Company NameStuart Fox Studio Limited
DirectorsStuart Joseph Chamberlain Fox and Samantha Ann Seal
Company StatusActive
Company Number08687310
CategoryPrivate Limited Company
Incorporation Date12 September 2013(10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Stuart Joseph Chamberlain Fox
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 35 Cumberland Street
Macclesfield
Cheshire
SK10 1DD
Director NameMiss Samantha Ann Seal
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2017(3 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16a Waterside Mill
Waterside
Macclesfield
Cheshire
SK11 7HG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewww.stuartfox.co.uk/
Email address[email protected]

Location

Registered AddressUnit 16a Waterside Mill
Waterside
Macclesfield
Cheshire
SK11 7HG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Latest Accounts28 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Filing History

30 October 2020Confirmation statement made on 12 September 2020 with updates (5 pages)
18 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
28 January 2020Registered office address changed from Abacus House 35 Cumberland Street Macclesfield Cheshire SK10 1DD to Unit 16a Waterside Mill Waterside Macclesfield Cheshire SK11 7HG on 28 January 2020 (1 page)
13 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
9 August 2019Micro company accounts made up to 30 September 2018 (2 pages)
12 July 2019Director's details changed for Ms Samantha Ann Seal on 12 July 2019 (2 pages)
13 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
6 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
14 September 2017Notification of Samantha Ann Seal as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
14 September 2017Notification of Samantha Ann Seal as a person with significant control on 2 October 2016 (2 pages)
14 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
14 September 2017Notification of Samantha Ann Seal as a person with significant control on 2 October 2016 (2 pages)
7 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
7 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
7 June 2017Statement of capital following an allotment of shares on 2 October 2016
  • GBP 100
(3 pages)
7 June 2017Statement of capital following an allotment of shares on 2 October 2016
  • GBP 100
(3 pages)
17 February 2017Appointment of Ms Samantha Ann Seal as a director on 16 February 2017 (2 pages)
17 February 2017Appointment of Ms Samantha Ann Seal as a director on 16 February 2017 (2 pages)
20 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
22 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
22 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
19 October 2015Director's details changed for Stuart Joesph Chamberlain Fox on 12 October 2015 (2 pages)
19 October 2015Director's details changed for Stuart Joesph Chamberlain Fox on 12 October 2015 (2 pages)
16 September 2015Director's details changed for Stuart Joesph Chamberlain Fox on 14 September 2015 (2 pages)
16 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
16 September 2015Director's details changed for Stuart Joesph Chamberlain Fox on 14 September 2015 (2 pages)
16 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
3 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
3 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
3 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
3 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
25 September 2013Appointment of Stuart Joseph Chamberlain Fox as a director on 12 September 2013 (3 pages)
25 September 2013Appointment of Stuart Joesph Chamberlain Fox as a director (3 pages)
25 September 2013Appointment of Stuart Joseph Chamberlain Fox as a director on 12 September 2013 (3 pages)
17 September 2013Termination of appointment of Barbara Kahan as a director (2 pages)
17 September 2013Termination of appointment of Barbara Kahan as a director (2 pages)
12 September 2013Incorporation
Statement of capital on 2013-09-12
  • GBP 1
(36 pages)
12 September 2013Incorporation
Statement of capital on 2013-09-12
  • GBP 1
(36 pages)