Mandela Street Studios Limited

General information

Name:

Mandela Street Studios Ltd

Office Address:

23 Silver Street, Buckden St Neots PE19 5TS Cambridgeshire

Number: 02075362

Incorporation date: 1986-11-19

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Mandela Street Studios Limited company has been operating in this business field for at least thirty eight years, having started in 1986. Started with registration number 02075362, Mandela Street Studios is categorised as a Private Limited Company with office in 23 Silver Street, Buckden, Cambridgeshire PE19 5TS. This company's registered with SIC code 68209 and their NACE code stands for Other letting and operating of own or leased real estate. The firm's latest accounts cover the period up to 2022-04-30 and the most recent annual confirmation statement was filed on 2023-08-23.

James H., Catherine K., Alex H. and Hugh H. are listed as enterprise's directors and have been doing everything they can to make sure everything is working correctly since September 2017. Additionally, the managing director's assignments are helped with by a secretary - Alex H., who was chosen by the following business in March 2002.

Financial data based on annual reports

Company staff

James H.

Role: Director

Appointed: 26 September 2017

Latest update: 3 March 2024

Catherine K.

Role: Director

Appointed: 26 September 2017

Latest update: 3 March 2024

Alex H.

Role: Director

Appointed: 26 September 2017

Latest update: 3 March 2024

Alex H.

Role: Secretary

Appointed: 20 March 2002

Latest update: 3 March 2024

Hugh H.

Role: Director

Appointed: 23 August 1991

Latest update: 3 March 2024

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 06 September 2024
Confirmation statement last made up date 23 August 2023
Annual Accounts 14 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 14 January 2015
Annual Accounts 17 November 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 17 November 2015
Annual Accounts 22 August 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 22 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 20 November 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 20 November 2012
Annual Accounts 4 December 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 4 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-04-30 (AA)
filed on: 28th, January 2024
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
37
Company Age

Similar companies nearby

Closest companies