STUDIO ONE MEDIA CENTRE LIMITED

STUDIO ONE MEDIA CENTRE LIMITED

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

    Company NameSTUDIO ONE MEDIA CENTRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04960219
    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 ONE MEDIA CENTRE LIMITED?

    • Printing n.e.c. (18129) / Manufacturing
    • Pre-press and pre-media services (18130) / Manufacturing
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is STUDIO ONE MEDIA CENTRE LIMITED located?

    Registered Office Address
    Unit 5, Fortune Close
    Riverside Business Park
    NN3 9HZ Northampton
    Northamptonshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STUDIO ONE MEDIA CENTRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for STUDIO ONE MEDIA CENTRE LIMITED?

    Last Confirmation Statement Made Up ToOct 02, 2025
    Next Confirmation Statement DueOct 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 02, 2024
    OverdueNo

    What are the latest filings for STUDIO ONE MEDIA CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

    Confirmation statement made on Oct 02, 2024 with no updates

    3 pagesCS01

    Change of details for Mr Daniel James Golden as a person with significant control on Aug 28, 2024

    2 pagesPSC04

    Director's details changed for Mr Daniel James Golden on Aug 28, 2024

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on Oct 02, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for Daniel James Golden on Sep 19, 2023

    1 pagesCH03

    Director's details changed for Jonathan Ronald Sayers on Sep 19, 2023

    2 pagesCH01

    Director's details changed for Mr Daniel James Golden on Sep 19, 2023

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2022

    11 pagesAA

    Confirmation statement made on Oct 02, 2022 with no updates

    3 pagesCS01

    Director's details changed for Jonathan Ronald Sayers on Sep 28, 2022

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on Oct 02, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Oct 02, 2020 with updates

    5 pagesCS01

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Sep 07, 2020Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Payment out of distributable profits approved 03/08/2020
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Cancellation of shares. Statement of capital on Aug 03, 2020

    • Capital: GBP 200
    4 pagesSH06

    Cessation of Jay Adam Roan as a person with significant control on Aug 03, 2020

    1 pagesPSC07

    Termination of appointment of Jay Adam Roan as a director on Aug 03, 2020

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Oct 02, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    11 pagesAA

    Statement of company's objects

    2 pagesCC04

    Who are the officers of STUDIO ONE MEDIA CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOLDEN, Daniel James
    Kingsthorpe
    NN2 7AZ Northampton
    22-24 Harborough Road
    United Kingdom
    Secretary
    Kingsthorpe
    NN2 7AZ Northampton
    22-24 Harborough Road
    United Kingdom
    BritishSales Director101876640001
    GOLDEN, Daniel James
    Kingsthorpe
    NN2 7AZ Northampton
    22-24 Harborough Road
    United Kingdom
    Director
    Kingsthorpe
    NN2 7AZ Northampton
    22-24 Harborough Road
    United Kingdom
    EnglandBritishSales Director101876640004
    SAYERS, Jonathan Ronald
    Kingsthorpe
    NN2 7AZ Northampton
    22-24 Harborough Road
    United Kingdom
    Director
    Kingsthorpe
    NN2 7AZ Northampton
    22-24 Harborough Road
    United Kingdom
    EnglandBritishCompany Director94798390006
    BREWER, Suzanne
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    Secretary
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    British85046480001
    BREWER, Kevin Michael
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    Director
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    United KingdomBritishCompany Director85029380001
    ROAN, Jay Adam
    The Green
    Kingsthorpe
    NN2 6QD Northampton
    1
    United Kingdom
    Director
    The Green
    Kingsthorpe
    NN2 6QD Northampton
    1
    United Kingdom
    United KingdomBritishCompany Director94798410003

    Who are the persons with significant control of STUDIO ONE MEDIA CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jay Adam Roan
    Kingsthorpe
    NN2 7AZ Northampton
    22-24 Harborough Road
    United Kingdom
    Apr 06, 2016
    Kingsthorpe
    NN2 7AZ Northampton
    22-24 Harborough Road
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Daniel James Golden
    Harborough Road
    Kingsthorpe
    NN2 7AZ Northampton
    22-24
    Northamptonshire
    Apr 06, 2016
    Harborough Road
    Kingsthorpe
    NN2 7AZ Northampton
    22-24
    Northamptonshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Jonathan Ronald Sayers
    Kingsthorpe
    NN2 7AZ Northampton
    22-24 Harborough Road
    United Kingdom
    Apr 06, 2016
    Kingsthorpe
    NN2 7AZ Northampton
    22-24 Harborough Road
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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