Background WavePink WaveYellow Wave

BIG PINK STUDIO LIMITED (08311017)

BIG PINK STUDIO LIMITED (08311017) is an active UK company. incorporated on 28 November 2012. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BIG PINK STUDIO LIMITED has been registered for 13 years. Current directors include KELLY, Martin Timothy.

Company Number
08311017
Status
active
Type
ltd
Incorporated
28 November 2012
Age
13 years
Address
Leigh House, Leeds, LS1 2JT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KELLY, Martin Timothy
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG PINK STUDIO LIMITED

BIG PINK STUDIO LIMITED is an active company incorporated on 28 November 2012 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BIG PINK STUDIO LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08311017

LTD Company

Age

13 Years

Incorporated 28 November 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

HEAVENLY MANAGEMENT LIMITED
From: 28 November 2012To: 26 July 2013
Contact
Address

Leigh House 28-32 St. Pauls Street Leeds, LS1 2JT,

Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Nov 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

KELLY, Martin

Active
Portobello Road, LondonW11 1LU
Secretary
Appointed 28 Nov 2012

KELLY, Martin Timothy

Active
28-32 St Pauls Street, LeedsLS1 2JT
Born July 1965
Director
Appointed 28 Nov 2012

Persons with significant control

2

Julie Samuel

Active
28-32 St. Pauls Street, LeedsLS1 2JT
Born May 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2016

Mr Martin Timothy Kelly

Active
28-32 St. Pauls Street, LeedsLS1 2JT
Born July 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 28 Nov 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Gazette Notice Compulsory
19 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Certificate Change Of Name Company
26 July 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 November 2012
NEWINCIncorporation