STUDIO UPSTAIRS - CROYDON


Company Profile Company Filings

Overview

STUDIO UPSTAIRS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CROYDON ENGLAND and has the status: Active.
STUDIO UPSTAIRS was incorporated 27 years ago on 06/08/1996 and has the registered number: 03234178. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

STUDIO UPSTAIRS - CROYDON

This company is listed in the following categories:
47990 - Other retail sale not in stores, stalls or markets
85590 - Other education n.e.c.
88990 - Other social work activities without accommodation n.e.c.
90040 - Operation of arts facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

1A DRUMMOND ROAD
CROYDON
LONDON
CR0 1TT
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/06/2023 14/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KEITH MILLER Jun 1956 British Director 2017-12-04 CURRENT
MRS PERNILLA ROSENDAHL Nov 1975 Swedish Director 2019-11-25 CURRENT
MS GRACE ELIZABETH SIMS Sep 1989 British Director 2022-12-16 CURRENT
MR ALEX HOLMES Aug 1973 British Director 2017-10-23 CURRENT
MRS ZLATINKA VALKOVA HRISTOVA Secretary 2016-04-01 CURRENT
MS DIANNE ANGELA DEFREITAS Dec 1970 British Director 2024-02-13 CURRENT
MISS EDWIGE MARIE AURELIE ROUSSEL Apr 1987 French Director 2016-08-01 UNTIL 2019-03-29 RESIGNED
MR BENEDICT NEIL WRIGHT Aug 1966 British Director 2016-05-23 UNTIL 2019-10-07 RESIGNED
BARONESS JOYCE BRENDA GOULD Oct 1932 British Director 1996-08-14 UNTIL 2004-11-11 RESIGNED
MR ALEXANDER PATRICK MURRAY Jul 1957 British Director 2013-03-07 UNTIL 2017-03-07 RESIGNED
MS HELEN REED Apr 1957 British Director 2010-09-15 UNTIL 2013-12-02 RESIGNED
JOANNA CLAIRE MANSON Aug 1953 British Director 2009-05-01 UNTIL 2015-11-30 RESIGNED
MR CHRISTOPHER WILLIAM LUFFINGHAM Aug 1978 British Director 2009-05-01 UNTIL 2013-01-10 RESIGNED
MS ELISABETH HELEN MARY LOVE Feb 1962 British Director 2016-05-23 UNTIL 2017-05-09 RESIGNED
MRS TERINA ROSE LEWIN Mar 1959 British Director 2006-10-18 UNTIL 2007-10-10 RESIGNED
LUCY CLARE JOHNSTONE Apr 1956 British Director 2007-11-08 UNTIL 2010-08-02 RESIGNED
MR DAVID MEGGINSON Jan 1958 British Director 1996-08-06 UNTIL 2006-10-10 RESIGNED
JOANNA CLAIRE MANSON Secretary 1996-08-06 UNTIL 2005-10-03 RESIGNED
BELINDA CLARE DOWLING Secretary 2005-10-03 UNTIL 2011-08-30 RESIGNED
SHARON ELIZABETH TOOP Sep 1952 British Director 2006-09-20 UNTIL 2010-08-02 RESIGNED
THOMAS HENRY LLEWELLYN TREVOR Nov 1962 British Director 2006-10-09 UNTIL 2009-12-02 RESIGNED
MARTIN TREVOR WILLIAMS Dec 1960 British Director 2007-11-22 UNTIL 2011-12-25 RESIGNED
MR SUKHBIR SINGH HULLAIT Sep 1972 British Director 2011-03-31 UNTIL 2013-01-10 RESIGNED
ALEXANDRA KATHERINE LUCY FAIRBAIRN Mar 1980 British Director 2009-07-16 UNTIL 2009-12-02 RESIGNED
NARIMAN DHUNJISHAW GHANDHI Jan 1959 British Director 1996-08-06 UNTIL 2006-10-10 RESIGNED
MR BRIAN DAVIS Jul 1950 British Director 2011-03-31 UNTIL 2013-03-07 RESIGNED
MR ROD CAMPBELL TAYLOR Sep 1962 British Director 2009-07-17 UNTIL 2011-12-25 RESIGNED
JAMES ALAN BOLDON Jun 1965 British Director 2006-10-01 UNTIL 2010-08-02 RESIGNED
