24 HOUR OPEN STUDIO LIMITED

Register to unlock more data on OkredoRegister

24 HOUR OPEN STUDIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02469808

Incorporation date

13/02/1990

Size

Dormant

Contacts

Registered address

Registered address

Apartment 6, Abbey Mill, Mill Street, Tewkesbury GL20 5SBCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1990)
dot icon30/01/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon01/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon19/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon09/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon23/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon14/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon24/06/2022
Accounts for a dormant company made up to 2022-03-31
dot icon13/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon28/12/2021
Registered office address changed from 32 Thimblemill Road Smethwick West Midlands B67 5QX England to Apartment 6, Abbey Mill Mill Street Tewkesbury GL20 5SB on 2021-12-28
dot icon31/07/2021
Micro company accounts made up to 2021-03-31
dot icon15/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon03/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon13/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon26/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon14/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon14/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon14/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon10/05/2017
Micro company accounts made up to 2017-03-31
dot icon23/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon26/12/2016
Director's details changed for Mr Leigh Jonathan Carless on 2016-12-20
dot icon06/08/2016
Registered office address changed from 10 Gardner Road Portishead Bristol BS20 7ER to 32 Thimblemill Road Smethwick West Midlands B67 5QX on 2016-08-06
dot icon01/04/2016
Accounts for a dormant company made up to 2016-03-31
dot icon15/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon13/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon24/02/2014
Termination of appointment of Tonia Carless as a director
dot icon24/02/2014
Termination of appointment of Tonia Carless as a director
dot icon28/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon24/02/2013
Termination of appointment of Sally Daniels as a director
dot icon14/01/2013
Appointment of Mr Leigh Carless as a secretary
dot icon14/01/2013
Appointment of Mr Leigh Jonathan Carless as a director
dot icon14/01/2013
Termination of appointment of Tonia Carless as a secretary
dot icon14/01/2013
Termination of appointment of Sally Daniels as a director
dot icon14/01/2013
Registered office address changed from C/O Centre Space 6 Leonard Lane Bristol BS1 1EA United Kingdom on 2013-01-14
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/05/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2010
Registered office address changed from C/O Tangent Studio 6 Leonard Lane Bristol BS1 1EA United Kingdom on 2010-04-07
dot icon05/04/2010
Registered office address changed from 10 Gardner Road Portishead Bristol Uk BS20 7ER United Kingdom on 2010-04-05
dot icon25/03/2010
Certificate of change of name
dot icon25/03/2010
Change of name notice
dot icon04/03/2010
Appointment of Ms Tonia Carless as a director
dot icon04/03/2010
Appointment of Ms Sally Daniels as a director
dot icon03/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon03/03/2010
Appointment of Ms Tonia Carless as a director
dot icon03/03/2010
Appointment of Ms Sally Daniels as a director
dot icon03/03/2010
Registered office address changed from 59 Charlemont Road Walsall West Midlands WS5 3NQ on 2010-03-03
dot icon03/03/2010
Appointment of Ms Tonia Carless as a secretary
dot icon03/03/2010
Termination of appointment of Leah Carless as a secretary
dot icon03/03/2010
Termination of appointment of Leigh Carless as a director
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/03/2009
Return made up to 13/02/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/03/2008
Return made up to 13/02/08; full list of members
dot icon25/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon20/03/2007
Return made up to 13/02/07; full list of members
dot icon01/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon24/03/2006
Return made up to 13/02/06; full list of members
dot icon31/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon03/03/2005
Return made up to 13/02/05; full list of members
dot icon03/03/2005
New secretary appointed
dot icon31/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon08/03/2004
Return made up to 13/02/04; full list of members
dot icon28/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon01/03/2003
Return made up to 13/02/03; full list of members
dot icon06/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon06/01/2003
Resolutions
dot icon01/03/2002
Return made up to 13/02/02; full list of members
dot icon29/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon06/03/2001
Return made up to 13/02/01; full list of members
dot icon01/02/2001
Resolutions
dot icon01/02/2001
Accounts for a dormant company made up to 2000-03-31
dot icon09/03/2000
Return made up to 13/02/00; full list of members
dot icon08/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon12/03/1999
Return made up to 13/02/99; no change of members
dot icon01/03/1999
Accounts for a dormant company made up to 1998-03-31
dot icon12/02/1999
Resolutions
dot icon04/03/1998
Return made up to 13/02/98; no change of members
dot icon02/01/1998
Resolutions
dot icon02/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon20/03/1997
Return made up to 13/02/97; full list of members
dot icon07/02/1997
Resolutions
dot icon07/02/1997
Accounts for a dormant company made up to 1996-03-31
dot icon19/03/1996
Return made up to 13/02/96; no change of members
dot icon08/02/1996
Accounts for a dormant company made up to 1995-03-31
dot icon08/02/1996
Resolutions
dot icon19/01/1996
Director resigned;new director appointed
dot icon19/01/1996
Secretary resigned;new secretary appointed
dot icon09/03/1995
Return made up to 13/02/95; no change of members
dot icon11/12/1994
Full accounts made up to 1994-03-31
dot icon15/03/1994
Director resigned;new director appointed
dot icon15/03/1994
Return made up to 13/02/94; full list of members
dot icon12/01/1994
Full accounts made up to 1993-03-31
dot icon03/03/1993
Return made up to 13/02/93; no change of members
dot icon19/01/1993
Resolutions
dot icon19/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon20/02/1992
Return made up to 13/02/92; no change of members
dot icon11/12/1991
Resolutions
dot icon11/12/1991
Accounts for a dormant company made up to 1991-03-31
dot icon30/05/1991
Return made up to 31/03/91; full list of members
dot icon16/02/1990
Secretary resigned
dot icon13/02/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.31K
-
0.00
-
-
2022
0
8.31K
-
0.00
-
-
2023
0
8.31K
-
0.00
-
-
2023
0
8.31K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.31K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carless, Tonia
Secretary
09/02/2010 - 06/01/2013
-
Carless, Leah
Secretary
11/02/2005 - 10/02/2010
-
Mr Leigh Jonathan Carless
Director
12/01/1996 - 09/02/2010
-
Carless, Tonia
Director
09/02/2010 - 30/12/2013
-
Carless, Leigh
Secretary
06/01/2013 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 24 HOUR OPEN STUDIO LIMITED

24 HOUR OPEN STUDIO LIMITED is an(a) Active company incorporated on 13/02/1990 with the registered office located at Apartment 6, Abbey Mill, Mill Street, Tewkesbury GL20 5SB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 24 HOUR OPEN STUDIO LIMITED?

toggle

24 HOUR OPEN STUDIO LIMITED is currently Active. It was registered on 13/02/1990 .

Where is 24 HOUR OPEN STUDIO LIMITED located?

toggle

24 HOUR OPEN STUDIO LIMITED is registered at Apartment 6, Abbey Mill, Mill Street, Tewkesbury GL20 5SB.

What does 24 HOUR OPEN STUDIO LIMITED do?

toggle

24 HOUR OPEN STUDIO LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for 24 HOUR OPEN STUDIO LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-30 with no updates.