Background WavePink WaveYellow Wave

FRUIT STUDIOS LIMITED (06031925)

FRUIT STUDIOS LIMITED (06031925) is an active UK company. incorporated on 18 December 2006. with registered office in Curdridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. FRUIT STUDIOS LIMITED has been registered for 19 years. Current directors include ANKERS, Richard William John.

Company Number
06031925
Status
active
Type
ltd
Incorporated
18 December 2006
Age
19 years
Address
The Barn Calcot Mount, Curdridge, SO32 2BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
ANKERS, Richard William John
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRUIT STUDIOS LIMITED

FRUIT STUDIOS LIMITED is an active company incorporated on 18 December 2006 with the registered office located in Curdridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. FRUIT STUDIOS LIMITED was registered 19 years ago.(SIC: 73120)

Status

active

Active since 19 years ago

Company No

06031925

LTD Company

Age

19 Years

Incorporated 18 December 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

GREEN BROLLY LIMITED
From: 18 December 2006To: 10 September 2007
Contact
Address

The Barn Calcot Mount Calcot Lane Curdridge, SO32 2BN,

Previous Addresses

1st Floor New Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England
From: 17 September 2019To: 20 January 2021
C/O Carbon Accountants Limited 66 Botley Road Park Gate Southampton SO31 1BB
From: 20 December 2011To: 17 September 2019
C/O Carbon Accountants Limited 16 Strawberry Mead Fair Oak Eastleigh Hampshire SO50 8RG United Kingdom
From: 4 February 2010To: 20 December 2011
16 Strawberry Mead Fair Oak Eastleigh Hampshire SO50 8RG United Kingdom
From: 18 December 2006To: 4 February 2010
Timeline

11 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Apr 10
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Loan Secured
Jan 20
Loan Cleared
Jul 20
Loan Secured
Jul 20
Owner Exit
May 21
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ANKERS, Richard William John

Active
Calcot Mount, CurdridgeSO32 2BN
Born October 1974
Director
Appointed 02 Sept 2019

CALLAWAY, Ben

Resigned
55 College Road, SouthamptonSO19 9GD
Secretary
Appointed 18 Dec 2006
Resigned 02 Sept 2019

CALLAWAY, Ben

Resigned
55 College Road, SouthamptonSO19 9GD
Born June 1980
Director
Appointed 15 Aug 2007
Resigned 02 Sept 2019

HIBBERD, Samuel Thomas

Resigned
Chestnut Avenue, WinchesterSO22 6PL
Born May 1984
Director
Appointed 15 Aug 2007
Resigned 02 Sept 2019

ROBINS, Mark Alan

Resigned
10 Compton Close, EastleighSO50 4RE
Born September 1975
Director
Appointed 18 Dec 2006
Resigned 22 Apr 2010

Persons with significant control

4

1 Active
3 Ceased
Calcot Lane, SouthamptonSO32 2BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2021
Vicarage Farm Business Park, Fair OakSO50 7HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2019
Ceased 30 Mar 2021

Mr Ben Callaway

Ceased
New Barn, Vicarage Farm Business Park, Fair OakSO50 7HD
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Ceased 02 Sept 2019

Mr Samuel Hibbard

Ceased
New Barn, Vicarage Farm Business Park, Fair OakSO50 7HD
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Ceased 02 Sept 2019
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
21 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
18 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
18 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
4 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
6 June 2009
287Change of Registered Office
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 May 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Legacy
15 November 2007
225Change of Accounting Reference Date
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288cChange of Particulars
Legacy
18 September 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 September 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 December 2006
NEWINCIncorporation