General information

Name:

Studio Montage Ltd

Office Address:

Fawley House, 2 Regetta Place Marlow Road SL8 5TD Bourne End

Number: 06072233

Incorporation date: 2007-01-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Studio Montage Limited can be found at Fawley House, 2 Regetta Place, Marlow Road in Bourne End. The firm zip code is SL8 5TD. Studio Montage has been present in this business since it was set up in 2007. The firm Companies House Registration Number is 06072233. This firm's declared SIC number is 74100 which stands for specialised design activities. 2022/03/31 is the last time company accounts were filed.

Taking into consideration this specific firm's register, since 2007 there have been two directors: John P. and Nicole A.. In order to provide support to the directors, the abovementioned company has been utilizing the expertise of Nicole A. as a secretary for the last seventeen years.

Executives with significant control over the firm are: John P. owns 1/2 or less of company shares. Nicole A. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

John P.

Role: Director

Appointed: 29 January 2007

Latest update: 13 April 2024

Nicole A.

Role: Director

Appointed: 29 January 2007

Latest update: 13 April 2024

Nicole A.

Role: Secretary

Appointed: 29 January 2007

Latest update: 13 April 2024

People with significant control

John P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Nicole A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Naveen S.
Notified on 6 April 2016
Ceased on 30 September 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 February 2024
Confirmation statement last made up date 29 January 2023
Annual Accounts 21 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 21 October 2014
Annual Accounts 9 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 November 2015
Annual Accounts 20 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 September 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 2016
End Date For Period Covered By Report 31 March 2017
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 2016
End Date For Period Covered By Report 31 March 2017
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 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 15 October 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 15 October 2012
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
New registered office address Ambleside Common Road Great Kingshill High Wycombe Bucks HP15 6EZ. Change occurred on February 29, 2024. Company's previous address: Fawley House, 2 Regetta Place Marlow Road Bourne End SL8 5TD England. (AD01)
filed on: 29th, February 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

15 The Broadway Penn Road

Post code:

HP9 2PD

City / Town:

Beaconsfield

HQ address,
2013

Address:

15 The Broadway Penn Road

Post code:

HP9 2PD

City / Town:

Beaconsfield

HQ address,
2014

Address:

15 The Broadway Penn Road

Post code:

HP9 2PD

City / Town:

Beaconsfield

HQ address,
2015

Address:

15 The Broadway Penn Road

Post code:

HP9 2PD

City / Town:

Beaconsfield

HQ address,
2016

Address:

15 The Broadway Penn Road

Post code:

HP9 2PD

City / Town:

Beaconsfield

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
  • 62090 : Other information technology service activities
17
Company Age

Closest Companies - by postcode