Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STUDIO LA PLAGE LIMITED
Company Information for

STUDIO LA PLAGE LIMITED

60 Great Portland Street, London, W1W 7RT,
Company Registration Number
03023521
Private Limited Company
Active

Company Overview

About Studio La Plage Ltd
STUDIO LA PLAGE LIMITED was founded on 1995-02-17 and has its registered office in London. The organisation's status is listed as "Active". Studio La Plage Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
STUDIO LA PLAGE LIMITED
 
Legal Registered Office
60 Great Portland Street
London
W1W 7RT
Other companies in W6
 
Previous Names
NEXT 15 HOLDCO2 LIMITED09/04/2024
BITE COMMUNICATIONS LIMITED05/04/2023
Filing Information
Company Number 03023521
Company ID Number 03023521
Date formed 1995-02-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-01-31
Account next due 2024-10-31
Latest return 2024-06-01
Return next due 2025-06-15
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-12 11:13:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STUDIO LA PLAGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STUDIO LA PLAGE LIMITED

Current Directors
Officer Role Date Appointed
RACHEL GILLEY
Director 2003-08-11
PETER JONATHAN HARRIS
Director 2014-03-25
LUCY DIANA LOWRY
Director 2017-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
KATHARINE LOUISE EASTHOPE
Director 2009-04-01 2017-05-02
PAUL GORDON BATH
Director 2014-09-08 2017-01-18
JONATHAN MARK SILK
Director 2012-12-03 2015-10-28
MICHAEL STEAN HARVEY
Director 2012-10-12 2015-05-18
ISABELLE BOSTON
Director 2013-09-27 2014-01-31
DAVID MARK DEWHURST
Director 2008-02-29 2013-11-14
JOHN ROBERT WILMOT
Director 2012-10-12 2013-09-30
JESSICA DEBORAH ROWNTREE
Director 2011-05-19 2013-09-02
HAMISH MALCOLM MACPHAIL
Director 2000-08-24 2013-01-24
CLIVE PAUL ARMITAGE
Director 1996-08-01 2013-01-16
THOMAS JONATHAN ROWLAND BERRY
Director 2009-05-01 2012-10-01
PAUL NEVILLE MACKENDER
Director 2009-05-01 2011-09-01
GRANT CURRIE
Director 2009-05-01 2011-01-28
GRANT CURRIE
Director 2009-05-01 2010-06-01
NICHOLAS SANJAY RAPPOLT
Director 2007-12-17 2010-01-12
MARK JOHN SANFORD
Company Secretary 2004-05-13 2009-09-07
ROBIN WILLIAM WILSON
Director 2006-08-01 2009-01-01
DAVID CHRISTOPHER HARGREAVES
Director 2007-01-01 2008-06-09
PAUL NEVILLE MACKENDER
Director 2003-08-11 2007-09-10
BRUCE DODWORTH
Director 2004-04-06 2006-08-11
SHERYL SEITZ
Director 1999-08-02 2005-07-01
THOMAS WILLIAM LEWIS
Director 1995-04-25 2005-01-14
IAN MALCOLM KIRK
Director 2000-08-01 2004-09-02
JUDITH DIANE WILKS
Director 2000-08-11 2004-09-02
CLIVE PAUL ARMITAGE
Company Secretary 1999-03-25 2004-05-13
CHRISTOPHER CARTWRIGHT
Director 2001-11-13 2004-05-13
MATTHEW JAMES HAMILTON RAVDEN
Director 1995-04-25 2001-05-10
MATTHEW JAMES HAMILTON RAVDEN
Company Secretary 1995-04-25 1999-03-25
DOROTHY MAY GRAEME
Nominated Secretary 1995-02-17 1995-04-25
LESLEY JOYCE GRAEME
Nominated Director 1995-02-17 1995-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JONATHAN HARRIS TECHNICAL PUBLICITY LIMITED Director 2018-07-12 CURRENT 1989-05-15 Active - Proposal to Strike off
PETER JONATHAN HARRIS TECHAD LIMITED Director 2018-07-12 CURRENT 1984-12-18 Active - Proposal to Strike off
PETER JONATHAN HARRIS BRANDWIDTH GROUP LIMITED Director 2018-02-06 CURRENT 2015-05-20 Active - Proposal to Strike off
PETER JONATHAN HARRIS BRANDWIDTH MARKETING LIMITED Director 2018-02-06 CURRENT 1999-10-18 Active
PETER JONATHAN HARRIS BULLET MARKETING LIMITED Director 2018-02-06 CURRENT 2003-07-23 Active - Proposal to Strike off
PETER JONATHAN HARRIS CHARTERHOUSE RESEARCH LIMITED Director 2017-09-26 CURRENT 2004-03-22 Active - Proposal to Strike off
PETER JONATHAN HARRIS ELVIS COMMUNICATIONS LIMITED Director 2017-09-14 CURRENT 2003-05-18 Active
PETER JONATHAN HARRIS CIRCLE RESEARCH LIMITED Director 2017-07-11 CURRENT 2006-01-09 Active - Proposal to Strike off
PETER JONATHAN HARRIS VELOCITY PARTNERS LIMITED Director 2017-07-10 CURRENT 2000-12-20 Active
