Background WavePink WaveYellow Wave

AZ URBAN STUDIO LIMITED (03072755)

AZ URBAN STUDIO LIMITED (03072755) is an active UK company. incorporated on 27 June 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in urban planning and landscape architectural activities. AZ URBAN STUDIO LIMITED has been registered for 30 years. Current directors include HARRADINE, Martin, LLOYD, Christopher.

Company Number
03072755
Status
active
Type
ltd
Incorporated
27 June 1995
Age
30 years
Address
Chancery House, London, WC2A 1QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Urban planning and landscape architectural activities
Directors
HARRADINE, Martin, LLOYD, Christopher
SIC Codes
71112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZ URBAN STUDIO LIMITED

AZ URBAN STUDIO LIMITED is an active company incorporated on 27 June 1995 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in urban planning and landscape architectural activities. AZ URBAN STUDIO LIMITED was registered 30 years ago.(SIC: 71112)

Status

active

Active since 30 years ago

Company No

03072755

LTD Company

Age

30 Years

Incorporated 27 June 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

ALSOP ZOGOLOVITCH LIMITED
From: 22 August 1995To: 25 November 1999
ALSOP & ZOGOLOVITCH LIMITED
From: 27 June 1995To: 22 August 1995
Contact
Address

Chancery House 53-64 Chancery Lane London, WC2A 1QS,

Previous Addresses

2 John Street London WC1N 2ES United Kingdom
From: 10 May 2019To: 2 May 2024
Magdalen House 136-148 Tooley Street London SE1 2TU
From: 14 January 2015To: 10 May 2019
83 Weston Street London SE1 3RS
From: 27 June 1995To: 14 January 2015
Timeline

6 key events • 1995 - 2017

Funding Officers Ownership
Company Founded
Jun 95
Director Left
Sept 16
Share Buyback
Oct 16
Capital Reduction
Nov 16
New Owner
Jun 17
New Owner
Jun 17
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

LLOYD, Christopher

Active
53-64 Chancery Lane, LondonWC2A 1QS
Secretary
Appointed 12 Jun 2013

HARRADINE, Martin

Active
High Street, BedfordMK45 5HA
Born March 1977
Director
Appointed 29 Sept 2006

LLOYD, Christopher

Active
53-64 Chancery Lane, LondonWC2A 1QS
Born September 1977
Director
Appointed 29 Sept 2006

ALLEN, James Ryder Nash

Resigned
42b Gunter Grove, LondonSW10 0UJ
Secretary
Appointed 21 Jul 1995
Resigned 28 Apr 1997

CHERRY, Giles Eric

Resigned
7 Rylett Crescent, LondonW12 9RP
Secretary
Appointed 26 Oct 2000
Resigned 28 Jun 2004

CLIFTON, Kirstie Agibail

Resigned
74 Milton Park, LondonN6 5PZ
Secretary
Appointed 28 Apr 1997
Resigned 30 Sept 2000

HARTLEY, Jenice Lee

Resigned
8 The Drive, TonbridgeTN9 2LP
Secretary
Appointed 27 Jun 1995
Resigned 23 Aug 1995

JENKINS, Toby Matthew Stephen

Resigned
4 Rathcoole Avenue, LondonN8 9NA
Secretary
Appointed 28 Jun 2004
Resigned 10 Feb 2011

ZOGOLOVITCH, Augustus Boyd

Resigned
83 Weston StreetSE1 3RS
Secretary
Appointed 10 Feb 2011
Resigned 12 Jun 2013

ALLEN, James Ryder Nash

Resigned
42b Gunter Grove, LondonSW10 0UJ
Born March 1957
Director
Appointed 21 Jul 1995
Resigned 28 Apr 1997

ALSOP, William Allen

Resigned
72 Pembroke Road, LondonW8 6NX
Born December 1947
Director
Appointed 21 Jul 1995
Resigned 30 Sept 2000

CLIFTON, Kirstie Agibail

Resigned
74 Milton Park, LondonN6 5PZ
Born July 1969
Director
Appointed 28 Apr 1997
Resigned 30 Sept 2000

HARTLEY, Michael William

Resigned
8 The Drive, TonbridgeTN9 2LP
Born March 1944
Director
Appointed 27 Jun 1995
Resigned 23 Aug 1995

PURVIS, Stephen David

Resigned
142 Coombe Lane, LondonSW20 0BA
Born February 1961
Director
Appointed 21 Jul 1995
Resigned 30 Sept 2000

ZOGOLOVITCH, Roger Isaac Charles

Resigned
58 Westbourne Park Villas, LondonW2 5EB
Born May 1947
Director
Appointed 21 Jul 1995
Resigned 21 Sept 2016

Persons with significant control

2

Mr Christopher Lloyd

Active
53-64 Chancery Lane, LondonWC2A 1QS
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Sept 2016

Mr Martin Harradine

Active
53-64 Chancery Lane, LondonWC2A 1QS
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Sept 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
20 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 June 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
1 June 2017
AAAnnual Accounts
Capital Cancellation Shares
15 November 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 October 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Change Person Secretary Company With Change Date
12 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Small
23 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Appoint Person Secretary Company With Name Date
24 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Full
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 July 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Full
31 July 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Legacy
16 May 2007
287Change of Registered Office
Resolution
4 January 2007
RESOLUTIONSResolutions
Legacy
3 January 2007
88(2)R88(2)R
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2005
AAAnnual Accounts
Accounts With Accounts Type Small
20 July 2004
AAAnnual Accounts
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2003
AAAnnual Accounts
Accounts With Accounts Type Small
26 July 2002
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
19 November 2001
363sAnnual Return (shuttle)
Legacy
19 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 October 2001
AAAnnual Accounts
Legacy
23 November 2000
287Change of Registered Office
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 November 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Legacy
8 September 1998
88(2)R88(2)R
Legacy
30 July 1998
363sAnnual Return (shuttle)
Legacy
14 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1997
AAAnnual Accounts
Legacy
5 June 1997
363sAnnual Return (shuttle)
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
20 September 1996
287Change of Registered Office
Legacy
21 August 1996
225Change of Accounting Reference Date
Legacy
31 October 1995
287Change of Registered Office
Legacy
8 September 1995
288288
Legacy
8 September 1995
288288
Legacy
8 September 1995
288288
Legacy
8 September 1995
288288
Legacy
8 September 1995
288288
Legacy
8 September 1995
288288
Legacy
8 September 1995
287Change of Registered Office
Certificate Change Of Name Company
21 August 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 June 1995
NEWINCIncorporation