Company NameTimes 2 Studios Ltd
DirectorLaura Joanne Elliott
Company StatusActive
Company Number08405765
CategoryPrivate Limited Company
Incorporation Date15 February 2013(11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Laura Joanne Elliott
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 The Avenue
Alwoodley
Leeds
LS17 7PB
Director NameMrs Laura Elizabeth Poole
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechbrooke 121 Northallerton Road
Brompton
Northallerton
DL6 2PY

Contact

Websitewww.times2studios.com/

Location

Registered AddressBeechbrooke 121 Northallerton Road
Brompton
Northallerton
DL6 2PY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBrompton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Laura Elizabeth Henderson
50.00%
Ordinary
50 at £1Laura Joanne Elliott
50.00%
Ordinary

Financials

Year2014
Net Worth£9,860
Cash£23,825
Current Liabilities£42,010

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

16 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
30 July 2020Registered office address changed from Beck House Thirlby Thirsk YO7 2DJ England to Beechbrooke 121 Northallerton Road Brompton Northallerton DL6 2PY on 30 July 2020 (1 page)
1 July 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
24 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
19 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
19 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
19 September 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
27 February 2017Director's details changed for Mrs Laura Elizabeth Henderson on 1 February 2017 (2 pages)
27 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
27 February 2017Director's details changed for Mrs Laura Elizabeth Henderson on 1 February 2017 (2 pages)
27 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
24 February 2017Registered office address changed from 25-29 Sandy Way Leeds West Yorkshire LS19 7EW to Beck House Thirlby Thirsk YO7 2DJ on 24 February 2017 (1 page)
24 February 2017Registered office address changed from 25-29 Sandy Way Leeds West Yorkshire LS19 7EW to Beck House Thirlby Thirsk YO7 2DJ on 24 February 2017 (1 page)
23 August 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
23 August 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
22 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
14 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
14 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
8 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 March 2014Registered office address changed from 145-157 St John Street London EC1V 4PW on 18 March 2014 (2 pages)
18 March 2014Registered office address changed from 145-157 St John Street London EC1V 4PW on 18 March 2014 (2 pages)
17 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)