Company NameAdapt Studios Limited
Company StatusActive
Company Number08202991
CategoryPrivate Limited Company
Incorporation Date5 September 2012(11 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Kimberley Kayley
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2013(1 year, 3 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sharp Project Thorp Road
Manchester
M40 5BJ
Director NameAndrew Roger Docherty
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2015(2 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sharp Project Thorp Road
Manchester
Greater Manchester
M40 5BJ
Director NameMr Andrew John Kayley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2017(5 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Sharp Project Thorp Road
Manchester
M40 5BJ
Director NameMr Graham Martin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(11 years, 1 month after company formation)
Appointment Duration6 months, 1 week
RoleNone Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressDb Tax Ltd 54 Greenacres Road
Oldham
OL4 1HB
Director NameMr Farzad Peyman
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(11 years, 1 month after company formation)
Appointment Duration6 months, 1 week
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressDb Tax Ltd 54 Greenacres Road
Oldham
OL4 1HB
Director NameMr Andrew John Kayley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Yew Tree Way
Golborne
Warrington
Cheshire
WA3 3JD
Director NameMr Thomas Cowle
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 12 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62-66 Deansgate
Manchester
M3 2EN

Contact

Websitewww.adaptstudios.co.uk

Location

Registered AddressDb Tax Ltd
54 Greenacres Road
Oldham
OL4 1HB
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

48 at £1Andrew John Kayley
48.00%
Ordinary
48 at £1Tom Cowle
48.00%
Ordinary
1 at £1Andrew Kayley
1.00%
Ordinary A
1 at £1Kim Kayley
1.00%
Ordinary B
1 at £1Tom Cowle
1.00%
Ordinary C
1 at £1Tom Cowle
1.00%
Ordinary D

Financials

Year2014
Net Worth-£12,198
Cash£12
Current Liabilities£37,074

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Filing History

12 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
17 October 2023Appointment of Mr Farzad Peyman as a director on 17 October 2023 (2 pages)
17 October 2023Appointment of Mr Graham Martin as a director on 17 October 2023 (2 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
27 June 2023Director's details changed for Mrs Kimberley Kayley on 27 June 2023 (2 pages)
26 June 2023Registered office address changed from 12 Reddyshore Brow Littleborough OL15 9PF England to Db Tax Ltd 54 Greenacres Road Oldham OL4 1HB on 26 June 2023 (1 page)
24 January 2023Registered office address changed from 62-66 Deansgate Manchester M3 2EN England to 12 Reddyshore Brow Littleborough OL15 9PF on 24 January 2023 (1 page)
5 January 2023Confirmation statement made on 3 December 2022 with no updates (3 pages)
18 August 2022Micro company accounts made up to 29 September 2021 (3 pages)
3 December 2021Confirmation statement made on 3 December 2021 with updates (4 pages)
3 December 2021Director's details changed for Mrs Kim Kayley on 3 December 2021 (2 pages)
27 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
21 April 2021Compulsory strike-off action has been discontinued (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
16 April 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
16 April 2021Total exemption full accounts made up to 30 September 2019 (10 pages)
24 September 2020Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page)
8 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
23 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
17 December 2018Cessation of Thomas Cowle as a person with significant control on 11 July 2017 (1 page)
17 September 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
10 January 2018Appointment of Mr Andrew John Kayley as a director on 28 December 2017 (2 pages)
27 October 2017Termination of appointment of Andrew John Kayley as a director on 13 September 2017 (2 pages)
27 October 2017Termination of appointment of Andrew John Kayley as a director on 13 September 2017 (2 pages)
10 October 2017Appointment of Mr Andrew John Kayley as a director on 13 September 2017 (3 pages)
10 October 2017Appointment of Mr Andrew John Kayley as a director on 13 September 2017 (3 pages)
19 September 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
3 August 2017Termination of appointment of Thomas Cowle as a director on 12 July 2017 (1 page)
3 August 2017Termination of appointment of Thomas Cowle as a director on 12 July 2017 (1 page)
3 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
14 October 2016Confirmation statement made on 5 September 2016 with updates (7 pages)
14 October 2016Confirmation statement made on 5 September 2016 with updates (7 pages)
14 March 2016Registered office address changed from 8 Trumpet Street Deansgate Locks Manchester M1 5LW to 62-66 Deansgate Manchester M3 2EN on 14 March 2016 (1 page)
14 March 2016Registered office address changed from 8 Trumpet Street Deansgate Locks Manchester M1 5LW to 62-66 Deansgate Manchester M3 2EN on 14 March 2016 (1 page)
25 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
25 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(7 pages)
16 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(7 pages)
16 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(7 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 June 2015Appointment of Andrew Roger Docherty as a director on 3 June 2015 (2 pages)
16 June 2015Appointment of Andrew Roger Docherty as a director on 3 June 2015 (2 pages)
16 June 2015Appointment of Andrew Roger Docherty as a director on 3 June 2015 (2 pages)
20 April 2015Director's details changed for Mr Thomas Cowle on 19 April 2015 (2 pages)
20 April 2015Director's details changed for Mr Thomas Cowle on 19 April 2015 (2 pages)
7 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
13 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 December 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
12 December 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
11 December 2013Termination of appointment of Andrew Kayley as a director (1 page)
11 December 2013Appointment of Mrs Kim Kayley as a director (2 pages)
11 December 2013Termination of appointment of Andrew Kayley as a director (1 page)
11 December 2013Appointment of Mrs Kim Kayley as a director (2 pages)
11 November 2013Appointment of Mr Thomas Cowle as a director (2 pages)
11 November 2013Appointment of Mr Thomas Cowle as a director (2 pages)
6 November 2013Change of share class name or designation (2 pages)
6 November 2013Particulars of variation of rights attached to shares (2 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
6 November 2013Particulars of variation of rights attached to shares (2 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
6 November 2013Change of share class name or designation (2 pages)
1 October 2013Annual return made up to 5 September 2013 with a full list of shareholders (5 pages)
1 October 2013Annual return made up to 5 September 2013 with a full list of shareholders (5 pages)
1 October 2013Annual return made up to 5 September 2013 with a full list of shareholders (5 pages)
27 August 2013Registered office address changed from 5 Yew Tree Way Stonecross Business Park Golborne Warrington Cheshire WA3 3JD United Kingdom on 27 August 2013 (1 page)
27 August 2013Registered office address changed from 5 Yew Tree Way Stonecross Business Park Golborne Warrington Cheshire WA3 3JD United Kingdom on 27 August 2013 (1 page)
5 September 2012Incorporation (36 pages)
5 September 2012Incorporation (36 pages)