorCaroline Dowse
Company StatusActive
Company Number05944453
CategoryPrivate Limited Company
Incorporation Date22 September 2006(17 years, 7 months ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMs Caroline Dowse
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1094 Manchester Road
Castleton
Rochdale
Lancashire
OL11 2XJ
Secretary NameSteven Bisset
NationalityBritish
StatusCurrent
Appointed22 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address1094 Manchester Road
Castleton
Rochdale
Lancashire
OL11 2XJ
Director NameMr Colin Charles Rimmer
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2021(14 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 January 2022)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 200 Drake Street
Rochdale
Lancashire
OL16 1PJ

Contact

Websitewww.ten94design.co.uk/
Telephone01706 353729
Telephone regionRochdale

Location

Registered AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£1,776
Cash£1,056
Current Liabilities£3,771

Accounts

Latest Accounts28 November 2022 (1 year, 4 months ago)
Next Accounts Due28 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 November

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 2 weeks from now)

Filing History

26 August 2023Previous accounting period shortened from 29 November 2022 to 28 November 2022 (1 page)
28 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
25 August 2022Unaudited abridged accounts made up to 29 November 2021 (7 pages)
5 January 2022Termination of appointment of Colin Charles Rimmer as a director on 5 January 2022 (1 page)
11 November 2021Unaudited abridged accounts made up to 30 November 2020 (7 pages)
1 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
30 August 2021Previous accounting period shortened from 30 November 2020 to 29 November 2020 (1 page)
28 July 2021Appointment of Mr Colin Charles Rimmer as a director on 19 July 2021 (2 pages)
27 November 2020Unaudited abridged accounts made up to 30 November 2019 (8 pages)
17 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-17
(3 pages)
16 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-16
(3 pages)
5 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
27 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
6 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-04
(3 pages)
30 August 2019Unaudited abridged accounts made up to 30 November 2018 (7 pages)
7 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-05
(3 pages)
4 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
31 August 2018Unaudited abridged accounts made up to 30 November 2017 (7 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
12 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-08
(3 pages)
12 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-08
(3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
11 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
14 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
14 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
12 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
6 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
6 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
22 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
22 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
7 August 2013Registered office address changed from 1094 Manchester Road Castleton Rochdale Lancashire OL11 2XJ on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 1094 Manchester Road Castleton Rochdale Lancashire OL11 2XJ on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 1094 Manchester Road Castleton Rochdale Lancashire OL11 2XJ on 7 August 2013 (1 page)
20 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
20 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
7 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
4 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
12 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
14 April 2011Registered office address changed from 10 Market Place Heywood Lancashire OL10 4NL on 14 April 2011 (2 pages)
14 April 2011Registered office address changed from 10 Market Place Heywood Lancashire OL10 4NL on 14 April 2011 (2 pages)
7 December 2010Secretary's details changed for Steven Bisset on 1 October 2009 (2 pages)
7 December 2010Director's details changed for Caroline Dowse on 1 October 2009 (2 pages)
7 December 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
7 December 2010Director's details changed for Caroline Dowse on 1 October 2009 (2 pages)
7 December 2010Director's details changed for Caroline Dowse on 1 October 2009 (2 pages)
7 December 2010Secretary's details changed for Steven Bisset on 1 October 2009 (2 pages)
7 December 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
7 December 2010Secretary's details changed for Steven Bisset on 1 October 2009 (2 pages)
31 March 2010Registered office address changed from Bentgate House, Newhey Road Newhey Rochdale Lancashire OL16 4JY on 31 March 2010 (2 pages)
31 March 2010Registered office address changed from Bentgate House, Newhey Road Newhey Rochdale Lancashire OL16 4JY on 31 March 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
8 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
9 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
9 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
25 September 2008Return made up to 22/09/08; full list of members (3 pages)
25 September 2008Return made up to 22/09/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
15 April 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
27 September 2007Return made up to 22/09/07; full list of members (2 pages)
27 September 2007Return made up to 22/09/07; full list of members (2 pages)
14 February 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
14 February 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
12 February 2007Accounting reference date shortened from 30/09/07 to 30/11/06 (1 page)
12 February 2007Accounting reference date shortened from 30/09/07 to 30/11/06 (1 page)
22 September 2006Incorporation (11 pages)
22 September 2006Incorporation (11 pages)