BUSH STUDIOS LIMITED

Register to unlock more data on OkredoRegister

BUSH STUDIOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03744675

Incorporation date

31/03/1999

Size

Micro Entity

Contacts

Registered address

Registered address

53 Park Road, Hampton Wick, Kingston Upon Thames KT1 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1999)
dot icon23/03/2026
Micro company accounts made up to 2025-09-30
dot icon10/03/2026
Confirmation statement made on 2026-03-06 with updates
dot icon23/04/2025
Micro company accounts made up to 2024-09-30
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon09/04/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon18/04/2023
Registered office address changed from 151 Railway Arches Macfarlane Road London W12 7LA England to 53 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 2023-04-18
dot icon06/03/2023
Confirmation statement made on 2023-03-06 with updates
dot icon03/03/2023
Change of details for Mr Conal Edward Cunningham as a person with significant control on 2019-11-19
dot icon03/03/2023
Elect to keep the directors' residential address register information on the public register
dot icon08/07/2022
Second filing of a statement of capital following an allotment of shares on 2022-06-01
dot icon27/06/2022
Micro company accounts made up to 2021-09-30
dot icon01/06/2022
Statement of capital following an allotment of shares on 2022-06-01
dot icon13/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon28/06/2021
Micro company accounts made up to 2020-09-30
dot icon17/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon29/04/2021
Previous accounting period extended from 2020-04-30 to 2020-09-30
dot icon09/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon29/01/2020
Micro company accounts made up to 2019-04-30
dot icon03/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon13/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon30/01/2018
Micro company accounts made up to 2017-04-30
dot icon12/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon20/01/2016
Registered office address changed from Chiltern Chambers St Peters Avenue Caversham Reading Berkshire RG4 7DH to 151 Railway Arches Macfarlane Road London W12 7LA on 2016-01-20
dot icon20/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon31/03/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon23/06/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon23/06/2014
Director's details changed for Mr Conal Edward Cunningham on 2014-03-31
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon06/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon23/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon23/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon31/03/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon14/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon23/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon23/04/2010
Director's details changed for Mr Conal Edward Cunningham on 2010-03-01
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon28/04/2009
Return made up to 31/03/09; full list of members
dot icon05/03/2009
Appointment terminated secretary conal cunningham
dot icon05/03/2009
Appointment terminated director james evans
dot icon21/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon02/05/2008
Return made up to 31/03/08; full list of members
dot icon19/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon27/10/2007
Return made up to 31/03/07; no change of members
dot icon13/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon28/09/2006
Registered office changed on 28/09/06 from: 2ND floor king house 5-11 westbourne grove london W2 4UA
dot icon28/04/2006
Return made up to 31/03/06; full list of members
dot icon15/03/2006
Registered office changed on 15/03/06 from: fourth floor centre heights 137 finchley road london NW3 6JG
dot icon02/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon16/12/2005
Particulars of mortgage/charge
dot icon29/04/2005
Return made up to 31/03/05; full list of members
dot icon11/11/2004
Total exemption full accounts made up to 2004-04-30
dot icon13/05/2004
Return made up to 31/03/04; full list of members
dot icon11/01/2004
Total exemption full accounts made up to 2003-04-30
dot icon07/05/2003
Return made up to 31/03/03; full list of members
dot icon17/09/2002
Total exemption full accounts made up to 2002-04-30
dot icon25/04/2002
Return made up to 31/03/02; full list of members
dot icon05/12/2001
Total exemption full accounts made up to 2001-04-30
dot icon11/04/2001
Return made up to 31/03/01; full list of members
dot icon02/10/2000
Resolutions
dot icon02/10/2000
Resolutions
dot icon02/10/2000
Resolutions
dot icon02/10/2000
Full accounts made up to 2000-04-30
dot icon03/05/2000
Return made up to 31/03/00; full list of members
dot icon08/02/2000
Accounting reference date extended from 31/03/00 to 30/04/00
dot icon04/05/1999
New director appointed
dot icon04/05/1999
New secretary appointed;new director appointed
dot icon04/05/1999
Director resigned
dot icon04/05/1999
Secretary resigned
dot icon30/04/1999
Ad 15/04/99--------- £ si 73@1=73 £ ic 27/100
dot icon30/04/1999
Ad 15/04/99--------- £ si 25@1=25 £ ic 2/27
dot icon31/03/1999
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
06/03/2027
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
91.79K
-
0.00
-
-
2022
1
103.46K
-
0.00
-
-
2022
1
103.46K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

103.46K £Ascended12.71 % *

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
TEMPLE SECRETARIES LIMITED
Nominee Secretary
30/03/1999 - 30/03/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
30/03/1999 - 30/03/1999
67500
Evans, James Eric Ross
Director
30/03/1999 - 22/02/2009
10
Cunningham, Conal Edward
Director
31/03/1999 - Present
6
Cunningham, Conal Edward
Secretary
30/03/1999 - 22/02/2009
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BUSH STUDIOS LIMITED

BUSH STUDIOS LIMITED is an(a) Active company incorporated on 31/03/1999 with the registered office located at 53 Park Road, Hampton Wick, Kingston Upon Thames KT1 4AS. 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 BUSH STUDIOS LIMITED?

toggle

BUSH STUDIOS LIMITED is currently Active. It was registered on 31/03/1999 .

Where is BUSH STUDIOS LIMITED located?

toggle

BUSH STUDIOS LIMITED is registered at 53 Park Road, Hampton Wick, Kingston Upon Thames KT1 4AS.

What does BUSH STUDIOS LIMITED do?

toggle

BUSH STUDIOS LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

How many employees does BUSH STUDIOS LIMITED have?

toggle

BUSH STUDIOS LIMITED had 1 employees in 2022.

What is the latest filing for BUSH STUDIOS LIMITED?

toggle

The latest filing was on 23/03/2026: Micro company accounts made up to 2025-09-30.