ASHWOOD STUDIOS LIMITED

Register to unlock more data on OkredoRegister

ASHWOOD STUDIOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04542415

Incorporation date

23/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 3, 91 Mayflower Street, Plymouth PL1 1SBCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2002)
dot icon07/08/2024
Voluntary strike-off action has been suspended
dot icon23/07/2024
First Gazette notice for voluntary strike-off
dot icon11/07/2024
Application to strike the company off the register
dot icon29/05/2024
Registered office address changed from 6a Craftworkshops Toyle Road Three Score Norwich Norfolk NR5 9AA England to Suite 3, 91 Mayflower Street Plymouth PL1 1SB on 2024-05-29
dot icon29/05/2024
Change of details for Mr Sotiris Yiasimi as a person with significant control on 2024-05-29
dot icon29/05/2024
Director's details changed for Mr Sotiris Yiasimi on 2024-05-29
dot icon29/11/2023
Registered office address changed from 41 Great Portland Street London W1W 7LA to 6a Craftworkshops Toyle Road Three Score Norwich Norfolk NR5 9AA on 2023-11-29
dot icon29/11/2023
Micro company accounts made up to 2022-06-30
dot icon29/11/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon31/10/2023
Compulsory strike-off action has been discontinued
dot icon09/09/2023
Compulsory strike-off action has been suspended
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon14/10/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon29/09/2022
Director's details changed for Mr Sotiris Yiasimi on 2022-07-01
dot icon29/09/2022
Change of details for Mr Sotiris Yiasimi as a person with significant control on 2022-07-01
dot icon30/06/2022
Micro company accounts made up to 2021-06-30
dot icon15/11/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon24/05/2021
Director's details changed for Mr Sotiris Yiasimi on 2021-04-01
dot icon24/05/2021
Change of details for Mr Sotiris Yiasimi as a person with significant control on 2021-04-01
dot icon08/04/2021
Micro company accounts made up to 2020-06-30
dot icon30/11/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon23/06/2020
Micro company accounts made up to 2019-06-30
dot icon08/10/2019
Confirmation statement made on 2019-09-23 with updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon10/10/2018
Confirmation statement made on 2018-09-23 with updates
dot icon27/04/2018
Micro company accounts made up to 2017-06-30
dot icon06/10/2017
Confirmation statement made on 2017-09-23 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon16/11/2016
Current accounting period extended from 2017-02-28 to 2017-06-30
dot icon06/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon26/11/2015
Termination of appointment of Yiasomis Yiasimi as a secretary on 2015-09-22
dot icon05/11/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon04/11/2015
Registered office address changed from 18 Princes Street Norwich Norfolk NR3 1AE to 41 Great Portland Street London W1W 7LA on 2015-11-04
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon26/11/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon28/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-02-29
dot icon30/11/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon26/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon11/11/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-02-28
dot icon30/09/2009
Return made up to 23/09/09; full list of members
dot icon03/06/2009
Total exemption small company accounts made up to 2008-02-29
dot icon23/12/2008
Return made up to 23/09/08; full list of members
dot icon23/12/2008
Director's change of particulars / sotiris yiasimi / 22/09/2008
dot icon21/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon29/10/2007
Return made up to 23/09/07; full list of members
dot icon29/10/2007
Director's particulars changed
dot icon12/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon31/10/2006
Return made up to 23/09/06; full list of members
dot icon11/08/2006
New secretary appointed
dot icon28/06/2006
Total exemption small company accounts made up to 2005-02-28
dot icon18/05/2006
Secretary resigned
dot icon09/02/2006
Registered office changed on 09/02/06 from: 6A craft workshops, bowthorpe, norwich, norfolk, NR5 9AA
dot icon06/02/2006
Return made up to 23/09/05; full list of members
dot icon06/02/2006
Registered office changed on 06/02/06 from: 6A craft workshops, bowthorpe, norwich, morfolk, NR5 9AA
dot icon31/03/2005
Return made up to 23/09/04; full list of members
dot icon25/01/2005
Total exemption small company accounts made up to 2004-02-28
dot icon25/01/2005
New secretary appointed
dot icon17/01/2005
Secretary resigned
dot icon18/05/2004
Return made up to 23/09/03; full list of members
dot icon11/04/2003
New secretary appointed
dot icon11/04/2003
Secretary resigned
dot icon07/03/2003
Accounting reference date extended from 30/09/03 to 28/02/04
dot icon23/09/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
23/09/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
202.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yiasimi, Sotiris
Director
23/09/2002 - Present
13
Hireson, Ian
Secretary
23/11/2004 - 05/05/2006
1
Yiasimi, Yiasomis
Secretary
20/06/2006 - 22/09/2015
-
Saunders, Caroline
Secretary
23/09/2002 - 02/04/2003
-
Barber, Lisa Marle
Secretary
01/03/2003 - 23/11/2004
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHWOOD STUDIOS LIMITED

ASHWOOD STUDIOS LIMITED is an(a) Active company incorporated on 23/09/2002 with the registered office located at Suite 3, 91 Mayflower Street, Plymouth PL1 1SB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHWOOD STUDIOS LIMITED?

toggle

ASHWOOD STUDIOS LIMITED is currently Active. It was registered on 23/09/2002 .

Where is ASHWOOD STUDIOS LIMITED located?

toggle

ASHWOOD STUDIOS LIMITED is registered at Suite 3, 91 Mayflower Street, Plymouth PL1 1SB.

What does ASHWOOD STUDIOS LIMITED do?

toggle

ASHWOOD STUDIOS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASHWOOD STUDIOS LIMITED?

toggle

The latest filing was on 07/08/2024: Voluntary strike-off action has been suspended.