CALVERT STUDIOS UK & SPAIN LIMITED

Register to unlock more data on OkredoRegister

CALVERT STUDIOS UK & SPAIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01253360

Incorporation date

05/04/1976

Size

Unaudited abridged

Contacts

Registered address

Registered address

Enterprise Way, Enterprise Way, Leighton Buzzard LU7 4SZCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1986)
dot icon31/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon12/02/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon30/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon03/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon31/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon12/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon17/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon31/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon09/06/2022
Appointment of Mr Daniel Calvert as a director on 2022-04-01
dot icon09/06/2022
Appointment of Mrs Rebecca Ackroyd as a director on 2022-04-01
dot icon31/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon01/02/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon20/07/2021
Satisfaction of charge 3 in full
dot icon11/05/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon02/03/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon11/08/2020
Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW to Enterprise Way Enterprise Way Leighton Buzzard LU7 4SZ on 2020-08-11
dot icon27/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/01/2020
Confirmation statement made on 2019-12-29 with updates
dot icon03/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon19/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon25/01/2018
Confirmation statement made on 2017-12-29 with updates
dot icon03/03/2017
Resolutions
dot icon09/02/2017
Statement of company's objects
dot icon20/01/2017
Resolutions
dot icon05/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon27/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon27/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon04/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/02/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon11/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon25/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon21/11/2011
Statement of capital following an allotment of shares on 2011-11-01
dot icon21/11/2011
Statement of capital following an allotment of shares on 2011-11-01
dot icon08/08/2011
Duplicate mortgage certificatecharge no:4
dot icon05/08/2011
Particulars of a mortgage or charge / charge no: 4
dot icon30/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon27/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon03/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon01/09/2009
Registered office changed on 01/09/2009 from calvert studios, enterprise way grovebury road leighton buzzard bedfordshire LU7 4SZ
dot icon13/07/2009
Particulars of contract relating to shares
dot icon13/07/2009
Ad 30/06/09\gbp si 16@1=16\gbp ic 84/100\
dot icon13/07/2009
Ad 30/06/09\gbp si 4@1=4\gbp ic 80/84\
dot icon06/06/2009
Accounting reference date extended from 30/04/2009 to 30/06/2009
dot icon12/01/2009
Return made up to 29/12/08; full list of members
dot icon12/08/2008
Resolutions
dot icon12/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon22/01/2008
Return made up to 29/12/07; full list of members
dot icon26/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon04/01/2007
Return made up to 29/12/06; full list of members
dot icon11/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon31/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon11/01/2006
Return made up to 29/12/05; full list of members
dot icon11/01/2006
Registered office changed on 11/01/06 from: enterprise way grovebury road leighton buzzard bedfordshire LU7 8SZ
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon21/02/2005
Return made up to 29/12/04; full list of members
dot icon01/09/2004
Miscellaneous
dot icon03/03/2004
Accounts for a small company made up to 2003-04-30
dot icon08/01/2004
Return made up to 29/12/03; full list of members
dot icon04/03/2003
Accounts for a small company made up to 2002-04-30
dot icon22/01/2003
Return made up to 29/12/02; full list of members
dot icon16/01/2002
Return made up to 29/12/01; full list of members
dot icon04/01/2002
Accounts for a small company made up to 2001-04-30
dot icon28/02/2001
Accounts for a small company made up to 2000-04-30
dot icon25/01/2001
Return made up to 29/12/00; full list of members
dot icon18/02/2000
Accounts for a small company made up to 1999-04-30
dot icon13/01/2000
Return made up to 29/12/99; full list of members
dot icon17/03/1999
Accounts for a small company made up to 1998-04-30
dot icon07/01/1999
Return made up to 29/12/98; no change of members
dot icon26/02/1998
Accounts for a small company made up to 1997-04-30
dot icon22/01/1998
Return made up to 29/12/97; full list of members
dot icon27/01/1997
Return made up to 29/12/96; no change of members
dot icon30/12/1996
Accounts for a small company made up to 1996-04-30
dot icon24/01/1996
Accounts for a small company made up to 1995-04-30
dot icon10/01/1996
Return made up to 29/12/95; no change of members
dot icon24/08/1995
Registered office changed on 24/08/95 from: stuart place luton beds LU1 5DL
dot icon20/02/1995
Return made up to 29/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon04/11/1994
Particulars of mortgage/charge
dot icon05/09/1994
Accounts for a small company made up to 1994-04-30
dot icon06/05/1994
Secretary resigned;new secretary appointed
dot icon24/02/1994
Return made up to 29/12/93; full list of members
dot icon31/10/1993
Accounts for a small company made up to 1993-04-30
dot icon17/01/1993
Full accounts made up to 1992-04-30
dot icon07/01/1993
Return made up to 29/12/92; no change of members
dot icon05/06/1992
Full accounts made up to 1991-04-30
dot icon17/03/1992
Return made up to 29/12/91; no change of members
dot icon04/12/1990
Group accounts for a small company made up to 1990-04-30
dot icon04/12/1990
Full accounts made up to 1990-04-30
dot icon04/12/1990
Return made up to 14/10/90; full list of members
dot icon05/02/1990
Full accounts made up to 1989-04-30
dot icon05/02/1990
Return made up to 29/12/89; full list of members
dot icon22/05/1989
Full accounts made up to 1988-04-30
dot icon28/04/1989
Return made up to 31/12/88; full list of members
dot icon03/12/1987
Accounts for a small company made up to 1987-04-30
dot icon05/11/1987
Return made up to 31/10/87; full list of members
dot icon06/08/1987
Memorandum and Articles of Association
dot icon06/08/1987
Resolutions
dot icon13/07/1987
Memorandum and Articles of Association
dot icon05/05/1987
Particulars of mortgage/charge
dot icon03/02/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/11/1986
Full accounts made up to 1986-04-30
dot icon13/11/1986
Return made up to 31/10/86; full list of members
dot icon31/07/1986
New secretary appointed
dot icon03/05/1986
Return made up to 31/12/85; full list of members
dot icon03/05/1986
New secretary appointed
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
30/06/2024
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.28M
-
0.00
83.65K
-
2022
2
3.29M
-
0.00
311.59K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ackroyd, Rebecca
Director
01/04/2022 - Present
-
Calvert, Daniel
Director
01/04/2022 - Present
-
Calvert, Sandra Rosemary
Secretary
25/04/1994 - Present
2

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+
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 CALVERT STUDIOS UK & SPAIN LIMITED

CALVERT STUDIOS UK & SPAIN LIMITED is an(a) Active company incorporated on 05/04/1976 with the registered office located at Enterprise Way, Enterprise Way, Leighton Buzzard LU7 4SZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALVERT STUDIOS UK & SPAIN LIMITED?

toggle

CALVERT STUDIOS UK & SPAIN LIMITED is currently Active. It was registered on 05/04/1976 .

Where is CALVERT STUDIOS UK & SPAIN LIMITED located?

toggle

CALVERT STUDIOS UK & SPAIN LIMITED is registered at Enterprise Way, Enterprise Way, Leighton Buzzard LU7 4SZ.

What does CALVERT STUDIOS UK & SPAIN LIMITED do?

toggle

CALVERT STUDIOS UK & SPAIN LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CALVERT STUDIOS UK & SPAIN LIMITED?

toggle

The latest filing was on 31/03/2026: Unaudited abridged accounts made up to 2025-06-30.