PETER JONATHAN HARRIS HPI RESEARCH LIMITED Director 2016-11-09 CURRENT 2006-05-15 Active - Proposal to Strike off
PETER JONATHAN HARRIS PINNACLE MARKETING COMMUNICATIONS LIMITED Director 2016-09-26 CURRENT 1996-01-30 Active - Proposal to Strike off
PETER JONATHAN HARRIS PMC INVESTMENTS LIMITED Director 2016-09-26 CURRENT 2013-11-19 Active - Proposal to Strike off
PETER JONATHAN HARRIS PARTNERMARKETING.COM LTD Director 2016-03-31 CURRENT 2011-02-28 Active - Proposal to Strike off
PETER JONATHAN HARRIS TWOGETHER CREATIVE LIMITED Director 2016-03-31 CURRENT 2011-10-26 Active
PETER JONATHAN HARRIS PUBLITEK LIMITED Director 2016-03-10 CURRENT 2004-11-16 Active
PETER JONATHAN HARRIS REPUBLIC PUBLISHING LIMITED Director 2016-02-22 CURRENT 2006-10-30 Dissolved 2017-07-18
PETER JONATHAN HARRIS ODD LONDON LIMITED Director 2015-12-09 CURRENT 2004-04-21 Active
PETER JONATHAN HARRIS ODD COMMUNICATIONS LIMITED Director 2015-12-09 CURRENT 2011-11-25 Active
PETER JONATHAN HARRIS INCREDIBULL LIMITED Director 2015-07-01 CURRENT 2000-05-25 Dissolved 2016-11-22
PETER JONATHAN HARRIS INCREDIBULL UK HOLDINGS LIMITED Director 2015-07-01 CURRENT 2003-06-05 Dissolved 2017-02-07
PETER JONATHAN HARRIS INCREDIBULL WORLD LIMITED Director 2015-07-01 CURRENT 2003-06-05 Dissolved 2017-11-07
PETER JONATHAN HARRIS ENCORE DIGITAL MEDIA LIMITED Director 2015-04-27 CURRENT 2013-05-09 Active
PETER JONATHAN HARRIS LEXIS PR LIMITED Director 2015-04-07 CURRENT 1991-12-12 Dissolved 2015-07-14
PETER JONATHAN HARRIS LEXIS COMMUNICATIONS GROUP LIMITED Director 2015-04-07 CURRENT 1994-04-22 Dissolved 2015-11-17
PETER JONATHAN HARRIS GLASSHOUSE PARTNERSHIP LIMITED Director 2015-04-07 CURRENT 2004-01-29 Dissolved 2016-05-17
PETER JONATHAN HARRIS PARATUS COMMUNICATIONS LIMITED Director 2015-04-07 CURRENT 2003-04-03 Dissolved 2016-11-22
PETER JONATHAN HARRIS THE LEXIS AGENCY LIMITED Director 2015-04-07 CURRENT 2002-03-27 Active
PETER JONATHAN HARRIS SAVANTA GROUP LIMITED Director 2014-12-03 CURRENT 2005-03-10 Active
PETER JONATHAN HARRIS METAPLY LIMITED Director 2014-03-25 CURRENT 2008-12-16 Dissolved 2014-11-18
PETER JONATHAN HARRIS TYPE 3 LTD Director 2014-03-25 CURRENT 1998-06-15 Dissolved 2014-11-18
PETER JONATHAN HARRIS CREDO COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 2003-03-26 Dissolved 2014-11-18
PETER JONATHAN HARRIS BITE COMMUNICATIONS (USA) LIMITED Director 2014-03-25 CURRENT 2000-01-13 Dissolved 2014-11-18
PETER JONATHAN HARRIS NEXT FIFTEEN LIMITED Director 2014-03-25 CURRENT 2006-03-29 Dissolved 2014-11-18
PETER JONATHAN HARRIS INFERNO COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 2000-03-24 Dissolved 2014-11-18
PETER JONATHAN HARRIS THE LAB COMMUNICATIONS GROUP LIMITED Director 2014-03-25 CURRENT 2011-02-02 Dissolved 2014-09-16
PETER JONATHAN HARRIS CONTINUOUS INSIGHT LTD. Director 2014-03-25 CURRENT 2005-01-11 Dissolved 2015-08-04
PETER JONATHAN HARRIS JOE PUBLIC STAFF INCENTIVES LIMITED Director 2014-03-25 CURRENT 1998-07-17 Dissolved 2015-11-10
PETER JONATHAN HARRIS BITE STAFF INCENTIVES LIMITED Director 2014-03-25 CURRENT 1995-07-26 Dissolved 2015-11-10
PETER JONATHAN HARRIS AUGUST.ONE COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 1999-05-05 Dissolved 2015-11-17
PETER JONATHAN HARRIS NEXT FIFTEEN COMMUNICATIONS (HOLDING) LIMITED Director 2014-03-25 CURRENT 2006-03-29 Dissolved 2015-11-10
PETER JONATHAN HARRIS ANIMO AGENCY LIMITED Director 2014-03-25 CURRENT 2011-07-25 Dissolved 2015-12-01
PETER JONATHAN HARRIS BITE ASIA HOLDINGS LIMITED Director 2014-03-25 CURRENT 2009-09-08 Dissolved 2016-11-22
PETER JONATHAN HARRIS REDSHIFT RESEARCH LIMITED Director 2014-03-25 CURRENT 1998-09-28 Dissolved 2016-11-22
PETER JONATHAN HARRIS JOE PUBLIC RELATIONS LIMITED Director 2014-03-25 CURRENT 1998-04-20 Active - Proposal to Strike off
PETER JONATHAN HARRIS NEXT FIFTEEN UK LIMITED Director 2014-03-25 CURRENT 2002-03-08 Dissolved 2017-11-07
PETER JONATHAN HARRIS AGENT3 GROUP LIMITED Director 2014-03-25 CURRENT 2012-12-14 Active
PETER JONATHAN HARRIS ARCHETYPE AGENCY LIMITED Director 2014-03-25 CURRENT 1997-03-07 Active
PETER JONATHAN HARRIS AUGUST.ONE COMMUNICATIONS INTERNATIONAL LIMITED Director 2014-03-25 CURRENT 1996-07-12 Active
PETER JONATHAN HARRIS NEXT FIFTEEN COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 2000-03-03 Active - Proposal to Strike off
PETER JONATHAN HARRIS BYND LIMITED Director 2014-03-25 CURRENT 2010-01-12 Active
PETER JONATHAN HARRIS NEXT 15 HOLDCO1 LIMITED Director 2014-03-25 CURRENT 2009-08-25 Active - Proposal to Strike off
PETER JONATHAN HARRIS TEXT 100 INTERNATIONAL LIMITED Director 2014-03-25 CURRENT 1989-10-18 Active
PETER JONATHAN HARRIS NEXT 15 GROUP PLC Director 2014-03-25 CURRENT 1981-08-12 Active
PETER JONATHAN HARRIS BITE COMMUNICATIONS GROUP LIMITED Director 2014-03-25 CURRENT 2000-12-21 Active
PETER JONATHAN HARRIS CL REALISATIONS LIMITED Director 2013-07-01 CURRENT 1994-04-06 In Administration
LUCY DIANA LOWRY NEXT 15 HOLDCO1 LIMITED Director 2018-02-09 CURRENT 2009-08-25 Active - Proposal to Strike off
LUCY DIANA LOWRY BRANDWIDTH GROUP LIMITED Director 2018-02-06 CURRENT 2015-05-20 Active - Proposal to Strike off
LUCY DIANA LOWRY BRANDWIDTH MARKETING LIMITED Director 2018-02-06 CURRENT 1999-10-18 Active
LUCY DIANA LOWRY BULLET MARKETING LIMITED Director 2018-02-06 CURRENT 2003-07-23 Active - Proposal to Strike off
LUCY DIANA LOWRY ELVIS COMMUNICATIONS LIMITED Director 2017-09-14 CURRENT 2003-05-18 Active
LUCY DIANA LOWRY VELOCITY PARTNERS LIMITED Director 2017-07-10 CURRENT 2000-12-20 Active
LUCY DIANA LOWRY PINNACLE MARKETING COMMUNICATIONS LIMITED Director 2017-02-01 CURRENT 1996-01-30 Active - Proposal to Strike off
LUCY DIANA LOWRY THE LEXIS AGENCY LIMITED Director 2017-02-01 CURRENT 2002-03-27 Active
LUCY DIANA LOWRY ODD LONDON LIMITED Director 2017-02-01 CURRENT 2004-04-21 Active
LUCY DIANA LOWRY PARTNERMARKETING.COM LTD Director 2017-02-01 CURRENT 2011-02-28 Active - Proposal to Strike off
LUCY DIANA LOWRY TWOGETHER CREATIVE LIMITED Director 2017-02-01 CURRENT 2011-10-26 Active
LUCY DIANA LOWRY ENCORE DIGITAL MEDIA LIMITED Director 2017-02-01 CURRENT 2013-05-09 Active
LUCY DIANA LOWRY ODD COMMUNICATIONS LIMITED Director 2017-02-01 CURRENT 2011-11-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-12CONFIRMATION STATEMENT MADE ON 01/06/24, WITH NO UPDATES
2024-04-09NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2024-04-09Company name changed next 15 HOLDCO2 LIMITED\certificate issued on 09/04/24
2023-06-09CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-04-05Company name changed bite communications LIMITED\certificate issued on 05/04/23
2023-01-19Register(s) moved to registered office address 60 Great Portland Street London W1W 7RT
2022-10-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/22
2022-10-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/22
2022-10-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/22
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM 75 Bermondsey Street London SE1 3XF United Kingdom
2022-09-05Change of details for Bite Communications Group Limited as a person with significant control on 2022-09-05
2022-09-05PSC05Change of details for Bite Communications Group Limited as a person with significant control on 2022-09-05
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM 75 Bermondsey Street London SE1 3XF United Kingdom
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 030235210007
2022-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-05-05AP03Appointment of Mr Mark John Sanford as company secretary on 2022-04-30
2022-05-05TM02Termination of appointment of Emma Louise Wood on 2022-04-30
2021-11-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/21
2021-11-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/21
2021-11-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/21
2021-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030235210005
2021-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030235210002
2021-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 030235210006
