General information

Name:

Extract Studio Limited

Office Address:

100 Gilders Road KT9 2AN Chessington

Number: 08268734

Incorporation date: 2012-10-25

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at 100 Gilders Road, Chessington KT9 2AN Extract Studio Ltd is classified as a Private Limited Company with 08268734 Companies House Reg No. The company was established on 25th October 2012. The registered name of this business was replaced in the year 2022 to Extract Studio Ltd. This enterprise previous registered name was She Was Only. The company's declared SIC number is 74100, that means specialised design activities. Extract Studio Limited filed its account information for the financial year up to 2022-10-31. Its most recent annual confirmation statement was submitted on 2022-10-25.

We have a team of two directors controlling this specific company right now, specifically Craig S. and Christopher V. who have been executing the directors duties since October 2012.

Executives who have control over the firm are as follows: Craig S. owns 1/2 or less of company shares. Christopher V. owns 1/2 or less of company shares.

  • Previous company's names
  • Extract Studio Ltd 2022-07-13
  • She Was Only Ltd 2012-10-25

Financial data based on annual reports

Company staff

Craig S.

Role: Director

Appointed: 25 October 2012

Latest update: 30 January 2024

Christopher V.

Role: Director

Appointed: 25 October 2012

Latest update: 30 January 2024

People with significant control

Craig S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Christopher V.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Cai G.
Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 08 November 2023
Confirmation statement last made up date 25 October 2022
Annual Accounts 9 July 2014
Start Date For Period Covered By Report 25 October 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 9 July 2014
Annual Accounts 3 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 3 July 2015
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 28 July 2016
Annual Accounts 26 June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 26 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023/10/25 (CS01)
filed on: 1st, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Curtain House Space 408 - 409 134 - 146 Curtain Road

Post code:

EC2A 3AR

City / Town:

London

HQ address,
2014

Address:

Curtain House Space 408 - 409 134 - 146 Curtain Road

Post code:

EC2A 3AR

City / Town:

London

HQ address,
2015

Address:

First Floor 9 Newbury Street

Post code:

EC1A 7HU

HQ address,
2016

Address:

Unit 2 17 Shorts Gardens Covent Garden

Post code:

WC2H 9AT

City / Town:

London

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
11
Company Age

Closest Companies - by postcode