AZ URBAN STUDIO LIMITED - LONDON
Company Profile | Company Filings |
Overview
AZ URBAN STUDIO LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
AZ URBAN STUDIO LIMITED was incorporated 28 years ago on 27/06/1995 and has the registered number: 03072755. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
AZ URBAN STUDIO LIMITED was incorporated 28 years ago on 27/06/1995 and has the registered number: 03072755. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
AZ URBAN STUDIO LIMITED - LONDON
This company is listed in the following categories:
71112 - Urban planning and landscape architectural activities
71112 - Urban planning and landscape architectural activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
2 JOHN STREET
LONDON
WC1N 2ES
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/06/2023 | 11/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER LLOYD | Sep 1977 | British | Director | 2006-09-29 | CURRENT |
MARTIN HARRADINE | Mar 1977 | British | Director | 2006-09-29 | CURRENT |
MR CHRISTOPHER LLOYD | Secretary | 2013-06-12 | CURRENT | ||
MR ROGER ISAAC CHARLES ZOGOLOVITCH | May 1947 | British | Director | 1995-07-21 UNTIL 2016-09-21 | RESIGNED |
MR STEPHEN DAVID PURVIS | Feb 1961 | British | Director | 1995-07-21 UNTIL 2000-09-30 | RESIGNED |
MR MICHAEL WILLIAM HARTLEY | Mar 1944 | British | Director | 1995-06-27 UNTIL 1995-08-23 | RESIGNED |
KIRSTIE AGIBAIL CLIFTON | British | Director | 1997-04-28 UNTIL 2000-09-30 | RESIGNED | |
WILLIAM ALLEN ALSOP | Dec 1947 | British | Director | 1995-07-21 UNTIL 2000-09-30 | RESIGNED |
MR JAMES RYDER NASH ALLEN | Mar 1957 | English | Director | 1995-07-21 UNTIL 1997-04-28 | RESIGNED |
JENICE LEE HARTLEY | British | Secretary | 1995-06-27 UNTIL 1995-08-23 | RESIGNED | |
MR TOBY MATTHEW STEPHEN JENKINS | Oct 1952 | British | Secretary | 2004-06-28 UNTIL 2011-02-10 | RESIGNED |
MR AUGUSTUS BOYD ZOGOLOVITCH | Secretary | 2011-02-10 UNTIL 2013-06-12 | RESIGNED | ||
KIRSTIE AGIBAIL CLIFTON | British | Secretary | 1997-04-28 UNTIL 2000-09-30 | RESIGNED | |
MR JAMES RYDER NASH ALLEN | Mar 1957 | English | Secretary | 1995-07-21 UNTIL 1997-04-28 | RESIGNED |
MR GILES ERIC CHERRY | Jun 1965 | British | Secretary | 2000-10-26 UNTIL 2004-06-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Martin Harradine | 2016-09-21 | 3/1977 | London | Ownership of shares 25 to 50 percent |
Mr Christopher Lloyd | 2016-09-21 | 9/1977 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-02-29 | 30-09-2023 | 161,098 Cash 192,628 equity |
ACCOUNTS - Final Accounts | 2023-06-22 | 30-09-2022 | 184,579 Cash 199,984 equity |
ACCOUNTS - Final Accounts preparation | 2021-12-23 | 30-09-2021 | 171,102 Cash 193,539 equity |
ACCOUNTS - Final Accounts preparation | 2020-11-27 | 30-09-2020 | 161,826 Cash 183,013 equity |
ACCOUNTS - Final Accounts preparation | 2020-03-07 | 30-09-2019 | 123,234 Cash 154,582 equity |
ACCOUNTS - Final Accounts preparation | 2019-06-27 | 30-09-2018 | 102,771 Cash 152,861 equity |
AZ Urban Studio Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-26 | 30-09-2017 | £72,000 Cash £105,012 equity |