STUDIO 74 MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

STUDIO 74 MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09786892

Incorporation date

21/09/2015

Size

Micro Entity

Contacts

Registered address

Registered address

The Hall, St. Augustines Avenue, Bromley, Kent BR2 8AGCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2019)
dot icon03/02/2026
Director's details changed for Ms Natalie Cheryl Almeida on 2026-01-26
dot icon03/02/2026
Change of details for Ms Natalie Cheryl Almeida as a person with significant control on 2026-01-26
dot icon03/02/2026
Director's details changed for Miss Jade Amelia Oakley on 2026-01-26
dot icon03/02/2026
Change of details for Miss Jade Amelia Oakley as a person with significant control on 2026-01-26
dot icon26/01/2026
Administrative restoration application
dot icon26/01/2026
Confirmation statement made on 2025-07-17 with updates
dot icon26/01/2026
Registered office address changed from Kalamu House 11 Coldbath Square London EC1R 5HL England to The Hall St. Augustines Avenue Bromley Kent BR2 8AG on 2026-01-26
dot icon23/12/2025
Final Gazette dissolved via compulsory strike-off
dot icon07/10/2025
First Gazette notice for compulsory strike-off
dot icon03/12/2024
Micro company accounts made up to 2024-08-31
dot icon18/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon06/03/2024
Micro company accounts made up to 2023-08-31
dot icon19/10/2023
Second filing for the appointment of Ms Natalie Cheryl Almeida as a director
dot icon17/07/2023
Termination of appointment of Claudine Michelle Payne as a director on 2023-05-31
dot icon17/07/2023
Cessation of Claudine Michelle Payne as a person with significant control on 2023-05-31
dot icon17/07/2023
Notification of Natalie Almeida as a person with significant control on 2023-05-31
dot icon17/07/2023
Notification of Jade Amelia Oakley as a person with significant control on 2023-05-31
dot icon17/07/2023
Confirmation statement made on 2023-07-17 with updates
dot icon12/06/2023
Appointment of Ms Jade Amelia Oakley as a director on 2023-05-31
dot icon12/06/2023
Appointment of Ms Natalie Cheryl Almeida as a director on 2023-05-31
dot icon27/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon07/06/2019
Registered office address changed from , 99 Gray's Inn Road, London, WC1X 8TY, United Kingdom to Kalamu House 11 Coldbath Square London EC1R 5HL on 2019-06-07
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
19.68K
-
0.00
22.70K
-
2022
1
7.32K
-
0.00
7.09K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Payne, Claudine Michelle
Director
21/09/2015 - 31/05/2023
9
Miss Jade Amelia Oakley
Director
31/05/2023 - Present
4
Almeida, Natalie Cheryl
Director
31/05/2023 - Present
-

Persons with Significant Control

4
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 STUDIO 74 MANAGEMENT LIMITED

STUDIO 74 MANAGEMENT LIMITED is an(a) Active company incorporated on 21/09/2015 with the registered office located at The Hall, St. Augustines Avenue, Bromley, Kent BR2 8AG. 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 STUDIO 74 MANAGEMENT LIMITED?

toggle

STUDIO 74 MANAGEMENT LIMITED is currently Active. It was registered on 21/09/2015 .

Where is STUDIO 74 MANAGEMENT LIMITED located?

toggle

STUDIO 74 MANAGEMENT LIMITED is registered at The Hall, St. Augustines Avenue, Bromley, Kent BR2 8AG.

What does STUDIO 74 MANAGEMENT LIMITED do?

toggle

STUDIO 74 MANAGEMENT LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for STUDIO 74 MANAGEMENT LIMITED?

toggle

The latest filing was on 03/02/2026: Director's details changed for Ms Natalie Cheryl Almeida on 2026-01-26.