COOPERS STUDIOS LLP

Register to unlock more data on OkredoRegister

COOPERS STUDIOS LLP

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

OC325576

Incorporation date

29/01/2007

Size

Small

Classification

-

Contacts

Registered address

Registered address

1 New Street Square, London EC4A 3HQCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2007)
dot icon25/11/2025
Appointment of a voluntary liquidator
dot icon12/11/2025
Registered office address changed from 1 New Street Square London EC4A 3HQ to 1 New Street Square London EC4A 3HQ on 2025-11-12
dot icon28/10/2025
Determination
dot icon23/10/2025
Registered office address changed from City Gate House Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5SQ to 1 New Street Square London EC4A 3HQ on 2025-10-23
dot icon23/10/2025
Declaration of solvency
dot icon18/09/2025
Accounts for a small company made up to 2024-12-31
dot icon06/06/2025
Previous accounting period shortened from 2025-04-04 to 2024-12-31
dot icon03/06/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon10/04/2025
Accounts for a small company made up to 2024-04-04
dot icon09/09/2024
Previous accounting period extended from 2023-12-31 to 2024-04-04
dot icon31/05/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon19/02/2024
Appointment of Hanro Limited as a member on 2024-02-16
dot icon19/02/2024
Termination of appointment of Peter Buchan as a member on 2024-02-16
dot icon19/02/2024
Termination of appointment of Mark Richard Thompson as a member on 2024-02-16
dot icon19/02/2024
Termination of appointment of Ryder Architecture Limited as a member on 2024-02-16
dot icon19/02/2024
Change of details for Cousins Properties Limited as a person with significant control on 2024-02-16
dot icon19/02/2024
Satisfaction of charge OC3255760005 in full
dot icon23/09/2023
Accounts for a small company made up to 2022-12-31
dot icon25/04/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon17/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon07/06/2021
Accounts for a small company made up to 2020-12-31
dot icon04/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon16/12/2020
Accounts for a small company made up to 2019-12-31
dot icon07/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon23/09/2019
Satisfaction of charge OC3255760004 in full
dot icon19/09/2019
Accounts for a small company made up to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon29/04/2019
Appointment of Ryder Architecture Limited as a member on 2018-06-01
dot icon26/04/2019
Termination of appointment of C&W Investments Limited as a member on 2018-06-01
dot icon27/09/2018
Accounts for a small company made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon12/03/2018
Change of details for Cousins Properties Limited as a person with significant control on 2018-02-26
dot icon30/08/2017
Accounts for a small company made up to 2016-12-31
dot icon02/06/2017
Confirmation statement made on 2017-04-28 with updates
dot icon13/09/2016
Accounts for a small company made up to 2015-12-31
dot icon03/05/2016
Annual return made up to 2016-04-28
dot icon04/12/2015
Satisfaction of charge 2 in full
dot icon04/12/2015
Satisfaction of charge 3 in full
dot icon04/12/2015
Satisfaction of charge 1 in full
dot icon03/09/2015
Full accounts made up to 2014-12-31
dot icon11/05/2015
Annual return made up to 2015-04-28
dot icon06/11/2014
Registered office address changed from Holland Park Holland Drive Newcastle upon Tyne NE2 4LZ to City Gate House Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5SQ on 2014-11-06
dot icon03/09/2014
Full accounts made up to 2013-12-31
dot icon27/05/2014
Appointment of C&W Investments Limited as a member
dot icon20/05/2014
Annual return made up to 2014-04-28
dot icon20/05/2014
Termination of appointment of Hedley Riches as a member
dot icon29/04/2014
Termination of appointment of Paul Seymour as a member
dot icon29/04/2014
Termination of appointment of a member
dot icon29/04/2014
Termination of appointment of Ian Kennedy as a member
dot icon29/04/2014
Termination of appointment of Graham Mcdarby as a member
dot icon01/03/2014
Registration of charge 3255760004
dot icon01/03/2014
Registration of charge 3255760005
dot icon29/08/2013
Full accounts made up to 2012-12-31
dot icon30/04/2013
Annual return made up to 2013-04-28
dot icon20/08/2012
Full accounts made up to 2011-12-31
dot icon14/05/2012
Annual return made up to 2012-04-28
dot icon05/09/2011
Full accounts made up to 2010-12-31
dot icon11/07/2011
Rectified LLCH01 was removed from the register on 23/08/2011 as it was factually inaccurate
dot icon03/05/2011
Annual return made up to 2011-04-28
dot icon03/05/2011
Member's details changed for Cousins Properties Limited on 2011-05-03
dot icon03/05/2011
Member's details changed for Paul Seymour on 2011-05-03
dot icon03/05/2011
Member's details changed for Hedley Bruce Riches on 2011-05-03
dot icon03/05/2011
Member's details changed for Ian Kennedy on 2011-05-03
dot icon08/09/2010
Full accounts made up to 2009-12-31
dot icon10/05/2010
Annual return made up to 2010-04-28
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon29/04/2009
Annual return made up to 20/04/09
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon19/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon19/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon19/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon26/06/2008
Registered office changed on 26/06/2008 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne and wear NE1 4BF
dot icon02/05/2008
Registered office changed on 02/05/2008 from holland park holland drive newcastle upon tyne tyne and wear NE2 4LZ
dot icon24/02/2008
Annual return made up to 29/01/08
dot icon24/02/2008
Registered office changed on 24/02/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS
dot icon13/09/2007
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon27/06/2007
New member appointed
dot icon27/06/2007
New member appointed
dot icon27/06/2007
New member appointed
dot icon27/06/2007
New member appointed
dot icon27/06/2007
New member appointed
dot icon27/06/2007
Member resigned
dot icon27/06/2007
Member resigned
dot icon22/05/2007
Non-designated members allowed
dot icon29/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RYDER ARCHITECTURE LIMITED
LLP Designated Member
01/06/2018 - 16/02/2024
1
Hanro Limited
LLP Designated Member
16/02/2024 - Present
10
COUSINS PROPERTIES LIMITED
LLP Designated Member
27/04/2007 - Present
-
C&W INVESTMENTS LIMITED
LLP Designated Member
21/05/2014 - 01/06/2018
-
Buchan, Peter
LLP Designated Member
29/01/2007 - 16/02/2024
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOPERS STUDIOS LLP

COOPERS STUDIOS LLP is an(a) Liquidation company incorporated on 29/01/2007 with the registered office located at 1 New Street Square, London EC4A 3HQ. There are currently 2 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 COOPERS STUDIOS LLP?

toggle

COOPERS STUDIOS LLP is currently Liquidation. It was registered on 29/01/2007 .

Where is COOPERS STUDIOS LLP located?

toggle

COOPERS STUDIOS LLP is registered at 1 New Street Square, London EC4A 3HQ.

What is the latest filing for COOPERS STUDIOS LLP?

toggle

The latest filing was on 25/11/2025: Appointment of a voluntary liquidator.