Company NameCoopers Studios Llp
Company StatusActive
Company NumberOC325576
CategoryLimited Liability Partnership
Incorporation Date29 January 2007(17 years, 2 months ago)

Directors

LLP Designated Member NameCousins Properties Limited (Corporation)
StatusCurrent
Appointed27 April 2007(2 months, 3 weeks after company formation)
Appointment Duration16 years, 11 months
Correspondence Address1 Holland Park
Holland Drive
Newcastle Upon Tyne
NE2 4LZ
LLP Designated Member NameHanro Limited (Corporation)
StatusCurrent
Appointed16 February 2024(17 years after company formation)
Appointment Duration1 month, 1 week
Correspondence AddressCitygate House Bath Lane
Newcastle Upon Tyne
NE4 5SQ
LLP Designated Member NameMr Peter Buchan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Linden Road
Gosforth
Newcastle Upon Tyne
NE3 4EY
LLP Designated Member NameMr Mark Richard Thompson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Midhurst Road
Benton
Newcastle Upon Tyne
NE12 9NU
LLP Member NameMr Ian Kennedy
Date of BirthNovember 1958 (Born 65 years ago)
StatusResigned
Appointed14 June 2007(4 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 16 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Lesbury Road
Heaton
Newcastle Upon Tyne
NE6 5LB
LLP Member NameGraham John McDarby
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(4 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 16 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGradon
Holburn Lane
Ryton
NE40 3PE
LLP Member NameMr Hedley Bruce Riches
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(4 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 16 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Elms
Ellington
Morpeth
NE61 5LH
LLP Member NameMr Paul Seymour
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(4 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 16 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Carlby Way
Northburn Drive
Cramlington
NE23 3YU
LLP Designated Member NameMuckle Director Limited (Corporation)
StatusResigned
Appointed29 January 2007(same day as company formation)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
LLP Designated Member NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed29 January 2007(same day as company formation)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
LLP Designated Member NameC&W Investments Limited (Corporation)
StatusResigned
Appointed21 May 2014(7 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 June 2018)
Correspondence Address32 Brenkley Way Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
Tyne And Wear
NE13 6DS
LLP Designated Member NameRyder Architecture Limited (Corporation)
StatusResigned
Appointed01 June 2018(11 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 February 2024)
Correspondence AddressCoopers Studio Westgate Road
Newcastle Upon Tyne
NE1 3NN

Location

Registered AddressCity Gate House
Bath Lane
Newcastle Upon Tyne
Tyne And Wear
NE4 5SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£1,688,000
Cash£140,000
Current Liabilities£219,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 April 2023 (11 months, 1 week ago)
Next Return Due9 May 2024 (1 month, 1 week from now)

Charges

17 February 2014Delivered on: 1 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 16-24 westgate road and land and buildings on the north side of westgate road, newcastle upon tyne t/no's TY388308 and TY411361. Notification of addition to or amendment of charge.
Outstanding
17 February 2014Delivered on: 1 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 July 2008Delivered on: 19 July 2008
Satisfied on: 4 December 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Deed of assignment and charge relating to contracts
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in the charged contracts and the contract proceeds. See image for full details.
Fully Satisfied
10 July 2008Delivered on: 19 July 2008
Satisfied on: 4 December 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
10 July 2008Delivered on: 19 July 2008
Satisfied on: 4 December 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the north side of westgate road newcastle upon tyne t/no TY388308 and f/h 16-24 westgate road newcastle upon tyne t/no TY411361; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

