NUMBER ONE STUDIO LTD
Status | ACTIVE |
Company No. | 05299642 |
Category | Private Limited Company |
Incorporated | 29 Nov 2004 |
Age | 19 years, 6 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
NUMBER ONE STUDIO LTD is an active private limited company with number 05299642. It was incorporated 19 years, 6 months, 2 days ago, on 29 November 2004. The company address is 2 The Courtyard 2 The Courtyard, Congleton, CW12 4TR, England.
Company Fillings
Confirmation statement with no updates
Date: 28 Dec 2023
Action Date: 29 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-29
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2022
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-29
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2022
Action Date: 09 Jun 2022
Category: Address
Type: AD01
Old address: 2 Greenfield Farm Industrial Estate Congleton CW12 4TR England
Change date: 2022-06-09
New address: 2 the Courtyard Greenfield Farm Industrial Estate Congleton CW12 4TR
Documents
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 29 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-29
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2020
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Accounts with accounts type micro entity
Date: 04 Aug 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2018
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change person director company with change date
Date: 29 Jun 2017
Action Date: 29 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-29
Officer name: Mrs Adele Baddeley
Documents
Change person secretary company with change date
Date: 29 Jun 2017
Action Date: 29 Jun 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Melvyn Neil Baddeley
Change date: 2017-06-29
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2017
Action Date: 29 Jun 2017
Category: Address
Type: AD01
Old address: The Cottage, Woodford Lane Mottram St Andrew Macclesfield Cheshire SK10 4LH
Change date: 2017-06-29
New address: 2 Greenfield Farm Industrial Estate Congleton CW12 4TR
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2014
Action Date: 18 Jul 2014
Category: Address
Type: AD01
Old address: 11 Macclesfield Road Wilmslow Cheshire SK9 1BZ
New address: The Cottage, Woodford Lane Mottram St Andrew Macclesfield Cheshire SK10 4LH
Change date: 2014-07-18
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Change registered office address company with date old address
Date: 22 Nov 2012
Action Date: 22 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-22
Old address: Redmeade Overhill Drive Wilmslow Cheshire SK9 2DG England
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 29 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-29
Documents
Change sail address company with old address
Date: 22 Dec 2011
Category: Address
Type: AD02
Old address: C/O Jacob & Co Limited 94 Mill Street Congleton Cheshire CW12 1AG England
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 29 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-29
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Change person director company with change date
Date: 06 Aug 2010
Action Date: 23 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Adele Baddeley
Change date: 2010-07-23
Documents
Change person secretary company with change date
Date: 06 Aug 2010
Action Date: 23 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-23
Officer name: Melvyn Neil Baddeley
Documents
Change registered office address company with date old address
Date: 06 Aug 2010
Action Date: 06 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-06
Old address: , the Dutch House, Wilmslow Road, Woodford, Stockport, Cheshire, SK7 1RH
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2009
Action Date: 29 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-29
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 02 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-02
Officer name: Adele Baddeley
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 03 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 10 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 15 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/06; full list of members
Documents
Legacy
Date: 15 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Dec 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 23 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 23/06/06 from: 3 vardon drive, wilmslow, cheshire SK9 2AQ
Documents
Legacy
Date: 22 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/05; full list of members
Documents
Legacy
Date: 22 Sep 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/05 to 31/01/06
Documents
Legacy
Date: 13 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 13/12/04 from: c/o jacob & co LIMITED, 94 mill, st, congleton, cheshire, CW12 1AG
Documents
Legacy
Date: 01 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CHRISTOPHER JAMES IT SOLUTIONS LIMITED
30 BRIARDENE AVENUE,BEDWORTH,CV12 8RN
Number: | 08579823 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD EXCHANGE,SOUTHEND-ON-SEA,SS1 2EG
Number: | 00211078 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 07778205 |
Status: | ACTIVE |
Category: | Private Limited Company |
192 GELVIN ROAD,COLERAINE,BT51 5DJ
Number: | NI652278 |
Status: | ACTIVE |
Category: | Private Limited Company |
S MACDONALD OFFSHORE SERVICES LTD
58 CHATHILL CLOSE,WHITLEY BAY,NE25 9LN
Number: | 11521959 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LUTTERWORTH ACADEMIES TRUST
LUTTERWORTH COLLEGE,LUTTERWORTH,LE17 4EW
Number: | 08038063 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |