Background WavePink WaveYellow Wave

THE ALTERNATIVE STUDIO LTD (15074098)

THE ALTERNATIVE STUDIO LTD (15074098) is an active UK company. incorporated on 15 August 2023. with registered office in Warwick. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE ALTERNATIVE STUDIO LTD has been registered for 2 years. Current directors include GASKELL, Angel, MERRIX, James George, STANTON, Charles Guy.

Company Number
15074098
Status
active
Type
ltd
Incorporated
15 August 2023
Age
2 years
Address
The American Barns Banbury Road, Warwick, CV35 0AE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GASKELL, Angel, MERRIX, James George, STANTON, Charles Guy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ALTERNATIVE STUDIO LTD

THE ALTERNATIVE STUDIO LTD is an active company incorporated on 15 August 2023 with the registered office located in Warwick. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE ALTERNATIVE STUDIO LTD was registered 2 years ago.(SIC: 82990)

Status

active

Active since 2 years ago

Company No

15074098

LTD Company

Age

2 Years

Incorporated 15 August 2023

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 February 2025 (1 year ago)
Period: 15 August 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

The American Barns Banbury Road Lighthorne Warwick, CV35 0AE,

Previous Addresses

4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB England
From: 15 August 2023To: 26 August 2025
Timeline

5 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Aug 23
Director Joined
Jan 24
Funding Round
Jan 24
New Owner
Feb 24
Owner Exit
Feb 24
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

GASKELL, Angel

Active
Banbury Road, WarwickCV35 0AE
Born June 1977
Director
Appointed 01 Feb 2024

MERRIX, James George

Active
Banbury Road, WarwickCV35 0AE
Born February 1985
Director
Appointed 15 Aug 2023

STANTON, Charles Guy

Active
Banbury Road, WarwickCV35 0AE
Born January 1970
Director
Appointed 15 Aug 2023

Persons with significant control

3

2 Active
1 Ceased
Banbury Road, WarwickCV35 0AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2024

Mrs Angel Gaskell

Active
Banbury Road, WarwickCV35 0AE
Born June 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Feb 2024

Mr Charles Guy Stanton

Ceased
Wharf Street, WarwickCV34 5LB
Born January 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Aug 2023
Ceased 01 Feb 2024
Fundings
Financials
Latest Activities

Filing History

20

Change To A Person With Significant Control
26 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
26 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2025
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
4 March 2025
RP04CS01RP04CS01
Resolution
3 March 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 February 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
19 February 2025
AAAnnual Accounts
Confirmation Statement
22 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Capital Allotment Shares
1 February 2024
SH01Allotment of Shares
Incorporation Company
15 August 2023
NEWINCIncorporation