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-02-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/20
2021-02-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/20
2021-02-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/20
2020-12-18AP03Appointment of Ms Emma Louise Wood as company secretary on 2020-12-11
2020-12-11TM02Termination of appointment of Nicholas Lee Morrison on 2020-12-11
2020-07-21SH20Statement by Directors
2020-07-21SH19Statement of capital on 2020-07-21 GBP 0.05
2020-07-21CAP-SSSolvency Statement dated 08/07/20
2020-07-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-07-21RES13Resolutions passed:
  • Dividend in specie 08/07/2020
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-10-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/19
2019-10-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/19
2019-10-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/19
2019-09-24AP01DIRECTOR APPOINTED MR JONATHAN ANDREW PEACHEY
2019-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 030235210005
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR LUCY DIANA LOWRY
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL GILLEY
2018-11-01CH01Director's details changed for Ms Lucy Diana Lowry on 2018-10-19
2018-10-15AP03Appointment of Mr Nicholas Lee Morrison as company secretary on 2018-10-01
2018-07-27AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 50000.85
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 030235210004
2017-07-21RES13Resolutions passed:
  • Facility agreement 05/07/2017
2017-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 030235210003
2017-07-11AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-07-03MEM/ARTSARTICLES OF ASSOCIATION
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 50000.85
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE LOUISE EASTHOPE
2017-03-21CH01Director's details changed for Katharine Louise Easthope on 2017-03-20
2017-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/17 FROM The Character Building 41B Beavor Lane London W6 9BL
2017-01-31AP01DIRECTOR APPOINTED MS LUCY DIANA LOWRY
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GORDON BATH
2016-11-07AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-07-25RES13RESOLUTIONS HAVE EFFECT NOTWITHSTANDING ANY PROVISION OF THE COMPANY'S ARTICLES OF ASSOCIAITON 16/06/2016
2016-07-25RES01ALTER ARTICLES 16/06/2016
2016-07-25RES01ALTER ARTICLES 16/06/2016
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 50000.85
2016-06-14AR0101/06/16 FULL LIST
2016-04-05MEM/ARTSARTICLES OF ASSOCIATION
2016-04-05RES01ALTER ARTICLES 07/03/2016
2015-12-23AD02SAIL ADDRESS CHANGED FROM: THE TRIANGLE 5-17 HAMMERSMITH GROVE LONDON W6 0LG
2015-11-13AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SILK
2015-07-27RES01ADOPT ARTICLES 16/07/2015
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 50000.85
2015-07-21SH0116/07/15 STATEMENT OF CAPITAL GBP 50000.85
2015-06-01AR0101/06/15 FULL LIST
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARVEY
2015-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL GILLEY / 01/06/2015
2014-11-27AUDAUDITOR'S RESIGNATION
2014-11-12MISCSEC 519
2014-11-07AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 030235210002
2014-09-09AP01DIRECTOR APPOINTED MR PAUL GORDON BATH
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 50000
2014-06-10AR0101/06/14 FULL LIST
2014-03-27AP01DIRECTOR APPOINTED MR PETER JONATHAN HARRIS
2014-02-20AA01PREVEXT FROM 31/07/2013 TO 31/01/2014
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ISABELLE BOSTON
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-11-27AP01DIRECTOR APPOINTED MR JONATHAN MARK SILK
2013-11-22AP01DIRECTOR APPOINTED MS ISABELLE BOSTON
2013-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE LOUISE POOLEY / 28/09/2013
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DEWHURST
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILMOT
2013-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE LOUISE POOLEY / 16/12/2012
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA ROWNTREE
