BERKELEY STUDIO LIMITED

Register to unlock more data on OkredoRegister

BERKELEY STUDIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03178709

Incorporation date

27/03/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Tyddyn, Churchstoke, Montgomery, Powys SY15 6ENCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1996)
dot icon09/04/2026
Confirmation statement made on 2026-03-27 with updates
dot icon25/03/2026
Micro company accounts made up to 2025-09-30
dot icon18/03/2026
Registered office address changed from The Granary Buckton Leintwardine Craven Arms Shropshire SY7 0JU England to Tyddyn Churchstoke Montgomery Powys SY15 6EN on 2026-03-18
dot icon28/06/2025
Micro company accounts made up to 2024-09-30
dot icon09/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon26/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon03/05/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon27/06/2022
Micro company accounts made up to 2021-09-30
dot icon04/06/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon23/09/2021
Amended micro company accounts made up to 2019-09-30
dot icon19/09/2021
Micro company accounts made up to 2020-09-30
dot icon04/07/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon25/09/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon12/02/2020
Micro company accounts made up to 2019-09-30
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon01/04/2019
Confirmation statement made on 2019-03-27 with updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon19/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon01/07/2017
Micro company accounts made up to 2016-09-30
dot icon29/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon09/03/2017
Director's details changed for Mr Loftus Edward James Arkwright on 2017-03-01
dot icon13/12/2016
Registered office address changed from Yew Tree Cottage Burrington Ludlow Salop SY8 2HT to The Granary Buckton Leintwardine Craven Arms Shropshire SY7 0JU on 2016-12-13
dot icon06/06/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon20/03/2016
Micro company accounts made up to 2015-09-30
dot icon22/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/05/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon12/10/2014
Termination of appointment of Elizabeth Ann Arkwright as a secretary on 2014-09-23
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/05/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon14/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon11/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon18/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon14/03/2011
Resolutions
dot icon08/03/2011
Resolutions
dot icon30/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon23/06/2010
Resolutions
dot icon07/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon06/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon06/07/2009
Resolutions
dot icon08/04/2009
Return made up to 27/03/09; full list of members
dot icon26/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon14/04/2008
Return made up to 27/03/08; full list of members
dot icon27/06/2007
Total exemption full accounts made up to 2006-09-30
dot icon30/03/2007
Return made up to 27/03/07; full list of members
dot icon23/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon05/04/2006
Return made up to 27/03/06; full list of members
dot icon27/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon06/04/2005
Return made up to 27/03/05; full list of members
dot icon09/06/2004
Total exemption full accounts made up to 2003-09-30
dot icon07/04/2004
Return made up to 27/03/04; full list of members
dot icon30/04/2003
Return made up to 27/03/03; full list of members
dot icon22/03/2003
Total exemption full accounts made up to 2002-09-30
dot icon28/06/2002
Total exemption full accounts made up to 2001-09-30
dot icon02/04/2002
Return made up to 27/03/02; full list of members
dot icon02/04/2002
Secretary resigned
dot icon17/07/2001
Total exemption full accounts made up to 2000-09-26
dot icon17/07/2001
Accounting reference date extended from 26/09/01 to 30/09/01
dot icon23/04/2001
Return made up to 27/03/01; full list of members
dot icon27/06/2000
Full accounts made up to 1999-09-26
dot icon18/04/2000
Return made up to 27/03/00; full list of members
dot icon03/03/2000
New secretary appointed
dot icon26/07/1999
Registered office changed on 26/07/99 from: farmers cottage monkton deverill warminster wiltshire BA12 7EX
dot icon09/07/1999
Full accounts made up to 1998-09-26
dot icon26/03/1999
Return made up to 27/03/99; no change of members
dot icon24/04/1998
Return made up to 27/03/98; full list of members
dot icon28/01/1998
Secretary resigned
dot icon28/01/1998
New secretary appointed
dot icon28/01/1998
Director resigned
dot icon26/01/1998
Full accounts made up to 1997-09-26
dot icon11/07/1997
Accounting reference date extended from 30/09/96 to 26/09/97
dot icon24/04/1997
Return made up to 27/03/97; full list of members
dot icon08/11/1996
Accounting reference date notified as 30/09
dot icon25/04/1996
New director appointed
dot icon01/04/1996
Secretary resigned
dot icon01/04/1996
Director resigned
dot icon01/04/1996
Registered office changed on 01/04/96 from: 43 lawrence road hove east sussex BN3 5QE
dot icon01/04/1996
New director appointed
dot icon01/04/1996
New secretary appointed
dot icon27/03/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
76.81K
-
0.00
-
-
2022
1
46.35K
-
23.35K
-
-
2022
1
46.35K
-
23.35K
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

46.35K £Descended-39.66 % *

Total Assets(GBP)

-

Turnover(GBP)

23.35K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
26/03/1996 - 27/03/1996
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
26/03/1996 - 27/03/1996
9606
Arkwright, Loftus Edward James
Director
28/03/1996 - Present
-
Harries, John Berkeley
Director
27/03/1996 - 29/09/1997
-
Arkwright, Elizabeth Ann
Secretary
31/01/2000 - 22/09/2014
-

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

2,787
ANANDA ANIMAL SANCTUARY26 Oggscastle Road, Walston, South Lanarkshire ML11 8NF
Active

Category:

Farm animal boarding and care

Comp. code:

SC618541

Reg. date:

18/01/2019

Turnover:

-

No. of employees:

-
ANTUR CYMUNED BRITHDIR MAWR CYFYNGEDIGBrithdir Mawr, Trefdraeth, Sir Benfro SA42 0QJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05121815

Reg. date:

07/05/2004

Turnover:

-

No. of employees:

-
DAY2DAY LIMITEDFinsbury House, Finsbury Place, Chipping Norton, Oxfordshire OX7 5LL
Active

Category:

Mixed farming

Comp. code:

03877291

Reg. date:

15/11/1999

Turnover:

-

No. of employees:

-
DG GREEN WORKS LIMITEDSouth Down House, Station Road, Petersfield GU32 3ET
Active

Category:

Support services to forestry

Comp. code:

09182697

Reg. date:

20/08/2014

Turnover:

-

No. of employees:

-
IFH VENTURES LIMITED7 Hillside Bowmore, Isle Of Islay PA43 7JB
Active

Category:

Marine fishing

Comp. code:

SC658087

Reg. date:

23/03/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERKELEY STUDIO LIMITED

BERKELEY STUDIO LIMITED is an(a) Active company incorporated on 27/03/1996 with the registered office located at Tyddyn, Churchstoke, Montgomery, Powys SY15 6EN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BERKELEY STUDIO LIMITED?

toggle

BERKELEY STUDIO LIMITED is currently Active. It was registered on 27/03/1996 .

Where is BERKELEY STUDIO LIMITED located?

toggle

BERKELEY STUDIO LIMITED is registered at Tyddyn, Churchstoke, Montgomery, Powys SY15 6EN.

What does BERKELEY STUDIO LIMITED do?

toggle

BERKELEY STUDIO LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

How many employees does BERKELEY STUDIO LIMITED have?

toggle

BERKELEY STUDIO LIMITED had 1 employees in 2022.

What is the latest filing for BERKELEY STUDIO LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-27 with updates.