MR ANSUMAN BISWAS Nov 1965 British Director 2008-04-01 UNTIL 2015-11-30 RESIGNED
HANNAH ELIZABETH BECKER Sep 1974 British Director 2004-06-16 UNTIL 2009-12-02 RESIGNED
MS ANGELA ROSE BAUM Apr 1945 British Director 2009-06-01 UNTIL 2015-11-30 RESIGNED
MR ANTHONY BATES Oct 1945 British Director 2014-09-08 UNTIL 2018-01-12 RESIGNED
MR NEIL ADRIAN AISTON Apr 1952 British Director 2013-03-07 UNTIL 2016-04-18 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
36 LAMMAS PARK ROAD RESIDENTS LIMITED Active DORMANT 99999 - Dormant Company
HACKNEY CO-OPERATIVE DEVELOPMENTS COMMUNITY INTEREST COMPANY LONDON Active SMALL 68209 - Other letting and operating of own or leased real estate
NORTHAMPTONSHIRE MIND NORTHAMPTON Active FULL 88990 - Other social work activities without accommodation n.e.c.
THE ARTS CATALYST SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
CORBY ASSOCIATION FOR MENTAL HEALTH NORTHAMPTONSHIRE Dissolved... MICRO ENTITY 88100 - Social work activities without accommodation for the elderly and disabled
LIVE ART DEVELOPMENT AGENCY LONDON ENGLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
TOBACCO FACTORY ARTS TRUST SOUTHVILLE Active FULL 90010 - Performing arts
TOTALLYMONEY LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
RUSHDEN MIND LIMITED RUSHDEN Dissolved... MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
TOTALLYMONEY HOLDINGS 2 LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
THE MILL ACADEMY WITNEY Active FULL 85200 - Primary education
WESTBURY ARTS CENTRE MILTON KEYNES Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
THIS IS UNFINISHED BUSINESS LIMITED READING ENGLAND Dissolved... TOTAL EXEMPTION SMALL 90010 - Performing arts
LEGALANALYSIS LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
WELLINGBOROUGH MIND WELLINGBOROUGH Dissolved... MICRO ENTITY 86900 - Other human health activities
MYT LIMITED CROYDON ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
HENRY'S BAR AND GRILL LIMITED WITNEY ENGLAND Dissolved... NO ACCOUNTS FILED 56101 - Licensed restaurants
HENRY'S (HOSPITALITY) LTD WITNEY ENGLAND Dissolved... NO ACCOUNTS FILED 56302 - Public houses and bars
HENRY'S (HOSPITALITY) UK LIMITED WITNEY ENGLAND Active NO ACCOUNTS FILED 56302 - Public houses and bars

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - STUDIO UPSTAIRS 2023-09-21 31-03-2023 £197,240 equity
Micro-entity Accounts - STUDIO UPSTAIRS 2022-12-23 31-03-2022 £196,387 equity
Micro-entity Accounts - STUDIO UPSTAIRS 2021-12-25 31-03-2021 £192,784 equity
Micro-entity Accounts - STUDIO UPSTAIRS 2021-01-05 31-03-2020 £191,936 equity
Micro-entity Accounts - STUDIO UPSTAIRS 2019-12-26 31-03-2019 £191,093 equity
Micro-entity Accounts - STUDIO UPSTAIRS 2018-12-18 31-03-2018 £190,558 equity
Micro-entity Accounts - STUDIO UPSTAIRS 2017-12-16 31-03-2017 £182,060 equity
Abbreviated Company Accounts - STUDIO UPSTAIRS 2016-11-26 31-03-2016 £154,490 Cash £179,079 equity
Abbreviated Company Accounts - STUDIO UPSTAIRS 2015-11-07 31-03-2015 £151,686 Cash £176,582 equity
Abbreviated Company Accounts - STUDIO UPSTAIRS 2014-12-09 31-03-2014 £138,416 Cash £169,780 equity