NUMBER ONE STUDIO LTD

2 The Courtyard 2 The Courtyard, Congleton, CW12 4TR, England
StatusACTIVE
Company No.05299642
CategoryPrivate Limited Company
Incorporated29 Nov 2004
Age19 years, 6 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 02 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/05 to 31/01/06

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 29 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRISTOPHER JAMES IT SOLUTIONS LIMITED

30 BRIARDENE AVENUE,BEDWORTH,CV12 8RN

Number:08579823
Status:ACTIVE
Category:Private Limited Company

EMPRESS MOTORS LIMITED

THE OLD EXCHANGE,SOUTHEND-ON-SEA,SS1 2EG

Number:00211078
Status:LIQUIDATION
Category:Private Limited Company

FORTE SALES AND MARKETING LTD

TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07778205
Status:ACTIVE
Category:Private Limited Company

GLENVIEW CONSTRUCTION LIMITED

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)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source