Background WavePink WaveYellow Wave

STUDIO 24 LIMITED (03971500)

STUDIO 24 LIMITED (03971500) is an active UK company. incorporated on 13 April 2000. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in other information technology service activities. STUDIO 24 LIMITED has been registered for 25 years. Current directors include COTEMAN, Gerald Mark, JONES, Simon Rolf.

Company Number
03971500
Status
active
Type
ltd
Incorporated
13 April 2000
Age
25 years
Address
Allia Future Business Centre Guildhall, Cambridge, CB2 3QJ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
COTEMAN, Gerald Mark, JONES, Simon Rolf
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUDIO 24 LIMITED

STUDIO 24 LIMITED is an active company incorporated on 13 April 2000 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. STUDIO 24 LIMITED was registered 25 years ago.(SIC: 62090)

Status

active

Active since 25 years ago

Company No

03971500

LTD Company

Age

25 Years

Incorporated 13 April 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 19 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

Allia Future Business Centre Guildhall Market Square Cambridge, CB2 3QJ,

Previous Addresses

Unit 16 Chesterton Mill French's Road Cambridge CB4 3NP England
From: 4 December 2020To: 15 April 2023
50 st. Stephens Place Cambridge CB3 0JE
From: 5 August 2014To: 4 December 2020
39 Parkside Cambridge Cambridgeshire CB1 1PN
From: 13 April 2000To: 5 August 2014
Timeline

6 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Jul 14
Director Left
Jan 16
Loan Cleared
Jan 16
Loan Secured
Mar 17
New Owner
Apr 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JONES, Simon Rolf

Active
Doggett Road, CambridgeCB1 9LF
Secretary
Appointed 13 Apr 2000

COTEMAN, Gerald Mark

Active
Thornton Court, CambridgeCB3 0NS
Born October 1951
Director
Appointed 01 Jul 2014

JONES, Simon Rolf

Active
Doggett Road, CambridgeCB1 9LF
Born October 1974
Director
Appointed 13 Apr 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Apr 2000
Resigned 13 Apr 2000

WOODS, Jonathan Christopher Peter

Resigned
High Street, CambridgeCB23 7BG
Born March 1976
Director
Appointed 13 Apr 2000
Resigned 05 Jan 2016

Persons with significant control

3

Mrs Katherine Anne Jones

Active
Market Square, CambridgeCB2 3QJ
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2018

Mr Simon Rolf Jones

Active
Doggett Road, CambridgeCB1 9LF
Born October 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
The Ridings, SurbitonKT5 8HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2016
AR01AR01
Mortgage Satisfy Charge Full
18 January 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Change Person Director Company With Change Date
23 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Memorandum Articles
17 November 2010
MEM/ARTSMEM/ARTS
Resolution
17 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 December 2008
AAAnnual Accounts
Legacy
11 November 2008
395Particulars of Mortgage or Charge
Legacy
17 October 2008
395Particulars of Mortgage or Charge
Legacy
19 May 2008
363aAnnual Return
Legacy
19 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 February 2008
AAAnnual Accounts
Legacy
20 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 September 2006
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Legacy
3 July 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
19 September 2005
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 June 2004
AAAnnual Accounts
Legacy
15 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 September 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 January 2002
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
9 January 2001
88(2)R88(2)R
Memorandum Articles
16 October 2000
MEM/ARTSMEM/ARTS
Resolution
16 October 2000
RESOLUTIONSResolutions
Legacy
16 May 2000
88(2)R88(2)R
Legacy
13 April 2000
288bResignation of Director or Secretary
Incorporation Company
13 April 2000
NEWINCIncorporation