Company NameStudiomacs Limited
DirectorsCiaran Bradshaw and Benjamin Bradshaw
Company StatusActive
Company Number06893211
CategoryPrivate Limited Company
Incorporation Date30 April 2009(15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Ciaran Bradshaw
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Thornley Crescent
Bredbury
Stockport
Cheshire
SK6 1AX
Director NameMr Benjamin Bradshaw
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2023(14 years, 5 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Halifax Street
Ashton-Under-Lyne
OL6 8PQ
Secretary NameMr Desmond Bradshaw
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address13 Eskdale Avenue
Woodley
Stockport
Cheshire
SK6 1BE

Contact

Websitewww.studiomacs.co.uk/
Telephone0845 4599725
Telephone regionUnknown

Location

Registered Address4 Halifax Street
Ashton-Under-Lyne
OL6 8PQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£9,584
Cash£18,036
Current Liabilities£134,468

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (2 weeks from now)

Charges

12 November 2020Delivered on: 13 November 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

13 November 2020Registration of charge 068932110001, created on 12 November 2020 (15 pages)
6 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
11 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
16 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
12 February 2019Registered office address changed from 51a Station Road Cheadle Hulme Cheadle Cheshire SK8 7AA England to C/O Crowe U.K. Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT on 12 February 2019 (1 page)
21 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
9 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
16 May 2017Current accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
16 May 2017Current accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
8 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
2 June 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 105
(8 pages)
2 June 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 105
(8 pages)
26 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
18 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 January 2016Registered office address changed from Crows Nest Ashton Road Billinge Wigan WN5 7XY to 51a Station Road Cheadle Hulme Cheadle Cheshire SK8 7AA on 18 January 2016 (1 page)
18 January 2016Registered office address changed from Crows Nest Ashton Road Billinge Wigan WN5 7XY to 51a Station Road Cheadle Hulme Cheadle Cheshire SK8 7AA on 18 January 2016 (1 page)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
20 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 September 2012Particulars of variation of rights attached to shares (3 pages)
4 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 September 2012Particulars of variation of rights attached to shares (3 pages)
4 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
2 May 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 100
(5 pages)
2 May 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 100
(5 pages)
2 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 April 2012Change of share class name or designation (2 pages)
30 April 2012Change of share class name or designation (2 pages)
24 April 2012Statement of capital following an allotment of shares on 16 April 2012
  • GBP 90
(4 pages)
24 April 2012Statement of capital following an allotment of shares on 16 April 2012
  • GBP 90
(4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 May 2010Director's details changed for Mr Ciaran Bradshaw on 30 April 2010 (2 pages)
15 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
15 May 2010Director's details changed for Mr Ciaran Bradshaw on 30 April 2010 (2 pages)
15 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
30 April 2009Incorporation (17 pages)
30 April 2009Incorporation (17 pages)