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

STUDIO MODE LTD

ATELIER 12 TELFORD GARDENS, HEDGE END, SOUTHAMPTON, SO30 2TG,
Company Registration Number
05703879
Private Limited Company
Active

Company Overview

About Studio Mode Ltd
STUDIO MODE LTD was founded on 2006-02-09 and has its registered office in Southampton. The organisation's status is listed as "Active". Studio Mode Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STUDIO MODE LTD
 
Legal Registered Office
ATELIER 12 TELFORD GARDENS
HEDGE END
SOUTHAMPTON
SO30 2TG
Other companies in SO30
 
Previous Names
STUDIO FABRIC LIMITED06/11/2007
MOOSTA LIMITED29/08/2006
Filing Information
Company Number 05703879
Company ID Number 05703879
Date formed 2006-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB892096196  
Last Datalog update: 2024-03-05 23:40:46
Primary Source:Companies House
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.
Companies with same name STUDIO MODE LTD
The following companies were found which have the same name as STUDIO MODE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STUDIO MODERNA BRANDS INTERNATIONAL LIMITED C/O MAZARS LLP 30 OLD BAILEY LONDON EC4M 7AU Liquidation Company formed on the 2011-06-17
STUDIO MODE, LLC 4473 21ST ST KINGS LONG ISLAND CITY NEW YORK 11101 Active Company formed on the 2008-12-31
STUDIO MODERNE, LLC 5607 SUNSHINE DR APT 219 AUSTIN Texas 78756 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2010-01-31
STUDIO MODELISMO PTE. LTD. BENCOOLEN STREET Singapore 189652 Dissolved Company formed on the 2008-09-12
STUDIO MODELS, INC. 1499 W PALMETTO PARK RD, STE 218 BOCA RATON FL 33486 Inactive Company formed on the 1991-01-25
STUDIO MODERNE DESIGNS, LLC 44 W. FLAGLER ST. MIAMI FL 33130 Inactive Company formed on the 2004-11-24
STUDIO MODEL MANAGEMENT LTD Georgia Unknown
STUDIO MODELS LTD California Unknown
STUDIO MODESTO LLC 7901 4TH ST N ST. PETERSBURG FL 33702 Active Company formed on the 2019-11-12
STUDIO MODEL MANAGEMENT LTD Georgia Unknown
STUDIO MODERN BARBERS LTD 397A UPTON ROAD PRENTON MERSEYSIDE CH43 9SE Active - Proposal to Strike off Company formed on the 2022-08-05

