C S'tudio Limited

General information

Name:

C S'tudio Ltd

Office Address:

23 Hancock House 20 Love Lane SE18 6GU London

Number: 08850757

Incorporation date: 2014-01-17

Dissolution date: 2021-04-27

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

C S'tudio came into being in 2014 as a company enlisted under no 08850757, located at SE18 6GU London at 23 Hancock House. This company's last known status was dissolved. C S'tudio had been offering its services for at least seven years.

The officers were: Limin H. designated to this position in 2014 in January and Xi Z. designated to this position on 2014-01-17.

Executives who had control over the firm were as follows: Limin H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Xi Z. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Trade marks

Trademark UK00003053665
Trademark image:Trademark UK00003053665 image
Status:Application Published
Filing date:2014-04-30
Owner name:C S'TUDIO LIMITED
Owner address:FLAT 3, 1 SPRING HILL, LONDON, United Kingdom, SE26 4LD
Trademark UK00003061569
Trademark image:-
Trademark name:No. 221
Status:Application Published
Filing date:2014-06-26
Owner name:C S'TUDIO LIMITED
Owner address:33C Mill Lane, LONDON, United Kingdom, NW6 1NZ

Financial data based on annual reports

Company staff

Limin H.

Role: Director

Appointed: 17 January 2014

Latest update: 15 December 2023

Xi Z.

Role: Director

Appointed: 17 January 2014

Latest update: 15 December 2023

People with significant control

Limin H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Xi Z.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2022
Account last made up date 28 February 2021
Confirmation statement next due date 26 February 2022
Confirmation statement last made up date 12 February 2021
Annual Accounts 16 October 2015
Start Date For Period Covered By Report 2014-01-17
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 16 October 2015
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, April 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
  • 14131 : Manufacture of other men's outerwear
  • 14190 : Manufacture of other wearing apparel and accessories n.e.c.
  • 14142 : Manufacture of women's underwear
7
Company Age

Similar companies nearby

Closest companies