Company NameCastle Eden Studios Ltd
DirectorMartin Colborn
Company StatusActive
Company Number07810740
CategoryPrivate Limited Company
Incorporation Date14 October 2011(12 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin Colborn
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Castle Eden Studios
Castle Eden
TS28 5JX
Secretary NameMr Martin Colborn
StatusCurrent
Appointed14 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Barn Castle Eden Studios
Castle Eden
TS28 5JX
Director NameMr Kenneth Snowdon
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Castle Eden Studios
Castle Eden
TS28 5JX
Director NameMr John Robert Anderson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(2 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 28 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Castle Eden Studios
Castle Eden
TS28 5JX

Location

Registered Address26 Summer Lane
Wynyard
Billingham
TS22 5PY
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
ParishElwick
WardRural West
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1John Robert Anderson
33.33%
Ordinary
10 at £1Ken Snowdon
33.33%
Ordinary
10 at £1Martin Colborn
33.33%
Ordinary

Financials

Year2014
Net Worth£9,536
Cash£6,217
Current Liabilities£207,352

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Charges

29 February 2012Delivered on: 6 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H castle eden studios, castle eden, county durham, t/no: DU64201, DU241469, DU115645 and DU270638 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

12 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
29 November 2023Registered office address changed from 14 the Village Castle Eden Hartlepool TS27 4SL England to 26 Summer Lane Wynyard Billingham TS22 5PY on 29 November 2023 (1 page)
19 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
13 September 2023Registered office address changed from Castle Eden Studios Stockton Road Castle Eden Hartlepool TS27 4SD England to 14 the Village Castle Eden Hartlepool TS27 4SL on 13 September 2023 (1 page)
11 January 2023Compulsory strike-off action has been discontinued (1 page)
10 January 2023Micro company accounts made up to 31 March 2022 (6 pages)
10 January 2023Confirmation statement made on 7 October 2022 with no updates (3 pages)
27 December 2022First Gazette notice for compulsory strike-off (1 page)
29 July 2022Previous accounting period extended from 31 October 2021 to 31 March 2022 (1 page)
27 April 2022Satisfaction of charge 1 in full (2 pages)
11 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
29 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
1 September 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
19 August 2020Registered office address changed from Burdon House Stockton Road Castle Eden Hartlepool Cleveland TS27 4SN to Castle Eden Studios Stockton Road Castle Eden Hartlepool TS27 4SD on 19 August 2020 (1 page)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
18 October 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
18 October 2018Notification of Martin Colborn as a person with significant control on 28 August 2018 (2 pages)
5 October 2018Termination of appointment of John Robert Anderson as a director on 28 August 2018 (1 page)
5 October 2018Cessation of Kenneth Snowdon as a person with significant control on 28 August 2018 (1 page)
5 October 2018Termination of appointment of Kenneth Snowdon as a director on 28 August 2018 (1 page)
9 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
25 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 September 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 30
(6 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 30
(6 pages)
12 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
12 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
11 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 30
(6 pages)
11 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 30
(6 pages)
19 August 2014Registered office address changed from 136 the Stables Wynyard Billingham Cleveland TS22 5QY to Burdon House Stockton Road Castle Eden Hartlepool Cleveland TS27 4SN on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 136 the Stables Wynyard Billingham Cleveland TS22 5QY to Burdon House Stockton Road Castle Eden Hartlepool Cleveland TS27 4SN on 19 August 2014 (1 page)
28 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 30
(6 pages)
30 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 30
(6 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
16 November 2012Registered office address changed from the Barn Castle Eden Studios Castle Eden County Durham TS27 4SD England on 16 November 2012 (1 page)
16 November 2012Registered office address changed from the Barn Castle Eden Studios Castle Eden County Durham TS27 4SD England on 16 November 2012 (1 page)
27 April 2012Statement of capital following an allotment of shares on 22 February 2012
  • GBP 150,000
(3 pages)
27 April 2012Statement of capital following an allotment of shares on 22 February 2012
  • GBP 150,000
(3 pages)
23 March 2012Registered office address changed from the Barn Castle Eden Studios Castle Eden County Durham TS27 4SD England on 23 March 2012 (1 page)
23 March 2012Registered office address changed from the Barn Castle Eden Studios Castle Eden TS28 5JX England on 23 March 2012 (1 page)
23 March 2012Registered office address changed from the Barn Castle Eden Studios Castle Eden County Durham TS27 4SD England on 23 March 2012 (1 page)
23 March 2012Registered office address changed from the Barn Castle Eden Studios Castle Eden TS28 5JX England on 23 March 2012 (1 page)
6 March 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
13 January 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 3
(3 pages)
13 January 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 3
(3 pages)
23 December 2011Appointment of Mr John Robert Anderson as a director (2 pages)
23 December 2011Appointment of Mr John Robert Anderson as a director (2 pages)
14 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)