Studio 1 (design And Production Services) Limited

General information

Name:

Studio 1 (design And Production Services) Ltd

Office Address:

Studio One, Unit One South Barn The Old Stables HG1 2LZ Harrogate

Number: 04880324

Incorporation date: 2003-08-28

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise referred to as Studio 1 (design And Production Services) was founded on August 28, 2003 as a Private Limited Company. This business's headquarters could be found at Harrogate on Studio One, Unit One South Barn, The Old Stables. If you have to reach this business by post, its postal code is HG1 2LZ. The company registration number for Studio 1 (design And Production Services) Limited is 04880324. This business's SIC code is 74100 which stands for specialised design activities. Studio 1 (design And Production Services) Ltd released its account information for the financial period up to 2022-08-31. The latest annual confirmation statement was submitted on 2023-08-28.

As mentioned in this specific firm's directors directory, since 2005 there have been two directors: Tracy H. and Dean H.. To find professional help with legal documentation, the abovementioned business has been utilizing the expertise of Tracy H. as a secretary since 2005.

Financial data based on annual reports

Company staff

Tracy H.

Role: Director

Appointed: 01 April 2005

Latest update: 17 January 2024

Tracy H.

Role: Secretary

Appointed: 01 April 2005

Latest update: 17 January 2024

Dean H.

Role: Director

Appointed: 28 August 2003

Latest update: 17 January 2024

People with significant control

Executives who have control over the firm are as follows: Tracy H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Dean H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Tracy H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dean 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

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 11 September 2024
Confirmation statement last made up date 28 August 2023
Annual Accounts 22 January 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 22 January 2015
Annual Accounts 19 October 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 19 October 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 26 November 2012
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 26 November 2012
Annual Accounts 27 January 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 27 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022 (AA)
filed on: 14th, October 2022
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

30-38 Dock Street

Post code:

LS10 1JF

City / Town:

Leeds

HQ address,
2013

Address:

30-38 Dock Street

Post code:

LS10 1JF

City / Town:

Leeds

Accountant/Auditor,
2016 - 2014

Name:

Bcl Accountants Ltd

Address:

Bcl House 2 Pavilion Business Park Royds Hall Road

Post code:

LS12 6AJ

City / Town:

Leeds

Accountant/Auditor,
2012

Name:

Bcl Accountants Ltd

Address:

30-38 Dock Street

Post code:

LS10 1JF

City / Town:

Leeds

Accountant/Auditor,
2015

Name:

Bcl Accountants Ltd

Address:

Bcl House 2 Pavilion Business Park Royds Hall Road

Post code:

LS12 6AJ

City / Town:

Leeds

Accountant/Auditor,
2013

Name:

Bcl Accountants Ltd

Address:

30-38 Dock Street

Post code:

LS10 1JF

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
20
Company Age

Similar companies nearby

Closest companies