STUDIO BRANDY LIMITED
Status | ACTIVE |
Company No. | 08355902 |
Category | Private Limited Company |
Incorporated | 10 Jan 2013 |
Age | 11 years, 3 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Capital
Type: SH01
Date: 2018-11-08
Capital : 100 GBP
Documents
Capital allotment shares
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Capital
Type: SH01
Date: 2018-11-08
Capital : 100 GBP
Documents
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
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
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
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
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
Resolution
Date: 02 Nov 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Some Companies
374 LEY STREET,ILFORD,IG1 4AE
Number: | 08297867 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PEMBROKE LODGE,RUISLIP,HA4 8NQ
Number: | 10887981 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 SYCAMORE CLOSE,DINAS POWYS,CF64 4TG
Number: | 11349515 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 THE EDGE,SALFORD,M3 5NB
Number: | 06246123 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
11 NEWBY CLOSE,STOCKTON ON TEES,TS20 1TS
Number: | 10670760 |
Status: | ACTIVE |
Category: | Private Limited Company |