Company NameMS2 Studio Ltd
Company StatusDissolved
Company Number08901916
CategoryPrivate Limited Company
Incorporation Date19 February 2014(10 years, 2 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)
Previous NameFlexiforma Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Marek Szafarczyk
Date of BirthAugust 1980 (Born 43 years ago)
NationalityPolish
StatusClosed
Appointed19 February 2014(same day as company formation)
RoleArchitect
Country of ResidencePoland
Correspondence Address69 Janowicka
43-300
Bielsko-Biala
Poland
Secretary NameMr Marek Szafarczyk
StatusClosed
Appointed03 March 2014(1 week, 5 days after company formation)
Appointment Duration7 years, 4 months (closed 13 July 2021)
RoleCompany Director
Correspondence Address69 Janowicka
43-300
Bielsko-Biala
Poland

Location

Registered Address4 Belmont Avenue
Salford
Manchester
M6 8JF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester

Shareholders

1 at £1Marek Szafarczyk
100.00%
Ordinary

Financials

Year2014
Net Worth£1,874
Current Liabilities£375

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

15 March 2021Micro company accounts made up to 28 February 2021 (3 pages)
29 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
19 March 2020Registered office address changed from 1 Theseus Terrace Brooklands Milton Keynes Buckinghamshire MK10 7FL United Kingdom to 4 Belmont Avenue Salford Manchester M6 8JF on 19 March 2020 (1 page)
18 March 2020Change of details for Mr Marek Sebastian Szafarczyk as a person with significant control on 18 March 2020 (2 pages)
3 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
27 July 2019Micro company accounts made up to 28 February 2019 (2 pages)
28 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
1 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
16 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-13
(3 pages)
10 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
22 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
22 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
3 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
21 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
21 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
12 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 1
(4 pages)
12 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 1
(4 pages)
2 March 2016Registered office address changed from 35 Kendals Close Radlett Hertfordshire WD7 8NQ to 1 Theseus Terrace Brooklands Milton Keynes Buckinghamshire MK10 7FL on 2 March 2016 (1 page)
2 March 2016Registered office address changed from 35 Kendals Close Radlett Hertfordshire WD7 8NQ to 1 Theseus Terrace Brooklands Milton Keynes Buckinghamshire MK10 7FL on 2 March 2016 (1 page)
14 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
14 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
4 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
4 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
6 March 2014Director's details changed for Mr Marek Szafarczyk on 6 March 2014 (2 pages)
6 March 2014Secretary's details changed for Mr Marek Szafarczyk on 6 March 2014 (1 page)
6 March 2014Director's details changed for Mr Marek Szafarczyk on 6 March 2014 (2 pages)
6 March 2014Secretary's details changed for Mr Marek Szafarczyk on 6 March 2014 (1 page)
6 March 2014Secretary's details changed for Mr Marek Szafarczyk on 6 March 2014 (1 page)
6 March 2014Director's details changed for Mr Marek Szafarczyk on 6 March 2014 (2 pages)
3 March 2014Appointment of Mr Marek Szafarczyk as a secretary on 3 March 2014 (2 pages)
3 March 2014Appointment of Mr Marek Szafarczyk as a secretary on 3 March 2014 (2 pages)
3 March 2014Appointment of Mr Marek Szafarczyk as a secretary on 3 March 2014 (2 pages)
19 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)