Company NamePortridge Green Limited
DirectorsZack Paul Hughes and Jonathan David Boon
Company StatusActive
Company Number08669889
CategoryPrivate Limited Company
Incorporation Date30 August 2013(10 years, 7 months ago)
Previous NamePortridge Studio Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Zack Paul Hughes
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2013(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address81/83 Yorkshire Street
Oldham
OL1 3ST
Director NameMr Jonathan David Boon
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2018(4 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81/83 Yorkshire Street
Oldham
OL1 3ST
Director NamePortridge Sports And Leisure Limited (Corporation)
StatusResigned
Appointed30 August 2013(same day as company formation)
Correspondence Address9 Great Newport Street
London
WC2H 7JA

Contact

Websitewww.portridgestudio.com

Location

Registered Address81/83 Yorkshire Street
Oldham
OL1 3ST
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

100 at £1Richard Pursey
50.00%
Ordinary
100 at £1Zack Hughes
50.00%
Ordinary

Financials

Year2014
Net Worth£395
Cash£2,805
Current Liabilities£4,447

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return12 May 2023 (10 months, 3 weeks ago)
Next Return Due26 May 2024 (1 month, 4 weeks from now)

Filing History

22 August 2023Director's details changed for Mr Zack Paul Hughes on 22 August 2023 (2 pages)
28 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
1 June 2023Confirmation statement made on 12 May 2023 with updates (4 pages)
22 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
6 June 2022Confirmation statement made on 12 May 2022 with updates (4 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
19 May 2021Confirmation statement made on 12 May 2021 with updates (4 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
8 June 2020Confirmation statement made on 12 May 2020 with updates (4 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
4 June 2019Confirmation statement made on 12 May 2019 with updates (4 pages)
20 November 2018Second filing of Confirmation Statement dated 12/05/2018 (6 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
6 June 2018Cessation of Sarah Megan Hughes as a person with significant control on 23 January 2018 (1 page)
6 June 2018Notification of Jonathan David Boon as a person with significant control on 23 January 2018 (2 pages)
6 June 2018Change of details for Mr Zack Paul Hughes as a person with significant control on 23 January 2018 (2 pages)
29 May 2018Confirmation statement made on 12 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, and shareholder information change) was registered on 20/11/2018.
(4 pages)
24 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-17
(3 pages)
10 April 2018Appointment of Mr Jonathan David Boon as a director on 21 February 2018 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
17 May 201712/05/17 Statement of Capital gbp 200 (6 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
13 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 200
(3 pages)
13 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 200
(3 pages)
14 April 2016Previous accounting period extended from 31 August 2015 to 31 October 2015 (1 page)
14 April 2016Previous accounting period extended from 31 August 2015 to 31 October 2015 (1 page)
29 August 2015Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL to 81/83 Yorkshire Street Oldham OL1 3st on 29 August 2015 (1 page)
29 August 2015Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL to 81/83 Yorkshire Street Oldham OL1 3st on 29 August 2015 (1 page)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 200
(3 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 200
(3 pages)
15 July 2015Termination of appointment of Portridge Sports and Leisure Limited as a director on 15 July 2015 (1 page)
15 July 2015Termination of appointment of Portridge Sports and Leisure Limited as a director on 15 July 2015 (1 page)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 March 2015Registered office address changed from 3 Great Newport Street London WC2H 7JA to 2 Old Bath Road Newbury Berkshire RG14 1QL on 30 March 2015 (1 page)
30 March 2015Registered office address changed from 3 Great Newport Street London WC2H 7JA to 2 Old Bath Road Newbury Berkshire RG14 1QL on 30 March 2015 (1 page)
26 September 2014Director's details changed for Portridge Sports and Leisure Limited on 26 September 2014 (1 page)
26 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 200
(3 pages)
26 September 2014Director's details changed for Portridge Sports and Leisure Limited on 26 September 2014 (1 page)
26 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 200
(3 pages)
28 August 2014Registered office address changed from 3 Lower Woodspeen Court Woodspeen Newbury Berkshire RG20 8BL England to 3 Great Newport Street London WC2H 7JA on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 3 Lower Woodspeen Court Woodspeen Newbury Berkshire RG20 8BL England to 3 Great Newport Street London WC2H 7JA on 28 August 2014 (1 page)
30 August 2013Incorporation
Statement of capital on 2013-08-30
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 August 2013Incorporation
Statement of capital on 2013-08-30
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)