Company NameNorth Made Studio Ltd
DirectorWaqar-Ul Hassan
Company StatusActive
Company Number10682494
CategoryPrivate Limited Company
Incorporation Date21 March 2017(7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Waqar-Ul Hassan
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2017(same day as company formation)
RoleHead Designer
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House Highfield
Cheadle Royal Business Park
Cheadle
SK8 3GY
Director NameMr Ashley Carr
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(same day as company formation)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Swan Street
First Floor, Swan Buildings
Manchester
M4 5JW
Director NameMrs Jayne Amanda Carr
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address75 Rowland Close
Fearnhead
Warrington
WA2 0DQ

Location

Registered AddressHighfield House Highfield
Cheadle Royal Business Park
Cheadle
SK8 3GY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 3 weeks from now)

Filing History

19 February 2024Previous accounting period shortened from 31 March 2024 to 31 December 2023 (1 page)
9 November 2023Confirmation statement made on 9 November 2023 with updates (4 pages)
9 November 2023Cessation of Jayne Amanda Carr as a person with significant control on 11 October 2023 (1 page)
3 October 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
4 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
8 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
16 September 2022Confirmation statement made on 16 September 2022 with updates (4 pages)
16 September 2022Change of details for Mrs Jane Amanda Carr as a person with significant control on 16 September 2022 (2 pages)
22 March 2022Second filing of Confirmation Statement dated 21 March 2022 (3 pages)
21 March 2022Notification of Jane Amanda Carr as a person with significant control on 16 May 2021 (2 pages)
21 March 2022Confirmation statement made on 21 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 22/03/2022.
(5 pages)
3 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
26 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
26 May 2021Registered office address changed from Adamson House Wilmslow Road Towers Business Park Manchester Greater Manchester M20 2YY England to Highfield House Highfield Cheadle Royal Business Park Cheadle SK8 3GY on 26 May 2021 (1 page)
22 January 2021Termination of appointment of Jayne Amanda Carr as a director on 1 January 2021 (1 page)
18 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
9 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
28 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
4 March 2019Appointment of Mrs Jayne Amanda Carr as a director on 1 March 2019 (2 pages)
14 January 2019Registered office address changed from 20 Swan Street First Floor, Swan Buildings Manchester M4 5JW United Kingdom to Adamson House Wilmslow Road Towers Business Park Manchester Greater Manchester M20 2YY on 14 January 2019 (1 page)
9 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
24 May 2018Confirmation statement made on 15 May 2018 with no updates (2 pages)
16 August 2017Termination of appointment of Ashley Carr as a director on 10 August 2017 (1 page)
16 August 2017Termination of appointment of Ashley Carr as a director on 10 August 2017 (1 page)
16 August 2017Cessation of Ashley Carr as a person with significant control on 10 August 2017 (1 page)
16 August 2017Cessation of Ashley Carr as a person with significant control on 10 August 2017 (1 page)
16 August 2017Cessation of Ashley Carr as a person with significant control on 16 August 2017 (1 page)
21 March 2017Incorporation
Statement of capital on 2017-03-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
21 March 2017Incorporation
Statement of capital on 2017-03-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)