General information

Name:

Studio 17 Limited

Office Address:

Shms House 20 Little Park Farm Road PO15 5TD Fareham

Number: 06976201

Incorporation date: 2009-07-29

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Studio 17 Ltd could be reached at Shms House, 20 Little Park Farm Road in Fareham. Its post code is PO15 5TD. Studio 17 has been on the British market since it was registered on 2009/07/29. Its registered no. is 06976201. The firm's SIC and NACE codes are 47910 which means Retail sale via mail order houses or via Internet. July 31, 2022 is the last time when company accounts were reported.

We have a single managing director at the current moment leading the following firm, namely Astrid R. who's been doing the director's assignments since 2009/07/29. In addition, the managing director's responsibilities are often helped with by a secretary - Mark R., who was chosen by this specific firm in July 2009.

Executives with significant control over this firm are: Astrid R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Astrid R. owns over 3/4 of company shares and has 3/4 to full of voting rights. Mark R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Mark R.

Role: Secretary

Appointed: 29 July 2009

Latest update: 20 March 2024

Astrid R.

Role: Director

Appointed: 29 July 2009

Latest update: 20 March 2024

People with significant control

Astrid R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Astrid R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mark R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark R.
Notified on 6 April 2016
Ceased on 25 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 12 August 2024
Confirmation statement last made up date 29 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 April 2015
Annual Accounts 13 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 13 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts 29 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 29 April 2013
Annual Accounts 30 April 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 30 April 2014
Annual Accounts
End Date For Period Covered By Report 31 July 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to July 31, 2023 (AA)
filed on: 30th, April 2024
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Studio 17 17 Commercial Road

Post code:

SO15 1GF

City / Town:

Southampton

HQ address,
2013

Address:

8 Dale Road

Post code:

SO16 6QG

City / Town:

Southampton

HQ address,
2014

Address:

64 Dunvegan Drive

Post code:

SO16 8DD

City / Town:

Southampton

HQ address,
2015

Address:

64 Dunvegan Drive

Post code:

SO16 8DD

City / Town:

Southampton

Accountant/Auditor,
2014 - 2013

Name:

S C Miller Ltd

Address:

Clock Offices High Street Bishops Waltham

Post code:

SO32 1AA

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
14
Company Age

Closest Companies - by postcode