Background WavePink WaveYellow Wave

SQUARE 1 STUDIOS LTD (07245039)

SQUARE 1 STUDIOS LTD (07245039) is an active UK company. incorporated on 6 May 2010. with registered office in Oldham. The company operates in the Education sector, engaged in educational support activities. SQUARE 1 STUDIOS LTD has been registered for 15 years. Current directors include HUSSAIN, Sajed, HUSSAIN, Wajed, ILYAS, Luqman and 1 others.

Company Number
07245039
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 May 2010
Age
15 years
Address
Hkh Building, Oldham, OL1 1DU
Industry Sector
Education
Business Activity
Educational support activities
Directors
HUSSAIN, Sajed, HUSSAIN, Wajed, ILYAS, Luqman, RASHID, Waseem
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQUARE 1 STUDIOS LTD

SQUARE 1 STUDIOS LTD is an active company incorporated on 6 May 2010 with the registered office located in Oldham. The company operates in the Education sector, specifically engaged in educational support activities. SQUARE 1 STUDIOS LTD was registered 15 years ago.(SIC: 85600)

Status

active

Active since 15 years ago

Company No

07245039

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 6 May 2010

Size

N/A

Accounts

ARD: 31/3

Overdue

3 years overdue

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 29 December 2021 (4 years ago)
Period: 1 April 2020 - 31 March 2021(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2022
Period: 1 April 2021 - 31 March 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 6 May 2021 (4 years ago)
Submitted on 1 July 2021 (4 years ago)

Next Due

Due by 20 May 2022
For period ending 6 May 2022

Previous Company Names

SQUARE 1 CMO LIMITED
From: 6 May 2010To: 6 December 2012
Contact
Address

Hkh Building 130 Union Street Oldham, OL1 1DU,

Timeline

17 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
May 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Aug 11
Director Joined
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Jun 16
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
New Owner
Jul 18
New Owner
Jul 18
Director Joined
Dec 19
Director Left
Dec 19
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

FARAZ, Gul

Active
130 Union Street, OldhamOL1 1DU
Secretary
Appointed 20 Dec 2019

HUSSAIN, Khaliq

Active
130 Union Street, OldhamOL1 1DU
Secretary
Appointed 20 Dec 2019

HUSSAIN, Sajed

Active
130 Union Street, OldhamOL1 1DU
Born September 1972
Director
Appointed 04 Oct 2010

HUSSAIN, Wajed

Active
130 Union Street, OldhamOL1 1DU
Born August 1974
Director
Appointed 20 Dec 2019

ILYAS, Luqman

Active
130 Union Street, OldhamOL1 1DU
Born June 1990
Director
Appointed 04 Oct 2010

RASHID, Waseem

Active
130 Union Street, OldhamOL1 1DU
Born April 1982
Director
Appointed 06 Jun 2013

BARCROFT, Mark

Resigned
130 Union Street, OldhamOL1 1DU
Born March 1965
Director
Appointed 07 Jun 2013
Resigned 10 Jun 2018

FINDLATER, Bing Mark

Resigned
130 Union Street, OldhamOL1 1DU
Born June 1963
Director
Appointed 07 Jun 2013
Resigned 10 Jun 2018

HENDERSON, Carly

Resigned
130 Union Street, OldhamOL1 1DU
Born January 1987
Director
Appointed 07 Jun 2013
Resigned 20 Dec 2019

KAKAY, Sheku

Resigned
130 Union Street, OldhamOL1 1DU
Born October 1967
Director
Appointed 06 May 2010
Resigned 01 Oct 2010

MALIK, Shah

Resigned
130 Union Street, OldhamOL1 1DU
Born June 1981
Director
Appointed 06 May 2010
Resigned 01 Jul 2011

RIGG, Jonathan David

Resigned
130 Union Street, OldhamOL1 1DU
Born May 1971
Director
Appointed 02 Dec 2014
Resigned 10 Jun 2018

Persons with significant control

2

Mr Sajed Hussain

Active
130 Union Street, OldhamOL1 1DU
Born September 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Jul 2018

Mr Waseem Arshad Rashid

Active
130 Union Street, OldhamOL1 1DU
Born July 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Jul 2018
Fundings
Financials
Latest Activities

Filing History

53

Dissolved Compulsory Strike Off Suspended
13 September 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 May 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
26 May 2020
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 April 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
22 December 2019
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
22 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 July 2015
AR01AR01
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Certificate Change Of Name Company
6 December 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 November 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 May 2011
AR01AR01
Memorandum Articles
9 February 2011
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
9 February 2011
CC04CC04
Resolution
9 February 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Incorporation Company
6 May 2010
NEWINCIncorporation