2013-06-17AR0101/06/13 FULL LIST
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH MACPHAIL
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ARMITAGE
2012-10-16AP01DIRECTOR APPOINTED MR JOHN ROBERT WILMOT
2012-10-16AP01DIRECTOR APPOINTED MR MICHAEL STEAN HARVEY
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BERRY
2012-06-29AR0101/06/12 FULL LIST
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MACKENDER
2011-06-15AR0101/06/11 FULL LIST
2011-05-23AP01DIRECTOR APPOINTED JESSICA DEBORAH ROWNTREE
2011-03-16AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GRANT CURRIE
2010-06-28AR0101/06/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT CURRIE / 01/10/2009
2010-06-04AD02SAIL ADDRESS CHANGED FROM: THE TRIANGLE 5-17 HAMMERSMITH GROVE LONDON W6 0LG
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH MALCOLM MACPHAIL / 01/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL GILLEY / 01/10/2009
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR GRANT CURRIE
2010-06-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JONATHAN ROWLAND BERRY / 01/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE PAUL ARMITAGE / 01/10/2009
2010-06-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-03AD02SAIL ADDRESS CREATED
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH MALCOLM MACPHAIL / 01/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL GILLEY / 01/10/2009
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR GRANT CURRIE
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT CURRIE / 01/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JONATHAN ROWLAND BERRY / 01/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE PAUL ARMITAGE / 01/10/2009
2010-03-23AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RAPPOLT
2009-10-27AP01DIRECTOR APPOINTED GRANT CURRIE
2009-10-26AP01DIRECTOR APPOINTED GRANT CURRIE
2009-09-29288aDIRECTOR APPOINTED MR THOMAS JOHNATHON ROWLAND BERRY
2009-09-28288aDIRECTOR APPOINTED MR PAUL NEVILLE MACKENDER
2009-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / CLIVE ARMITAGE / 30/07/2008
2009-09-08288bAPPOINTMENT TERMINATED SECRETARY MARK SANFORD
2009-09-03288aDIRECTOR APPOINTED KATHARINE LOUISE POOLEY
2009-06-28363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-06-28288bAPPOINTMENT TERMINATED DIRECTOR ROBIN WILSON
2009-06-28288bAPPOINTMENT TERMINATED DIRECTOR DAVID HARGREAVES
2009-05-20AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-06-11363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-03-03288aDIRECTOR APPOINTED MR DAVID MARK DEWHURST
2008-02-11353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to STUDIO LA PLAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STUDIO LA PLAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-05 Outstanding HSBC BANK PLC
2014-10-30 Outstanding HSBC BANK PLC
DEBENTURE 1998-11-03 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2012-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STUDIO LA PLAGE LIMITED

Intangible Assets
Patents
We have not found any records of STUDIO LA PLAGE LIMITED registering or being granted any patents
Domain Names

STUDIO LA PLAGE LIMITED owns 2 domain names.

bitecomm.co.uk   viewfromthebunker.co.uk  

Trademarks
We have not found any records of STUDIO LA PLAGE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CASH DEPOSIT EMNOS UK LIMITED 2004-03-26 Outstanding
RENT DEPOSIT DEED HUGH BROUGHTON ARCHITECTS LIMITED 2012-02-14 Outstanding
DEBENTURE BULLETONLINE LIMITED 2006-09-14 Outstanding

We have found 3 mortgage charges which are owed to STUDIO LA PLAGE LIMITED

Income
Government Income
We have not found government income sources for STUDIO LA PLAGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as STUDIO LA PLAGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STUDIO LA PLAGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STUDIO LA PLAGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STUDIO LA PLAGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.