23 September 2023Accounts for a small company made up to 31 December 2022 (14 pages)
25 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (14 pages)
17 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
7 June 2021Accounts for a small company made up to 31 December 2020 (14 pages)
4 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
16 December 2020Accounts for a small company made up to 31 December 2019 (17 pages)
7 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
23 September 2019Satisfaction of charge OC3255760004 in full (1 page)
19 September 2019Accounts for a small company made up to 31 December 2018 (15 pages)
29 April 2019Appointment of Ryder Architecture Limited as a member on 1 June 2018 (2 pages)
29 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
26 April 2019Termination of appointment of C&W Investments Limited as a member on 1 June 2018 (1 page)
27 September 2018Accounts for a small company made up to 31 December 2017 (6 pages)
30 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
12 March 2018Change of details for Cousins Properties Limited as a person with significant control on 26 February 2018 (5 pages)
30 August 2017Accounts for a small company made up to 31 December 2016 (7 pages)
30 August 2017Accounts for a small company made up to 31 December 2016 (7 pages)
2 June 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
13 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
13 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
3 May 2016Annual return made up to 28 April 2016 (5 pages)
3 May 2016Annual return made up to 28 April 2016 (5 pages)
4 December 2015Satisfaction of charge 1 in full (4 pages)
4 December 2015Satisfaction of charge 3 in full (4 pages)
4 December 2015Satisfaction of charge 2 in full (4 pages)
4 December 2015Satisfaction of charge 2 in full (4 pages)
4 December 2015Satisfaction of charge 3 in full (4 pages)
4 December 2015Satisfaction of charge 1 in full (4 pages)
3 September 2015Full accounts made up to 31 December 2014 (7 pages)
3 September 2015Full accounts made up to 31 December 2014 (7 pages)
11 May 2015Annual return made up to 28 April 2015 (5 pages)
11 May 2015Annual return made up to 28 April 2015 (5 pages)
6 November 2014Registered office address changed from Holland Park Holland Drive Newcastle upon Tyne NE2 4LZ to City Gate House Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5SQ on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from Holland Park Holland Drive Newcastle upon Tyne NE2 4LZ to City Gate House Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5SQ on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from Holland Park Holland Drive Newcastle upon Tyne NE2 4LZ to City Gate House Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5SQ on 6 November 2014 (2 pages)
3 September 2014Full accounts made up to 31 December 2013 (12 pages)
3 September 2014Full accounts made up to 31 December 2013 (12 pages)
27 May 2014Appointment of C&W Investments Limited as a member (3 pages)
27 May 2014Appointment of C&W Investments Limited as a member (3 pages)
20 May 2014Annual return made up to 28 April 2014 (4 pages)
20 May 2014Annual return made up to 28 April 2014 (4 pages)
20 May 2014Termination of appointment of Hedley Riches as a member (1 page)
20 May 2014Termination of appointment of Hedley Riches as a member (1 page)
29 April 2014Termination of appointment of a member (2 pages)
29 April 2014Termination of appointment of Paul Seymour as a member (2 pages)
29 April 2014Termination of appointment of Ian Kennedy as a member (2 pages)
29 April 2014Termination of appointment of Ian Kennedy as a member (2 pages)
29 April 2014Termination of appointment of Graham Mcdarby as a member (2 pages)
29 April 2014Termination of appointment of Graham Mcdarby as a member (2 pages)
29 April 2014Termination of appointment of a member (2 pages)
29 April 2014Termination of appointment of Paul Seymour as a member (2 pages)
1 March 2014Registration of charge 3255760004 (17 pages)
1 March 2014Registration of charge 3255760004 (17 pages)
1 March 2014Registration of charge 3255760005 (17 pages)
1 March 2014Registration of charge 3255760005 (17 pages)
29 August 2013Full accounts made up to 31 December 2012 (12 pages)
29 August 2013Full accounts made up to 31 December 2012 (12 pages)
30 April 2013Annual return made up to 28 April 2013 (8 pages)
30 April 2013Annual return made up to 28 April 2013 (8 pages)
20 August 2012Full accounts made up to 31 December 2011 (12 pages)
20 August 2012Full accounts made up to 31 December 2011 (12 pages)
14 May 2012Annual return made up to 28 April 2012 (8 pages)
14 May 2012Annual return made up to 28 April 2012 (8 pages)
5 September 2011Full accounts made up to 31 December 2010 (12 pages)
5 September 2011Full accounts made up to 31 December 2010 (12 pages)
3 May 2011Member's details changed for Cousins Properties Limited on 3 May 2011 (2 pages)
3 May 2011Member's details changed for Ian Kennedy on 3 May 2011 (2 pages)
3 May 2011Member's details changed for Ian Kennedy on 3 May 2011 (2 pages)
3 May 2011Member's details changed for Hedley Bruce Riches on 3 May 2011 (2 pages)
3 May 2011Member's details changed for Cousins Properties Limited on 3 May 2011 (2 pages)
3 May 2011Member's details changed for Paul Seymour on 3 May 2011 (2 pages)
3 May 2011Member's details changed for Paul Seymour on 3 May 2011 (2 pages)
3 May 2011Member's details changed for Paul Seymour on 3 May 2011 (2 pages)
3 May 2011Member's details changed for Cousins Properties Limited on 3 May 2011 (2 pages)
3 May 2011Member's details changed for Hedley Bruce Riches on 3 May 2011 (2 pages)
3 May 2011Member's details changed for Ian Kennedy on 3 May 2011 (2 pages)
3 May 2011Annual return made up to 28 April 2011 (8 pages)
3 May 2011Annual return made up to 28 April 2011 (8 pages)
3 May 2011Member's details changed for Hedley Bruce Riches on 3 May 2011 (2 pages)
8 September 2010Full accounts made up to 31 December 2009 (12 pages)
8 September 2010Full accounts made up to 31 December 2009 (12 pages)
10 May 2010Annual return made up to 28 April 2010 (11 pages)
10 May 2010Annual return made up to 28 April 2010 (11 pages)
3 November 2009Full accounts made up to 31 December 2008 (12 pages)
3 November 2009Full accounts made up to 31 December 2008 (12 pages)
29 April 2009Annual return made up to 20/04/09 (5 pages)
29 April 2009Annual return made up to 20/04/09 (5 pages)
31 October 2008Full accounts made up to 31 December 2007 (10 pages)
31 October 2008Full accounts made up to 31 December 2007 (10 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
26 June 2008Registered office changed on 26/06/2008 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne and wear NE1 4BF (1 page)
26 June 2008Registered office changed on 26/06/2008 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne and wear NE1 4BF (1 page)
2 May 2008Registered office changed on 02/05/2008 from holland park holland drive newcastle upon tyne tyne and wear NE2 4LZ (1 page)
2 May 2008Registered office changed on 02/05/2008 from holland park holland drive newcastle upon tyne tyne and wear NE2 4LZ (1 page)
24 February 2008Registered office changed on 24/02/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
24 February 2008Annual return made up to 29/01/08 (5 pages)
24 February 2008Registered office changed on 24/02/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
24 February 2008Annual return made up to 29/01/08 (5 pages)
13 September 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
13 September 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
27 June 2007New member appointed (1 page)
27 June 2007New member appointed (1 page)
27 June 2007Member resigned (1 page)
27 June 2007New member appointed (1 page)
27 June 2007New member appointed (1 page)
27 June 2007New member appointed (1 page)
27 June 2007New member appointed (1 page)
27 June 2007New member appointed (1 page)
27 June 2007Member resigned (1 page)
27 June 2007New member appointed (1 page)
27 June 2007Member resigned (1 page)
27 June 2007New member appointed (1 page)
27 June 2007Member resigned (1 page)
27 June 2007New member appointed (1 page)
22 May 2007Non-designated members allowed (1 page)
22 May 2007Non-designated members allowed (1 page)
29 January 2007Incorporation (5 pages)
29 January 2007Incorporation (5 pages)