Check the

STUDIO SIX LIMITED

Company
STUDIO SIX LIMITED (06523240)

STUDIO SIX

Phone: +44 (0)1179 150 066
A⁺ rating

KEY FINANCES

Year
2016
Assets
£1916.74k ▲ £470.73k (32.55 %)
Cash
£752.14k ▼ £-58.18k (-7.18 %)
Liabilities
£1083.43k ▲ £329.29k (43.66 %)
Net Worth
£833.31k ▲ £141.44k (20.44 %)

REGISTRATION INFO

Company name
STUDIO SIX LIMITED
Company number
06523240
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Mar 2008
Age - 17 years
Home Country
United Kingdom

CONTACTS

Website
six.agency
Phones
+44 (0)1179 150 066
01179 150 066
Registered Address
BOYCES BUILDING 40-42 REGENT STREET,
CLIFTON,
BRISTOL,
BS8 4HU

ECONOMIC ACTIVITIES

74100
specialised design activities

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow
Instagram
View

LAST EVENTS

13 Mar 2017
Confirmation statement made on 4 March 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 January 2016
08 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 100

CHARGES

30 November 2015
Status
Outstanding
Delivered
10 December 2015
Persons entitled
Lloyds Bank PLC
Description
None…

See Also


Last update 2018

STUDIO SIX LIMITED DIRECTORS

Emma Mary Sackett

  Acting
Appointed
05 December 2014
Role
Secretary
Address
Boyces Building, 40-42 Regent Street, Clifton, Bristol, BS8 4HU
Name
SACKETT, Emma Mary

Fiona Mary Strongitharm Argent

  Acting
Appointed
05 December 2014
Role
Secretary
Address
Boyces Building, 40-42 Regent Street, Clifton, Bristol, BS8 4HU
Name
STRONGITHARM ARGENT, Fiona Mary

John Martin Argent

  Acting
Appointed
04 March 2008
Occupation
Designer
Role
Director
Age
61
Nationality
British
Address
Colkin House, 16 Oakfield Road, Clifton, Bristol, United Kingdom, BS8 2AP
Country Of Residence
England
Name
ARGENT, John Martin

Stephen Joseph Sackett

  Acting PSC
Appointed
04 March 2008
Occupation
Designer
Role
Director
Age
62
Nationality
British
Address
Boyces Building, 40-42 Regent Street, Clifton, Bristol, BS8 4HU
Country Of Residence
United Kingdom
Name
SACKETT, Stephen Joseph
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

John Martin Argent

  Resigned PSC
Appointed
04 March 2008
Resigned
07 April 2008
Occupation
Designer
Role
Secretary
Nationality
British
Address
The White Lodge, 20 Druid Stoke Avenue, Bristol, BS9 1DD
Name
ARGENT, John Martin
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

FORM 10 SECRETARIES FD LTD

  Resigned
Appointed
04 March 2008
Resigned
05 March 2008
Role
Secretary
Address
39a, Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 SECRETARIES FD LTD

FORM 10 DIRECTORS FD LTD

  Resigned
Appointed
04 March 2008
Resigned
05 March 2008
Role
Director
Address
39a, Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 DIRECTORS FD LTD

REVIEWS


Check The Company
Excellent according to the company’s financial health.