Calvert Studios Uk & Spain Limited

General information

Name:

Calvert Studios Uk & Spain Ltd

Office Address:

Enterprise Way Enterprise Way LU7 4SZ Leighton Buzzard

Number: 01253360

Incorporation date: 1976-04-05

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at Enterprise Way, Leighton Buzzard LU7 4SZ Calvert Studios Uk & Spain Limited is a Private Limited Company registered under the 01253360 registration number. The company was founded fourty nine years ago. Established as Calvert Holdings, this company used the name up till 2017, at which moment it was changed to Calvert Studios Uk & Spain Limited. This firm's principal business activity number is 64209 - Activities of other holding companies n.e.c.. The most recent annual accounts cover the period up to 2022-06-30 and the most recent annual confirmation statement was released on 2022-12-29.

Given this specific enterprise's constant growth, it was vital to find new directors: Rebecca A., Daniel C. and Kevin C. who have been aiding each other since 2022-04-01 to fulfil their statutory duties for this company. In order to provide support to the directors, this specific company has been utilizing the skillset of Sandra C. as a secretary since the appointment on 1994-04-25.

  • Previous company's names
  • Calvert Studios Uk & Spain Limited 2017-01-20
  • Calvert Holdings Limited 1976-04-05

Financial data based on annual reports

Company staff

Rebecca A.

Role: Director

Appointed: 01 April 2022

Latest update: 11 May 2025

Daniel C.

Role: Director

Appointed: 01 April 2022

Latest update: 11 May 2025

Sandra C.

Role: Secretary

Appointed: 25 April 1994

Latest update: 11 May 2025

Kevin C.

Role: Director

Appointed: 29 December 1991

Latest update: 11 May 2025

People with significant control

Executives who have control over the firm are as follows: Sandra C. owns 1/2 or less of company shares. Kevin C. owns over 1/2 to 3/4 of company shares and has 3/4 to full of voting rights.

Sandra C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Kevin C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 12 January 2024
Confirmation statement last made up date 29 December 2022
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 11 December 2014
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 4 December 2015
Annual Accounts 4 October 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 4 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts 31 January 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 31 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2019/06/30 (AA)
filed on: 27th, March 2020
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

First Floor 5 Doolittle Yard Froghall Road

Post code:

MK45 2NW

City / Town:

Ampthill

HQ address,
2014

Address:

First Floor 5 Doolittle Yard Froghall Road

Post code:

MK45 2NW

City / Town:

Ampthill

HQ address,
2015

Address:

First Floor 5 Doolittle Yard Froghall Road

Post code:

MK45 2NW

City / Town:

Ampthill

HQ address,
2016

Address:

First Floor 5 Doolittle Yard Froghall Road

Post code:

MK45 2NW

City / Town:

Ampthill

Accountant/Auditor,
2014 - 2013

Name:

Graham Keeble Partnership Llp

Address:

First Floor 5 Doolittle Yard Froghall Road

Post code:

MK45 2NW

City / Town:

Ampthill

Accountant/Auditor,
2016 - 2015

Name:

Gkp (ampthill) Limited

Address:

First Floor 5 Doolittle Yard Froghall Road

Post code:

MK45 2NW

City / Town:

Ampthill

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
49
Company Age

Closest Companies - by postcode