STUDIO BRANDY LIMITED

4 Office Village Forder Way, Cygnet Park 4 Office Village Forder Way, Cygnet Park, Peterborough, PE7 8GX, Cambridgeshire, England
StatusACTIVE
Company No.08355902
CategoryPrivate Limited Company
Incorporated10 Jan 2013
Age11 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

STUDIO BRANDY LIMITED is an active private limited company with number 08355902. It was incorporated 11 years, 3 months, 19 days ago, on 10 January 2013. The company address is 4 Office Village Forder Way, Cygnet Park 4 Office Village Forder Way, Cygnet Park, Peterborough, PE7 8GX, Cambridgeshire, England.



Company Fillings

Termination director company with name termination date

Date: 12 Mar 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Saddington

Termination date: 2024-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Marco Antonio Poli

Change date: 2021-06-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-11

Officer name: Mr Benjamin Alastair Lee

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-11

Officer name: Mr Mark Saddington

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-11

Officer name: Mr Marco Antonio Poli

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-11

Old address: Fairview 192 Park Road Peterborough Cambridgeshire PE1 2UF United Kingdom

New address: 4 Office Village Forder Way, Cygnet Park Hampton Peterborough Cambridgeshire PE7 8GX

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-01

Psc name: Mr Marco Antonio Poli

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Address

Type: AD01

Old address: 32 Thorpe Wood Thorpe Wood Business Park Peterborough Cambridgeshire PE3 6SR

Change date: 2019-10-18

New address: Fairview 192 Park Road Peterborough Cambridgeshire PE1 2UF

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marco Antonio Poli

Change date: 2019-10-01

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-01

Officer name: Mr Benjamin Alastair Lee

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-01

Officer name: Mr Mark Saddington

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Alastair Lee

Appointment date: 2019-09-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Apr 2019

Action Date: 28 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083559020001

Charge creation date: 2019-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-16

Psc name: Mr Marco Antonio Poli

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-16

Officer name: Mr Marco Antonio Poli

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-08

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-08

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Saddington

Appointment date: 2018-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincenza Poli

Termination date: 2018-10-29

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2018

Action Date: 29 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-29

Psc name: Vincenza Poli

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2018

Action Date: 29 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marco Poli

Notification date: 2018-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marco Antonio Poli

Appointment date: 2018-10-29

Documents

View document PDF

Resolution

Date: 02 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date

Date: 13 Jan 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-01-31

Documents

View document PDF

Incorporation company

Date: 10 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE MANAGEMENT CONSULTING LTD

374 LEY STREET,ILFORD,IG1 4AE

Number:08297867
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AREA STORAGE LIMITED

PEMBROKE LODGE,RUISLIP,HA4 8NQ

Number:10887981
Status:ACTIVE
Category:Private Limited Company

COAST MEDIA MARKETING LTD

22 SYCAMORE CLOSE,DINAS POWYS,CF64 4TG

Number:11349515
Status:ACTIVE
Category:Private Limited Company

EVOLVE MANAGEMENT UK LIMITED

10 THE EDGE,SALFORD,M3 5NB

Number:06246123
Status:ACTIVE
Category:Private Limited Company

FLYING MISSION LIMITED

8 THE ROYALS,LYTHAM ST. ANNES,FY8 3LJ

Number:05753115
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PHOENIX FITNESS (BTS) LIMITED

11 NEWBY CLOSE,STOCKTON ON TEES,TS20 1TS

Number:10670760
Status:ACTIVE
Category:Private Limited Company

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