Background WavePink WaveYellow Wave

KEN BRAY STUDIOS (NO.1) LTD (08046563)

KEN BRAY STUDIOS (NO.1) LTD (08046563) is an active UK company. incorporated on 26 April 2012. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. KEN BRAY STUDIOS (NO.1) LTD has been registered for 13 years. Current directors include SMYTH, Connor.

Company Number
08046563
Status
active
Type
ltd
Incorporated
26 April 2012
Age
13 years
Address
225 High Road, London, E18 2PB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SMYTH, Connor
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEN BRAY STUDIOS (NO.1) LTD

KEN BRAY STUDIOS (NO.1) LTD is an active company incorporated on 26 April 2012 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. KEN BRAY STUDIOS (NO.1) LTD was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08046563

LTD Company

Age

13 Years

Incorporated 26 April 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

225 High Road London, E18 2PB,

Previous Addresses

221a High Road London E18 2PB England
From: 5 June 2017To: 29 May 2018
221 High Road London E18 2PB England
From: 29 June 2016To: 5 June 2017
225 High Road London E18 2PB
From: 12 January 2015To: 29 June 2016
221-223 High Road London E18 2PB
From: 24 April 2013To: 12 January 2015
223 High Road London E18 2PB England
From: 24 April 2013To: 24 April 2013
Cambridge House 27 Cambridge Park Wanstead London E11 2PU United Kingdom
From: 26 April 2012To: 24 April 2013
Timeline

11 key events • 2012 - 2021

Funding Officers Ownership
Director Joined
Apr 12
Director Left
Apr 12
Company Founded
Apr 12
Director Joined
Feb 13
Director Left
Feb 13
Loan Secured
Nov 15
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Jan 19
Director Left
Mar 21
Director Joined
Mar 21
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SMYTH, Connor

Active
High Road, LondonE18 2PB
Born December 1994
Director
Appointed 19 Dec 2012

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 26 Apr 2012
Resigned 26 Apr 2012

BRAY, Jonathan

Resigned
27 Cambridge Park, LondonE11 2PU
Born May 1962
Director
Appointed 26 Apr 2012
Resigned 19 Dec 2012

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 26 Apr 2012
Resigned 26 Apr 2012

VANSTONE, David

Resigned
High Road, LondonE18 2PB
Born February 1950
Director
Appointed 31 Mar 2020
Resigned 31 Mar 2020

Persons with significant control

1

Mr Connor Smyth

Active
High Road, LondonE18 2PB
Born December 1994

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

50

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
6 February 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Capital Allotment Shares
21 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Capital Allotment Shares
25 September 2017
SH01Allotment of Shares
Capital Allotment Shares
25 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2015
MR01Registration of a Charge
Gazette Filings Brought Up To Date
5 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Gazette Notice Compulsory
25 August 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
12 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 April 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Termination Secretary Company With Name
26 April 2012
TM02Termination of Secretary
Incorporation Company
26 April 2012
NEWINCIncorporation