STUDIO GOBO LIMITED

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

    Company NameSTUDIO GOBO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08132590
    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 GOBO LIMITED?

    • Ready-made interactive leisure and entertainment software development (62011) / Information and communication

    Where is STUDIO GOBO LIMITED located?

    Registered Office Address
    4th Floor, 110 High Holborn
    WC1V 6JS London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STUDIO GOBO 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 GOBO LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for STUDIO GOBO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    37 pagesMA

    Total exemption full accounts made up to Dec 31, 2024

    23 pagesAA

    legacy

    4 pagesGUARANTEE2

    Termination of appointment of Giacomo Duranti as a director on Oct 22, 2024

    1 pagesTM01

    Termination of appointment of Fulvio Sioli as a director on Oct 22, 2024

    1 pagesTM01

    Appointment of Mr Robert John Kingston as a director on Oct 22, 2024

    2 pagesAP01

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    32 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    33 pagesAA

    Change of details for Keywords Uk Holdings Limited as a person with significant control on Feb 01, 2023

    2 pagesPSC05

    Registered office address changed from 1st Floor 39 Earlham Street London WC2H 9LT United Kingdom to 4th Floor, 110 High Holborn London WC1V 6JS on Feb 10, 2023

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2021

    32 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 081325900001 in full

    1 pagesMR04

    Satisfaction of charge 081325900002 in full

    1 pagesMR04

    Termination of appointment of Thomas Williams as a director on Jul 12, 2022

    1 pagesTM01

    Change of details for Keywords Uk Holdings Limited as a person with significant control on Jan 26, 2022

    2 pagesPSC05

    Registered office address changed from 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom to 1st Floor 39 Earlham Street London WC2H9LT on Feb 21, 2022

    1 pagesAD01

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Termination of appointment of Tony Paul Beckwith as a director on Mar 22, 2021

    1 pagesTM01

    Appointment of Xu Xiaojun as a director on Jan 28, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    29 pagesAA

    Who are the officers of STUDIO GOBO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAUCK, Jonathan Ellis
    110 High Holborn
    WC1V 6JS London
    4th Floor,
    England
    Director
    110 High Holborn
    WC1V 6JS London
    4th Floor,
    England
    EnglandBritish129931020002
    KINGSTON, Robert John
    110 High Holborn
    WC1V 6JS London
    4th Floor,
    England
    Director
    110 High Holborn
    WC1V 6JS London
    4th Floor,
    England
    EnglandBritish162407280001
    XIAOJUN, Xu
    110 High Holborn
    WC1V 6JS London
    4th Floor,
    England
    Director
    110 High Holborn
    WC1V 6JS London
    4th Floor,
    England
    United KingdomBritish279092090001
    AYLIFFE, Paul John
    Hove Business Centre
    Fonthill Road
    BN3 6HA Hove
    Unit 8
    East Sussex
    United Kingdom
    Director
    Hove Business Centre
    Fonthill Road
    BN3 6HA Hove
    Unit 8
    East Sussex
    United Kingdom
    United KingdomBritish163082850001
    BECKWITH, Tony Paul
    Temple Chambers
    3-7 Temple Avenue
    EC4Y 0DT London
    201
    United Kingdom
    Director
    Temple Chambers
    3-7 Temple Avenue
    EC4Y 0DT London
    201
    United Kingdom
    United KingdomBritish66406260005
    BRODERICK, David Joseph
    Temple Chambers
    3-7 Temple Avenue
    EC4Y 0DT London
    201
    United Kingdom
    Director
    Temple Chambers
    3-7 Temple Avenue
    EC4Y 0DT London
    201
    United Kingdom
    IrelandIrish215685450001
    CALLIN, James Owen Daniel
    Hove Business Centre
    Fonthill Road
    BN3 6HA Hove
    Unit 8
    East Sussex
    United Kingdom
    Director
    Hove Business Centre
    Fonthill Road
    BN3 6HA Hove
    Unit 8
    East Sussex
    United Kingdom
    United KingdomBritish163082840001
    DURANTI, Giacomo
    110 High Holborn
    WC1V 6JS London
    4th Floor,
    England
    Director
    110 High Holborn
    WC1V 6JS London
    4th Floor,
    England
    IrelandItalian245441890002
    SIOLI, Fulvio
    110 High Holborn
    WC1V 6JS London
    4th Floor,
    England
    Director
    110 High Holborn
    WC1V 6JS London
    4th Floor,
    England
    ItalyItalian239297360001
    WILLIAMS, Thomas
    39 Earlham Street
    WC2H 9LT London
    1st Floor
    United Kingdom
    Director
    39 Earlham Street
    WC2H 9LT London
    1st Floor
    United Kingdom
    United KingdomBritish163082860001

    Who are the persons with significant control of STUDIO GOBO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    High Holborn
    WC1V 6JS London
    4th Floor
    England
    Aug 17, 2018
    High Holborn
    WC1V 6JS London
    4th Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11281970
    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.
    Mr Thomas Williams
    Hove Business Centre
    Fonthill Road
    BN3 6HA Hove
    Unit 8
    East Sussex
    Apr 06, 2016
    Hove Business Centre
    Fonthill Road
    BN3 6HA Hove
    Unit 8
    East Sussex
    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.
    Mr Tony Paul Beckwith
    Hove Business Centre
    Fonthill Road
    BN3 6HA Hove
    Unit 8
    East Sussex
    Apr 06, 2016
    Hove Business Centre
    Fonthill Road
    BN3 6HA Hove
    Unit 8
    East Sussex
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares 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