Company NameCetra Studio Limited
DirectorsRichard David Jennings and Verity Helen Louise Allen
Company StatusActive
Company Number07377598
CategoryPrivate Limited Company
Incorporation Date15 September 2010(13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMr Richard David Jennings
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125a Oakdale House Citrine Road
Wallasey
CH44 7HS
Wales
Director NameVerity Helen Louise Allen
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2022(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125a Oakdale House Citrine Road
Wallasey
CH44 7HS
Wales
Director NameMiss Verity Helen Louise Allen
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Greendale Road Port Sunlight
Wirral
Merseyside
CH62 4XE
Wales
Director NameMr Martyn Gerard Cull
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Rodney Street
Liverpool
Merseyside
L1 9ER

Contact

Websitecetra.co.uk
Telephone0151 6525573
Telephone regionLiverpool

Location

Registered AddressWest View Parkgate Road
Saughall
Chester
CH1 6JS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishSaughall and Shotwick Park
WardSaughall and Mollington
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Richard Jennings
50.00%
Ordinary
1 at £1Verity Allen
50.00%
Ordinary

Financials

Year2014
Net Worth£9,505
Cash£16,384
Current Liabilities£28,285

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

11 December 2013Delivered on: 13 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

21 December 2020Micro company accounts made up to 30 September 2020 (5 pages)
17 November 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 30 September 2019 (5 pages)
1 November 2019Registered office address changed from The Oaks 3 Village Road West Kirby Wirral CH48 3JN United Kingdom to 125a Oakdale House Citrine Road Wallasey CH44 7HS on 1 November 2019 (1 page)
27 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
28 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
22 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
4 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
11 October 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
11 October 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
7 October 2016Registered office address changed from 95 Greendale Road Port Sunlight Wirral Merseyside CH62 4XE to The Oaks 3 Village Road West Kirby Wirral CH48 3JN on 7 October 2016 (1 page)
7 October 2016Registered office address changed from 95 Greendale Road Port Sunlight Wirral Merseyside CH62 4XE to The Oaks 3 Village Road West Kirby Wirral CH48 3JN on 7 October 2016 (1 page)
1 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
30 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
2 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 4
(4 pages)
26 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 4
(4 pages)
13 December 2013Registration of charge 073775980001 (44 pages)
13 December 2013Registration of charge 073775980001 (44 pages)
9 December 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 4
(4 pages)
23 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 4
(4 pages)
7 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 June 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 4
(4 pages)
1 June 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 4
(4 pages)
17 November 2011Termination of appointment of Verity Allen as a director (1 page)
17 November 2011Termination of appointment of Verity Allen as a director (1 page)
10 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
27 September 2010Appointment of Mr Richard David Jennings as a director (2 pages)
27 September 2010Appointment of Miss Verity Helen Louise Allen as a director (2 pages)
27 September 2010Appointment of Miss Verity Helen Louise Allen as a director (2 pages)
27 September 2010Appointment of Mr Richard David Jennings as a director (2 pages)
16 September 2010Termination of appointment of Martyn Cull as a director (1 page)
16 September 2010Termination of appointment of Martyn Cull as a director (1 page)
15 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)