Company NameStudio 78 Limited
DirectorJesse Gareth Alan Johnson
Company StatusActive
Company Number07861497
CategoryPrivate Limited Company
Incorporation Date25 November 2011(12 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Director

Director NameMr Jesse Gareth Alan Johnson
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2011(same day as company formation)
RoleTattoo Artist
Country of ResidenceEngland
Correspondence Address6 Kingswood Avenue Weston
Crewe
Cheshire
CW2 5QY

Location

Registered Address13 Earle Street
Crewe
CW1 2BS
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe Central
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Jesse Gareth Alan Johnson
51.00%
Ordinary
49 at £1Stephanie Johnson
49.00%
Ordinary

Financials

Year2014
Net Worth-£12,951
Cash£8,743
Current Liabilities£27,190

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 November 2023 (5 months, 1 week ago)
Next Return Due9 December 2024 (7 months, 1 week from now)

Charges

14 April 2014Delivered on: 15 April 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 January 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
10 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
7 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
14 December 2017Confirmation statement made on 25 November 2017 with updates (5 pages)
14 December 2017Confirmation statement made on 25 November 2017 with updates (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
6 January 2017Director's details changed for Mr Jesse Gareth Alan Johnson on 25 November 2016 (2 pages)
6 January 2017Director's details changed for Mr Jesse Gareth Alan Johnson on 25 November 2016 (2 pages)
20 December 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
20 December 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
16 December 2016Registered office address changed from Heathfields New Platt Lane Cranage Cheshire CW4 8HS to Haven Nook New Platt Lane Cranage Crewe CW4 8HS on 16 December 2016 (1 page)
16 December 2016Director's details changed for Mr Jesse Gareth Alan Johnson on 16 December 2016 (2 pages)
16 December 2016Registered office address changed from Heathfields New Platt Lane Cranage Cheshire CW4 8HS to Haven Nook New Platt Lane Cranage Crewe CW4 8HS on 16 December 2016 (1 page)
16 December 2016Director's details changed for Mr Jesse Gareth Alan Johnson on 16 December 2016 (2 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
21 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
19 August 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
19 August 2014Previous accounting period shortened from 30 November 2013 to 30 September 2013 (1 page)
19 August 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
19 August 2014Previous accounting period shortened from 30 November 2013 to 30 September 2013 (1 page)
15 April 2014Registration of charge 078614970001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(8 pages)
15 April 2014Registration of charge 078614970001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(8 pages)
23 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
23 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
7 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
7 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
31 July 2013Director's details changed for Mr Gareth Alan Johnson on 20 October 2012 (2 pages)
31 July 2013Director's details changed for Mr Gareth Alan Johnson on 20 October 2012 (2 pages)
28 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
28 November 2012Director's details changed for Mr Gareth Alan Johnson on 28 November 2012 (2 pages)
28 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
28 November 2012Director's details changed for Mr Gareth Alan Johnson on 28 November 2012 (2 pages)
25 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
25 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
25 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)