Background WavePink WaveYellow Wave

THE STUDIO 4 CREATIVE LTD (06585985)

THE STUDIO 4 CREATIVE LTD (06585985) is an active UK company. incorporated on 7 May 2008. with registered office in Telford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. THE STUDIO 4 CREATIVE LTD has been registered for 17 years. Current directors include CURBISHLEY, Matthew John, STILES, David, STILES, Jane Elizabeth and 1 others.

Company Number
06585985
Status
active
Type
ltd
Incorporated
7 May 2008
Age
17 years
Address
Suite G04 Grosvenor House, Telford, TF2 9TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
CURBISHLEY, Matthew John, STILES, David, STILES, Jane Elizabeth, STILES, Jonathan David
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE STUDIO 4 CREATIVE LTD

THE STUDIO 4 CREATIVE LTD is an active company incorporated on 7 May 2008 with the registered office located in Telford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. THE STUDIO 4 CREATIVE LTD was registered 17 years ago.(SIC: 74100)

Status

active

Active since 17 years ago

Company No

06585985

LTD Company

Age

17 Years

Incorporated 7 May 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 December 2025 (4 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

6 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

THE STUDIO 4.COM LTD
From: 7 May 2008To: 15 May 2008
Contact
Address

Suite G04 Grosvenor House Central Park Telford, TF2 9TW,

Previous Addresses

Grosvenor House Central Park Telford Shropshire TF2 9TW
From: 14 May 2012To: 17 June 2024
Suite 105 Grosvenor House Central Park Telford Shropshire TF2 9TW United Kingdom
From: 11 October 2011To: 14 May 2012
Grosvenor House Central Park Telford TF2 9TW United Kingdom
From: 7 May 2008To: 11 October 2011
Timeline

4 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Director Joined
Oct 11
Director Joined
May 22
Owner Exit
May 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

STILES, Jane Elizabeth

Active
Grosvenor House, TelfordTF2 9TW
Secretary
Appointed 07 May 2008

CURBISHLEY, Matthew John

Active
Grosvenor House, TelfordTF2 9TW
Born October 1978
Director
Appointed 01 Sept 2011

STILES, David

Active
Grosvenor House, TelfordTF2 9TW
Born September 1954
Director
Appointed 07 May 2008

STILES, Jane Elizabeth

Active
Grosvenor House, TelfordTF2 9TW
Born January 1958
Director
Appointed 07 May 2008

STILES, Jonathan David

Active
Grosvenor House, TelfordTF2 9TW
Born September 1985
Director
Appointed 09 May 2022

Persons with significant control

2

1 Active
1 Ceased

Djs Media Limited

Active
Grosvenor House, TelfordTF2 9TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016

Mr David Stiles

Ceased
Grosvenor House, TelfordTF2 9TW
Born September 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Ceased 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 June 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 July 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
13 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 November 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
3 June 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
14 May 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 May 2008
NEWINCIncorporation