STUDIO RETAIL TRADING LIMITED
Overview
| Company Name | STUDIO RETAIL TRADING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03994833 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STUDIO RETAIL TRADING LIMITED?
| Company Name | From | Until |
|---|---|---|
| STUDIO ONLINE LIMITED | Apr 15, 2021 | Apr 15, 2021 |
| FINDEL LIMITED | Jul 26, 2019 | Jul 26, 2019 |
| STUDIO RETAIL GROUP LIMITED | Nov 20, 2017 | Nov 20, 2017 |
| SPORTING EMAIL LIMITED | May 31, 2000 | May 31, 2000 |
| ARTYBEAT LIMITED | May 16, 2000 | May 16, 2000 |
What are the latest accounts for STUDIO RETAIL TRADING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 29, 2025 |
| Next Accounts Due On | Jan 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 28, 2024 |
What is the status of the latest confirmation statement for STUDIO RETAIL TRADING LIMITED?
| Last Confirmation Statement Made Up To | May 16, 2026 |
|---|---|
| Next Confirmation Statement Due | May 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 16, 2025 |
| Overdue | No |
What are the latest filings for STUDIO RETAIL TRADING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Apr 28, 2024 | 18 pages | AA | ||||||||||
Confirmation statement made on May 16, 2025 with updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Apr 30, 2024 to Apr 29, 2024 | 1 pages | AA01 | ||||||||||
Termination of appointment of Adedotun Ademola Adegoke as a director on Dec 05, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adam Lee Moore as a director on Dec 05, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Paul Taylor as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on May 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||||||||||
Director's details changed for Mr Adedotun Ademola Adegoke on Jan 24, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mr Stephen Paul Taylor as a director on Nov 20, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Stephen Palmer as a director on Sep 20, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Robert Kendrick as a director on Sep 20, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alastair Peter Orford Dick as a director on Sep 20, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Adedotun Ademola Adegoke as a director on Sep 20, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 16, 2023 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed studio online LIMITED\certificate issued on 10/03/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Studio Retail Holdings Limited as a person with significant control on Mar 08, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Studio Retail Limited as a person with significant control on Mar 08, 2023 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Apr 24, 2022 | 1 pages | AA | ||||||||||
Confirmation statement made on May 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stuart Murdoch Caldwell as a director on Apr 30, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Arnaouti as a director on May 03, 2022 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Mar 31, 2022 to Apr 30, 2022 | 1 pages | AA01 | ||||||||||
Termination of appointment of Michael Arnaouti as a secretary on May 03, 2022 | 1 pages | TM02 | ||||||||||
Who are the officers of STUDIO RETAIL TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DICK, Alastair Peter Orford | Director | Meadow Lane NG20 8RY Shirebrook Unit A Brook Park East United Kingdom | United Kingdom | British | 256598390002 | |||||
| MOORE, Adam Lee | Director | Meadow Lane NG20 8RY Shirebrook Unit A Brook Park East United Kingdom | United Kingdom | British | 330252970001 | |||||
| ARNAOUTI, Michael | Secretary | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | 290653590001 | |||||||
| ASHCROFT, Mark | Secretary | Gregory Street SK14 4TH Hyde 2 Cheshire United Kingdom | 165369120001 | |||||||
| BOLTON, Ivan Joseph, Dr | Secretary | Gregory Street SK14 4TH Hyde 2 Cheshire England | British | 14333000007 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| ADEGOKE, Adedotun Ademola | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | 203129860001 | |||||
| ARNAOUTI, Michael | Director | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | England | British | 539040004 | |||||
| ASHCROFT, Mark | Director | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | United Kingdom | British | 113691350001 | |||||
| BOLTON, Ivan Joseph, Dr | Director | Gregory Street SK14 4TH Hyde 2 Cheshire England | United Kingdom | British | 14333000007 | |||||
| CALDWELL, Stuart Murdoch | Director | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | United Kingdom | British | 229000880001 | |||||
| GREEN, Shaun | Director | 9 Rosaville Crescent Allesley CV5 9BP Coventry West Midlands | British | 71797310004 | ||||||
| JOLLY, Patrick Edmund | Director | Hill Top Farm Hill Top Lane Skipton Road, BB18 6JN Earby Lancashire | England | British | 75327660001 | |||||
| KENDRICK, Paul Robert | Director | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | United Kingdom | British | 211588730002 | |||||
| KOWALSKI, Timothy John | Director | Gregory Street SK14 4TH Hyde 2 Cheshire England | Uk | British | 153335190003 | |||||
| LUNN, Garry | Director | Gregory Street SK14 4TH Hyde 2 Cheshire England | England | British | 53005830002 | |||||
| MAUDSLEY, Philip Binns | Director | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | United Kingdom | British | 15967010001 | |||||
| PALMER, Robert Stephen | Director | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | United Kingdom | British | 294499210001 | |||||
| ROUTH, David Michael | Director | 50 Claremont Close Bulkington CV12 9RP Nuneaton Warwickshire | British | 28497920001 | ||||||
| SIDDLE, Roger William John | Director | Gregory Street SK14 4TH Hyde 2 Cheshire England | England | British | 46903210001 | |||||
| TAYLOR, Stephen Paul | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | 288010060001 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of STUDIO RETAIL TRADING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Studio Retail Holdings Limited | Mar 08, 2023 | Brook Park East Shirebrook NG20 8RY Mansfield Unit A England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Studio Retail Limited | Apr 06, 2016 | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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