General information

Name:

Studio Hundreds Limited

Office Address:

C204 Cunningham House 19-21 Westfield Lane HA3 9ED Harrow

Number: 07858969

Incorporation date: 2011-11-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is registered in Harrow registered with number: 07858969. It was set up in 2011. The headquarters of this firm is located at C204 Cunningham House 19-21 Westfield Lane. The post code for this address is HA3 9ED. The company's classified under the NACE and SIC code 68209 - Other letting and operating of own or leased real estate. Studio Hundreds Limited filed its latest accounts for the period up to Thursday 31st March 2022. The business latest annual confirmation statement was filed on Thursday 24th November 2022.

Nicholas P. is the company's only managing director, who was selected to lead the company in 2011 in November.

Nicholas P. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Nicholas P.

Role: Director

Appointed: 24 November 2011

Latest update: 1 April 2024

People with significant control

Nicholas P.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 December 2023
Confirmation statement last made up date 24 November 2022
Annual Accounts 3 September 2013
Start Date For Period Covered By Report 2011-11-24
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 3 September 2013
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 2023-11-24 (CS01)
filed on: 16th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 41100 : Development of building projects
12
Company Age

Closest Companies - by postcode