STUDIO PIA LTD

Register to unlock more data on OkredoRegister

STUDIO PIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12189026

Incorporation date

04/09/2019

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor, Silverstream House, 45 Fitzroy Street, London, Greater London W1T 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2023)
dot icon21/04/2026
First Gazette notice for compulsory strike-off
dot icon15/11/2025
Compulsory strike-off action has been discontinued
dot icon14/11/2025
Confirmation statement made on 2025-05-01 with updates
dot icon14/11/2025
Appointment of Mr Michael Burton as a director on 2025-11-07
dot icon14/11/2025
Termination of appointment of Christian Howard Warren as a director on 2025-11-07
dot icon11/11/2025
Registered office address changed from 4th Floor, Silverstream House/45 Fitzroy Street London Greater London W1T 6EB England to 4th Floor, Silverstream House, 45 Fitzroy Street London Greater London W1T 6EB on 2025-11-11
dot icon08/10/2025
Termination of appointment of Pia Catherine Polly Harpur as a director on 2025-10-03
dot icon22/09/2025
Registered office address changed from 44 F12, Europa Business Park Bird Hall Lane Stockport SK3 0XA England to 4th Floor, Silverstream House/45 Fitzroy Street London Greater London W1T6EB on 2025-09-22
dot icon03/09/2025
Compulsory strike-off action has been suspended
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon10/07/2025
Registered office address changed from Unit 332 Omnibus House Busworks 39-41 North Road London N7 9DP England to 44 F12, Europa Business Park Bird Hall Lane Stockport SK3 0XA on 2025-07-10
dot icon25/02/2025
Appointment of Mr Christian Howard Warren as a director on 2025-02-25
dot icon25/02/2025
Termination of appointment of Christopher Paul Hatfield as a director on 2025-02-25
dot icon01/02/2025
Compulsory strike-off action has been discontinued
dot icon30/01/2025
Micro company accounts made up to 2023-09-30
dot icon20/01/2025
Appointment of Ms Pia Catherine Polly Harpur as a director on 2025-01-17
dot icon30/12/2024
Cessation of Pia Catherine Polly Harpur as a person with significant control on 2024-12-28
dot icon28/12/2024
Termination of appointment of Pia Catherine Polly Harpur as a director on 2024-12-27
dot icon21/09/2024
Compulsory strike-off action has been suspended
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon23/05/2024
Director's details changed for Mr Christopher Paul Hatfield on 2024-05-23
dot icon22/05/2024
Director's details changed for Mr Christopher Paul Hatfield on 2024-05-22
dot icon21/05/2024
Appointment of Mr Christopher Paul Hatfield as a director on 2024-05-20
dot icon04/05/2024
Sub-division of shares on 2024-05-01
dot icon03/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon01/05/2024
Statement of capital following an allotment of shares on 2024-05-01
dot icon01/05/2024
Change of details for Ms Pia Catherine Polly Harpur as a person with significant control on 2024-05-01
dot icon01/05/2024
Notification of Worldwide Venture Holdings Inc as a person with significant control on 2024-05-01
dot icon29/08/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon27/03/2023
Micro company accounts made up to 2022-09-30
dot icon22/02/2023
Registered office address changed from Mare Street Studios Unit 218 Mare Street Studios 203/213 Mare Street London E8 3LY England to Unit 332 Omnibus House Busworks 39-41 North Road London N7 9DP on 2023-02-22
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

9
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
170.72K
-
0.00
-
-
2022
9
31.83K
-
0.00
-
-
2022
9
31.83K
-
0.00
-
-

Employees

2022

Employees

9 Ascended13 % *

Net Assets(GBP)

31.83K £Descended-81.35 % *

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
Hatfield, Christopher Paul
Director
20/05/2024 - 25/02/2025
13
Burton, Michael
Director
07/11/2025 - Present
-
Harpur, Pia Catherine Polly
Director
04/09/2019 - 27/12/2024
2
Harpur, Pia Catherine Polly
Director
17/01/2025 - 03/10/2025
2
Warren, Christian Howard
Director
25/02/2025 - 07/11/2025
2

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 PIA LTD

STUDIO PIA LTD is an(a) Active company incorporated on 04/09/2019 with the registered office located at 4th Floor, Silverstream House, 45 Fitzroy Street, London, Greater London W1T 6EB. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of STUDIO PIA LTD?

toggle

STUDIO PIA LTD is currently Active. It was registered on 04/09/2019 .

Where is STUDIO PIA LTD located?

toggle

STUDIO PIA LTD is registered at 4th Floor, Silverstream House, 45 Fitzroy Street, London, Greater London W1T 6EB.

What does STUDIO PIA LTD do?

toggle

STUDIO PIA LTD operates in the Manufacture of women's underwear (14.14/2 - SIC 2007) sector.

How many employees does STUDIO PIA LTD have?

toggle

STUDIO PIA LTD had 9 employees in 2022.

What is the latest filing for STUDIO PIA LTD?

toggle

The latest filing was on 21/04/2026: First Gazette notice for compulsory strike-off.