Background WavePink WaveYellow Wave

STUDIO LA PLAGE LIMITED (03023521)

STUDIO LA PLAGE LIMITED (03023521) is an active UK company. incorporated on 17 February 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. STUDIO LA PLAGE LIMITED has been registered for 31 years.

Company Number
03023521
Status
active
Type
ltd
Incorporated
17 February 1995
Age
31 years
Address
60 Great Portland Street, London, W1W 7RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUDIO LA PLAGE LIMITED

STUDIO LA PLAGE LIMITED is an active company incorporated on 17 February 1995 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. STUDIO LA PLAGE LIMITED was registered 31 years ago.(SIC: 70210)

Status

active

Active since 31 years ago

Company No

03023521

LTD Company

Age

31 Years

Incorporated 17 February 1995

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

NEXT 15 HOLDCO2 LIMITED
From: 5 April 2023To: 9 April 2024
BITE COMMUNICATIONS LIMITED
From: 19 May 1995To: 5 April 2023
BENSONKEY LIMITED
From: 17 February 1995To: 19 May 1995
Contact
Address

60 Great Portland Street London, W1W 7RT,

Previous Addresses

75 Bermondsey Street London SE1 3XF United Kingdom
From: 17 March 2017To: 5 September 2022
The Character Building 41B Beavor Lane London W6 9BL
From: 17 February 1995To: 17 March 2017
Timeline

49 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Feb 95
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Jan 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Feb 11
Director Joined
May 11
Director Left
Sept 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Sept 13
Director Left
Oct 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Sept 14
Loan Secured
Oct 14
Director Left
May 15
Funding Round
Jul 15
Director Left
Nov 15
Director Joined
Jan 17
Director Left
Jan 17
Director Left
May 17
Loan Secured
Jul 17
Loan Secured
Feb 18
Director Left
Jan 19
Director Left
May 19
Loan Secured
Jul 19
Director Joined
Sept 19
Capital Update
Jul 20
Loan Secured
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
May 22
Loan Secured
May 22
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jan 26
Director Left
Jan 26
2
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

250

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2024
AAAnnual Accounts
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Legacy
30 October 2024
GUARANTEE2GUARANTEE2
Legacy
30 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Certificate Change Of Name Company
9 April 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 April 2024
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2023
AAAnnual Accounts
Legacy
8 November 2023
PARENT_ACCPARENT_ACC
Legacy
8 November 2023
GUARANTEE2GUARANTEE2
Legacy
8 November 2023
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Certificate Change Of Name Company
5 April 2023
CERTNMCertificate of Incorporation on Change of Name
Move Registers To Registered Office Company With New Address
19 January 2023
AD04Change of Accounting Records Location
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2022
AAAnnual Accounts
Legacy
28 October 2022
PARENT_ACCPARENT_ACC
Legacy
28 October 2022
AGREEMENT2AGREEMENT2
Legacy
28 October 2022
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
5 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 May 2022
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2021
AAAnnual Accounts
Legacy
8 November 2021
PARENT_ACCPARENT_ACC
Legacy
8 November 2021
GUARANTEE2GUARANTEE2
Legacy
8 November 2021
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2021
AAAnnual Accounts
Legacy
8 February 2021
PARENT_ACCPARENT_ACC
Legacy
8 February 2021
GUARANTEE2GUARANTEE2
Legacy
8 February 2021
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
18 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2020
TM02Termination of Secretary
Legacy
21 July 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 July 2020
SH19Statement of Capital
Legacy
21 July 2020
CAP-SSCAP-SS
Resolution
21 July 2020
RESOLUTIONSResolutions
Resolution
21 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2019
AAAnnual Accounts
Legacy
26 October 2019
PARENT_ACCPARENT_ACC
Legacy
26 October 2019
AGREEMENT2AGREEMENT2
Legacy
26 October 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
15 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2018
MR01Registration of a Charge
Resolution
21 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Memorandum Articles
3 July 2017
MAMA
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
21 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Resolution
25 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Memorandum Articles
5 April 2016
MAMA
Resolution
5 April 2016
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
23 December 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Resolution
27 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
21 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Auditors Resignation Company
27 November 2014
AUDAUD
Miscellaneous
12 November 2014
MISCMISC
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
20 February 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
16 March 2011
AAAnnual Accounts
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Sail Address Company With Old Address
4 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Move Registers To Sail Company
3 June 2010
AD03Change of Location of Company Records
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Move Registers To Sail Company
3 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Sail Address Company
3 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 March 2010
AAAnnual Accounts
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288cChange of Particulars
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
28 June 2009
363aAnnual Return
Legacy
28 June 2009
288bResignation of Director or Secretary
Legacy
28 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
353353
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288cChange of Particulars
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Full
26 June 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Legacy
13 March 2007
288cChange of Particulars
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288cChange of Particulars
Legacy
22 January 2007
288cChange of Particulars
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 June 2006
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 May 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Resolution
4 November 2002
RESOLUTIONSResolutions
Legacy
2 September 2002
288cChange of Particulars
Legacy
8 August 2002
288cChange of Particulars
Legacy
12 March 2002
363sAnnual Return (shuttle)
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 January 2002
AAAnnual Accounts
Legacy
13 December 2001
288cChange of Particulars
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
287Change of Registered Office
Legacy
13 July 2001
288cChange of Particulars
Legacy
11 June 2001
288bResignation of Director or Secretary
Resolution
21 May 2001
RESOLUTIONSResolutions
Resolution
21 May 2001
RESOLUTIONSResolutions
Legacy
22 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
7 March 2000
AUDAUD
Legacy
22 February 2000
287Change of Registered Office
Accounts With Accounts Type Full
11 January 2000
AAAnnual Accounts
Auditors Resignation Company
10 November 1999
AUDAUD
Auditors Resignation Company
10 November 1999
AUDAUD
Legacy
1 September 1999
288cChange of Particulars
Legacy
25 August 1999
288cChange of Particulars
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
288bResignation of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1999
AAAnnual Accounts
Legacy
31 December 1998
288cChange of Particulars
Memorandum Articles
7 December 1998
MEM/ARTSMEM/ARTS
Resolution
7 December 1998
RESOLUTIONSResolutions
Legacy
3 November 1998
395Particulars of Mortgage or Charge
Auditors Resignation Company
12 August 1998
AUDAUD
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1998
AAAnnual Accounts
Legacy
22 January 1998
88(2)R88(2)R
Resolution
22 January 1998
RESOLUTIONSResolutions
Legacy
22 January 1998
122122
Resolution
22 January 1998
RESOLUTIONSResolutions
Legacy
22 January 1998
123Notice of Increase in Nominal Capital
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1997
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Legacy
23 February 1996
88(2)R88(2)R
Legacy
7 July 1995
224224
Certificate Change Of Name Company
18 May 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 1995
288288
Legacy
16 May 1995
288288
Legacy
16 May 1995
288288
Legacy
16 May 1995
287Change of Registered Office
Memorandum Articles
15 May 1995
MEM/ARTSMEM/ARTS
Resolution
15 May 1995
RESOLUTIONSResolutions
Incorporation Company
17 February 1995
NEWINCIncorporation
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95