STUDIO RETAIL TRADING LIMITED

STUDIO RETAIL TRADING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTUDIO RETAIL TRADING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03994833
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STUDIO RETAIL TRADING LIMITED?

    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is STUDIO RETAIL TRADING LIMITED located?

    Registered Office Address
    Unit A Brook Park East
    Meadow Lane
    NG20 8RY Shirebrook
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of STUDIO RETAIL TRADING LIMITED?

    Previous Company Names
    Company NameFromUntil
    STUDIO ONLINE LIMITEDApr 15, 2021Apr 15, 2021
    FINDEL LIMITEDJul 26, 2019Jul 26, 2019
    STUDIO RETAIL GROUP LIMITEDNov 20, 2017Nov 20, 2017
    SPORTING EMAIL LIMITEDMay 31, 2000May 31, 2000
    ARTYBEAT LIMITEDMay 16, 2000May 16, 2000

    What are the latest accounts for STUDIO RETAIL TRADING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 29, 2025
    Next Accounts Due OnJan 29, 2026
    Last Accounts
    Last Accounts Made Up ToApr 28, 2024

    What is the status of the latest confirmation statement for STUDIO RETAIL TRADING LIMITED?

    Last Confirmation Statement Made Up ToMay 16, 2026
    Next Confirmation Statement DueMay 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 16, 2025
    OverdueNo

    What are the latest filings for STUDIO RETAIL TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Apr 28, 2024

    18 pagesAA

    Confirmation statement made on May 16, 2025 with updates

    3 pagesCS01

    Current accounting period shortened from Apr 30, 2024 to Apr 29, 2024

    1 pagesAA01

    Termination of appointment of Adedotun Ademola Adegoke as a director on Dec 05, 2024

    1 pagesTM01

    Appointment of Mr Adam Lee Moore as a director on Dec 05, 2024

    2 pagesAP01

    Termination of appointment of Stephen Paul Taylor as a director on Oct 31, 2024

    1 pagesTM01

    Registered office address changed from Church Bridge House Henry Street Accrington BB5 4EE United Kingdom to Unit a Brook Park East Meadow Lane Shirebrook NG20 8RY on Oct 22, 2024

    1 pagesAD01

    Confirmation statement made on May 16, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2023

    2 pagesAA

    Director's details changed for Mr Adedotun Ademola Adegoke on Jan 24, 2024

    2 pagesCH01

    Appointment of Mr Stephen Paul Taylor as a director on Nov 20, 2023

    2 pagesAP01

    Termination of appointment of Robert Stephen Palmer as a director on Sep 20, 2023

    1 pagesTM01

    Termination of appointment of Paul Robert Kendrick as a director on Sep 20, 2023

    1 pagesTM01

    Appointment of Mr Alastair Peter Orford Dick as a director on Sep 20, 2023

    2 pagesAP01

    Appointment of Mr Adedotun Ademola Adegoke as a director on Sep 20, 2023

    2 pagesAP01

    Confirmation statement made on May 16, 2023 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed studio online LIMITED\certificate issued on 10/03/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 10, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 09, 2023

    RES15

    Notification of Studio Retail Holdings Limited as a person with significant control on Mar 08, 2023

    2 pagesPSC02

    Cessation of Studio Retail Limited as a person with significant control on Mar 08, 2023

    1 pagesPSC07

    Accounts for a dormant company made up to Apr 24, 2022

    1 pagesAA

    Confirmation statement made on May 16, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Stuart Murdoch Caldwell as a director on Apr 30, 2022

    1 pagesTM01

    Termination of appointment of Michael Arnaouti as a director on May 03, 2022

    1 pagesTM01

    Previous accounting period extended from Mar 31, 2022 to Apr 30, 2022

    1 pagesAA01

    Termination of appointment of Michael Arnaouti as a secretary on May 03, 2022

    1 pagesTM02

    Who are the officers of STUDIO RETAIL TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DICK, Alastair Peter Orford
    Meadow Lane
    NG20 8RY Shirebrook
    Unit A Brook Park East
    United Kingdom
    Director
    Meadow Lane
    NG20 8RY Shirebrook
    Unit A Brook Park East
    United Kingdom
    United KingdomBritish256598390002
    MOORE, Adam Lee
    Meadow Lane
    NG20 8RY Shirebrook
    Unit A Brook Park East
    United Kingdom
    Director
    Meadow Lane
    NG20 8RY Shirebrook
    Unit A Brook Park East
    United Kingdom
    United KingdomBritish330252970001
    ARNAOUTI, Michael
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Secretary
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    290653590001
    ASHCROFT, Mark
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    Secretary
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    165369120001
    BOLTON, Ivan Joseph, Dr
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    Secretary
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    British14333000007
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    ADEGOKE, Adedotun Ademola
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    United KingdomBritish203129860001
    ARNAOUTI, Michael
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Director
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    EnglandBritish539040004
    ASHCROFT, Mark
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Director
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    United KingdomBritish113691350001
    BOLTON, Ivan Joseph, Dr
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    Director
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    United KingdomBritish14333000007
    CALDWELL, Stuart Murdoch
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Director
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    United KingdomBritish229000880001
    GREEN, Shaun
    9 Rosaville Crescent
    Allesley
    CV5 9BP Coventry
    West Midlands
    Director
    9 Rosaville Crescent
    Allesley
    CV5 9BP Coventry
    West Midlands
    British71797310004
    JOLLY, Patrick Edmund
    Hill Top Farm
    Hill Top Lane Skipton Road,
    BB18 6JN Earby
    Lancashire
    Director
    Hill Top Farm
    Hill Top Lane Skipton Road,
    BB18 6JN Earby
    Lancashire
    EnglandBritish75327660001
    KENDRICK, Paul Robert
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Director
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    United KingdomBritish211588730002
    KOWALSKI, Timothy John
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    Director
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    UkBritish153335190003
    LUNN, Garry
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    Director
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    EnglandBritish53005830002
    MAUDSLEY, Philip Binns
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Director
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    United KingdomBritish15967010001
    PALMER, Robert Stephen
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Director
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    United KingdomBritish294499210001
    ROUTH, David Michael
    50 Claremont Close
    Bulkington
    CV12 9RP Nuneaton
    Warwickshire
    Director
    50 Claremont Close
    Bulkington
    CV12 9RP Nuneaton
    Warwickshire
    British28497920001
    SIDDLE, Roger William John
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    Director
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    EnglandBritish46903210001
    TAYLOR, Stephen Paul
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    United KingdomBritish288010060001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of STUDIO RETAIL TRADING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brook Park East
    Shirebrook
    NG20 8RY Mansfield
    Unit A
    England
    Mar 08, 2023
    Brook Park East
    Shirebrook
    NG20 8RY Mansfield
    Unit A
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14134781
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Apr 06, 2016
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00718151
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0