Company NameStudio Treble Ltd
Company StatusActive
Company Number11348483
CategoryPrivate Limited Company
Incorporation Date8 May 2018(5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Alexander James Hillel
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 31 Worsley Mill
10 Blantyre Street
Manchester
M15 4LG
Director NameMr Alastair Douglas Stewart
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hampden Road
Sale
Cheshire
M33 7UB
Director NameMr Mathew James Lee Lucas
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Carlton Street
Manchester
M16 7GT

Location

Registered AddressApartment 31, Worsley Mill
10 Blantyre Street
Manchester
M15 4LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

6 February 2024Total exemption full accounts made up to 31 May 2023 (10 pages)
4 April 2023Confirmation statement made on 28 March 2023 with updates (5 pages)
27 January 2023Cessation of Alastair Douglas Stewart as a person with significant control on 1 November 2022 (1 page)
27 January 2023Termination of appointment of Alastair Douglas Stewart as a director on 13 January 2023 (1 page)
20 December 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
7 September 2022Memorandum and Articles of Association (26 pages)
7 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
19 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
7 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
19 April 2021Director's details changed for Mr Mathew James Lee Lucas on 19 April 2021 (2 pages)
19 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
19 April 2021Change of details for Mr Mathew James Lee Lucas as a person with significant control on 19 April 2021 (2 pages)
25 November 2020Registered office address changed from 12 Hampden Road Sale M33 7UB England to Unit 5, 2nd Floor 12 Hilton Street Manchester M1 1JF on 25 November 2020 (1 page)
11 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
11 May 2020Registered office address changed from 1st Floor 24 Lever Street Manchester M1 1DZ England to 12 Hampden Road Sale M33 7UB on 11 May 2020 (1 page)
28 November 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
8 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
30 October 2018Registered office address changed from Studio K, M1 Studios 8 Lower Ormond Street Manchester M1 5QF England to 1st Floor 24 Lever Street Manchester M1 1DZ on 30 October 2018 (1 page)
8 May 2018Incorporation
Statement of capital on 2018-05-08
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)