BODY ART STUDIOS LIMITED

Register to unlock more data on OkredoRegister

BODY ART STUDIOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04966299

Incorporation date

17/11/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

9a Bilston Street, Sedgley, Dudley, West Midlands DY3 1JACopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2003)
dot icon15/05/2024
Compulsory strike-off action has been suspended
dot icon09/04/2024
First Gazette notice for compulsory strike-off
dot icon30/06/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon27/03/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon18/08/2022
Director's details changed for Mr Kevin Timmins on 2022-05-27
dot icon18/08/2022
Change of details for Mr Kevin Timmins as a person with significant control on 2022-05-27
dot icon21/07/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon21/06/2022
Registered office address changed from 9a Bilston Street Sedgley Dudley DY3 1JA England to 9a Bilston Street Sedgley Dudley West Midlands DY3 1JA on 2022-06-21
dot icon21/06/2022
Registered office address changed from The Red Lion Inn Bull Ring Sedgley Dudley West Midlands DY3 1RU to 9a Bilston Street Sedgley Dudley DY3 1JA on 2022-06-21
dot icon19/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon21/12/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon09/11/2021
Compulsory strike-off action has been discontinued
dot icon08/11/2021
Total exemption full accounts made up to 2020-06-30
dot icon19/10/2021
Termination of appointment of Mark Timothy Bradley as a secretary on 2021-10-18
dot icon19/10/2021
Cessation of Mark Timothy Bradley as a person with significant control on 2021-10-18
dot icon09/10/2021
Compulsory strike-off action has been suspended
dot icon14/09/2021
First Gazette notice for compulsory strike-off
dot icon31/07/2021
Registered office address changed from C/O Saxon & Co, Kings Chambers Queens Cross, High Street Dudley West Midlands DY1 1QT to The Red Lion Inn Bull Ring Sedgley Dudley West Midlands DY3 1RU on 2021-07-31
dot icon31/07/2021
Termination of appointment of Mark Timothy Bradley as a director on 2021-07-09
dot icon23/11/2020
Confirmation statement made on 2020-11-17 with updates
dot icon18/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon20/11/2019
Confirmation statement made on 2019-11-17 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon19/11/2018
Confirmation statement made on 2018-11-17 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/11/2017
Confirmation statement made on 2017-11-17 with updates
dot icon29/09/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/06/2017
Previous accounting period shortened from 2016-09-30 to 2016-06-30
dot icon24/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/01/2015
Annual return made up to 2014-11-17 with full list of shareholders
dot icon20/01/2015
Director's details changed for Mr Kevin Timmins on 2014-02-28
dot icon15/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/11/2013
Annual return made up to 2012-11-17 with full list of shareholders
dot icon25/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon22/11/2013
Secretary's details changed for Mr Mark Timothy Bradley on 2013-02-11
dot icon22/11/2013
Director's details changed for Mr Mark Timothy Bradley on 2013-02-11
dot icon29/06/2013
Compulsory strike-off action has been discontinued
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/06/2013
Compulsory strike-off action has been suspended
dot icon19/03/2013
First Gazette notice for compulsory strike-off
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon20/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/03/2011
Compulsory strike-off action has been discontinued
dot icon28/03/2011
Annual return made up to 2010-11-17 with full list of shareholders
dot icon22/03/2011
First Gazette notice for compulsory strike-off
dot icon30/09/2010
Annual return made up to 2009-11-17 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon30/03/2010
First Gazette notice for compulsory strike-off
dot icon31/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/02/2009
Return made up to 17/11/08; no change of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/02/2008
Return made up to 17/11/07; no change of members
dot icon27/10/2007
Accounting reference date shortened from 30/11/07 to 30/09/07
dot icon30/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon10/02/2007
Return made up to 17/11/06; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon06/02/2006
Total exemption small company accounts made up to 2004-11-30
dot icon15/12/2005
Return made up to 17/11/05; full list of members
dot icon31/05/2005
Compulsory strike-off action has been discontinued
dot icon25/05/2005
Return made up to 17/11/04; full list of members
dot icon25/05/2005
Ad 17/11/03--------- £ si 1@1=1 £ ic 1/2
dot icon03/05/2005
First Gazette notice for compulsory strike-off
dot icon02/12/2003
Secretary resigned
dot icon02/12/2003
Director resigned
dot icon02/12/2003
New secretary appointed;new director appointed
dot icon02/12/2003
New director appointed
dot icon17/11/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-62.62 % *

* during past year

Cash in Bank

£6,525.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
19/01/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.40K
-
0.00
17.46K
-
2022
0
22.38K
-
0.00
6.53K
-
2022
0
22.38K
-
0.00
6.53K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

22.38K £Ascended67.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.53K £Descended-62.62 % *

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
Timmins, Kevin
Director
17/11/2003 - Present
16
WATERLOW SECRETARIES LIMITED
Nominee Secretary
17/11/2003 - 17/11/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
17/11/2003 - 17/11/2003
36021
Bradley, Mark Timothy
Director
17/11/2003 - 09/07/2021
21
Bradley, Mark Timothy
Secretary
17/11/2003 - 18/10/2021
1

Persons with Significant Control

2
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 BODY ART STUDIOS LIMITED

BODY ART STUDIOS LIMITED is an(a) Active company incorporated on 17/11/2003 with the registered office located at 9a Bilston Street, Sedgley, Dudley, West Midlands DY3 1JA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BODY ART STUDIOS LIMITED?

toggle

BODY ART STUDIOS LIMITED is currently Active. It was registered on 17/11/2003 .

Where is BODY ART STUDIOS LIMITED located?

toggle

BODY ART STUDIOS LIMITED is registered at 9a Bilston Street, Sedgley, Dudley, West Midlands DY3 1JA.

What does BODY ART STUDIOS LIMITED do?

toggle

BODY ART STUDIOS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BODY ART STUDIOS LIMITED?

toggle

The latest filing was on 15/05/2024: Compulsory strike-off action has been suspended.