Background WavePink WaveYellow Wave

STUDIO STUDIO LIMITED (05195332)

STUDIO STUDIO LIMITED (05195332) is an active UK company. incorporated on 2 August 2004. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STUDIO STUDIO LIMITED has been registered for 21 years. Current directors include MAJITHIA, Paresh, TIMPSON, John, Mr..

Company Number
05195332
Status
active
Type
ltd
Incorporated
2 August 2004
Age
21 years
Address
Timpson House Claverton Road, Manchester, M23 9TT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MAJITHIA, Paresh, TIMPSON, John, Mr.
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUDIO STUDIO LIMITED

STUDIO STUDIO LIMITED is an active company incorporated on 2 August 2004 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STUDIO STUDIO LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05195332

LTD Company

Age

21 Years

Incorporated 2 August 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 October 2023 - 28 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 29 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Timpson House Claverton Road Roundthorn Industrial Estate Manchester, M23 9TT,

Previous Addresses

12 Glenthorne Mews Hammersmith London W6 0LJ
From: 2 August 2004To: 19 February 2014
Timeline

11 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Jul 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MAJITHIA, Paresh

Active
Claverton Road, ManchesterM23 9TT
Born January 1967
Director
Appointed 06 Feb 2014

TIMPSON, John, Mr.

Active
Claverton Road, ManchesterM23 9TT
Born March 1943
Director
Appointed 06 Feb 2014

CHANDLER-EDNEY, Hayley Louise

Resigned
13 The Chase, WallingtonSM6 8NA
Secretary
Appointed 22 May 2006
Resigned 07 Mar 2008

WICKREMERATNE, Gehan

Resigned
54 The Grove, LondonW5 5LG
Secretary
Appointed 02 Aug 2004
Resigned 23 May 2006

KENNEDY, Donald James

Resigned
Claverton Road, ManchesterM23 9TT
Born May 1956
Director
Appointed 02 Aug 2004
Resigned 06 Feb 2014

MACANDREWS, Timothy John Joseph

Resigned
Claverton Road, ManchesterM23 9TT
Born March 1956
Director
Appointed 02 Aug 2004
Resigned 06 Feb 2014

MAJITHIA, Paresh

Resigned
Claverton Road, ManchesterM23 9TT
Born January 1967
Director
Appointed 30 Jan 2014
Resigned 30 Jan 2014

TIMPSON, James

Resigned
Claverton Road, ManchesterM23 9TT
Born September 1971
Director
Appointed 06 Feb 2014
Resigned 05 Jul 2024

TIMPSON, James

Resigned
Claverton Road, ManchesterM23 9TT
Born September 1971
Director
Appointed 30 Jan 2014
Resigned 30 Jan 2014

Persons with significant control

1

Claverton Road, ManchesterM23 9TT

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

72

Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Legacy
10 May 2017
PARENT_ACCPARENT_ACC
Legacy
5 May 2017
GUARANTEE2GUARANTEE2
Legacy
5 May 2017
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2015
AAAnnual Accounts
Legacy
16 July 2015
AGREEMENT2AGREEMENT2
Legacy
2 July 2015
PARENT_ACCPARENT_ACC
Legacy
1 June 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 February 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
2 February 2014
TM01Termination of Director
Termination Director Company With Name
2 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
30 January 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
7 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Small
2 February 2007
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 February 2006
AAAnnual Accounts
Legacy
24 August 2005
88(2)R88(2)R
Legacy
23 August 2005
363aAnnual Return
Legacy
22 August 2005
288cChange of Particulars
Legacy
23 May 2005
225Change of Accounting Reference Date
Incorporation Company
2 August 2004
NEWINCIncorporation