Company Officers of STUDIO MODE LTD

Current Directors
Officer Role Date Appointed
ST BARBE COMPANY SERVICES LTD
Company Secretary 2006-02-09
ABIGAIL DOWELL
Director 2009-07-26
HEDLEY JOHN FINN
Director 2011-05-24
MARK MAFFEY
Director 2006-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH DOWELL
Director 2012-04-01 2016-04-25
TRACEY MAFFEY
Director 2006-02-09 2014-03-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-02-09 2006-02-09
COMPANY DIRECTORS LIMITED
Nominated Director 2006-02-09 2006-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ST BARBE COMPANY SERVICES LTD MATT BLYTH MOTORSPORT LIMITED Company Secretary 2007-12-17 CURRENT 2007-12-17 Active
ST BARBE COMPANY SERVICES LTD ROMSEY FAST FIT LIMITED Company Secretary 2007-10-17 CURRENT 2007-10-17 Active
ST BARBE COMPANY SERVICES LTD DUNNE ROBERTS LIMITED Company Secretary 2007-04-01 CURRENT 2004-05-21 Active
ST BARBE COMPANY SERVICES LTD STUDIO REPUBLIC LIMITED Company Secretary 2007-03-14 CURRENT 2007-03-14 Active
ST BARBE COMPANY SERVICES LTD PETER H FINCH LIMITED Company Secretary 2006-11-21 CURRENT 2006-11-21 Active
ST BARBE COMPANY SERVICES LTD MOBILITY & SEATING SOLUTIONS LIMITED Company Secretary 2006-09-12 CURRENT 2006-09-12 Dissolved 2015-04-07
ST BARBE COMPANY SERVICES LTD ROMSEY ACCIDENT REPAIR CENTRE LIMITED Company Secretary 2006-09-12 CURRENT 2006-09-12 Active - Proposal to Strike off
ST BARBE COMPANY SERVICES LTD SHAUN MACKLIN RACING LIMITED Company Secretary 2006-08-31 CURRENT 2006-08-07 Active
ST BARBE COMPANY SERVICES LTD EIS SERVICES GROUP LIMITED Company Secretary 2006-08-15 CURRENT 2005-12-19 Active
ST BARBE COMPANY SERVICES LTD SMART COOKIE (LONDON) LIMITED Company Secretary 2006-04-28 CURRENT 2006-04-25 Dissolved 2016-08-02
ST BARBE COMPANY SERVICES LTD QUAY PUB COMPANY LIMITED Company Secretary 2005-10-11 CURRENT 2003-07-29 Dissolved 2015-10-22
ST BARBE COMPANY SERVICES LTD TIP TOP FLOORING LIMITED Company Secretary 2005-10-07 CURRENT 2005-10-07 Active
ST BARBE COMPANY SERVICES LTD MOTTISFONT FLY-FISHING CLUB LIMITED Company Secretary 2005-01-06 CURRENT 2005-01-06 Active
ST BARBE COMPANY SERVICES LTD MAWP+SPORT LIMITED Company Secretary 2004-11-04 CURRENT 2004-11-04 Active
ST BARBE COMPANY SERVICES LTD JAMES FRY ASSOCIATES LIMITED Company Secretary 2004-10-14 CURRENT 2004-10-14 Active
ST BARBE COMPANY SERVICES LTD DJM PROJECT MANAGEMENT LIMITED Company Secretary 2004-07-30 CURRENT 2004-07-28 Dissolved 2015-02-17
ST BARBE COMPANY SERVICES LTD IJF LIMITED Company Secretary 2004-06-22 CURRENT 2004-06-22 Active - Proposal to Strike off
ST BARBE COMPANY SERVICES LTD CENTRAL STATION (WILKES STREET) LIMITED Company Secretary 2004-04-28 CURRENT 2004-04-28 Active - Proposal to Strike off
ST BARBE COMPANY SERVICES LTD FOXCRAFT ENGINEERING LIMITED Company Secretary 2003-10-09 CURRENT 2003-10-09 Active
ST BARBE COMPANY SERVICES LTD SHAUN MACKLIN & CO LIMITED Company Secretary 2002-10-31 CURRENT 2002-10-31 Active
ST BARBE COMPANY SERVICES LTD BELLVEY DEVELOPMENTS LIMITED Company Secretary 2002-10-18 CURRENT 2002-10-18 Active
ST BARBE COMPANY SERVICES LTD JOURNEY'S END FURNITURE COMPANY LIMITED Company Secretary 2002-04-30 CURRENT 2002-04-30 Active
ST BARBE COMPANY SERVICES LTD HEATHFIELD PROPERTY DEVELOPMENT LIMITED Company Secretary 2002-02-15 CURRENT 2002-02-15 Active
ST BARBE COMPANY SERVICES LTD THE RESOURCE SOURCE LIMITED Company Secretary 2001-09-17 CURRENT 2001-09-11 Dissolved 2017-01-25
ST BARBE COMPANY SERVICES LTD DREAM LIVING DEVELOPMENTS LIMITED Company Secretary 2001-04-09 CURRENT 2001-04-09 Active - Proposal to Strike off
ST BARBE COMPANY SERVICES LTD NOKO LIMITED Company Secretary 1999-07-30 CURRENT 1998-09-07 Dissolved 2016-03-29
ST BARBE COMPANY SERVICES LTD PEPPERCORN MARKETING LIMITED Company Secretary 1999-06-14 CURRENT 1999-06-14 Dissolved 2016-01-26
ST BARBE COMPANY SERVICES LTD R.D. RISK CONSULTANCY LIMITED Company Secretary 1999-02-11 CURRENT 1999-02-11 Dissolved 2017-05-02
HEDLEY JOHN FINN LIFETIME RADIO CIC Director 2018-02-09 CURRENT 2018-02-09 Active
HEDLEY JOHN FINN SILVER WIRELESS LIMITED Director 2016-09-01 CURRENT 2016-09-01 Active - Proposal to Strike off
HEDLEY JOHN FINN BEACON MEDIA LIMITED Director 2011-04-11 CURRENT 2011-04-11 Active
HEDLEY JOHN FINN ISLE OF WIGHT RADIO LIMITED Director 2009-08-18 CURRENT 1988-12-21 Active
HEDLEY JOHN FINN ISLE OF WIGHT RADIO HOLDINGS LIMITED Director 2009-07-30 CURRENT 2009-07-30 Active
HEDLEY JOHN FINN CONTEXT DESIGN AND PRINT LIMITED Director 2008-09-10 CURRENT 2008-09-10 Liquidation
HEDLEY JOHN FINN SAFETYTEXT LIMITED Director 2006-05-02 CURRENT 2004-04-30 Dissolved 2013-12-03
HEDLEY JOHN FINN LBT GLOBAL LIMITED Director 2006-04-28 CURRENT 2006-04-28 Active
HEDLEY JOHN FINN WATERS EDGE HOMES LIMITED Director 2005-03-10 CURRENT 2005-03-10 Dissolved 2016-05-24
HEDLEY JOHN FINN RADIO LOLLIPOP (UK) LIMITED Director 1998-05-13 CURRENT 1980-08-13 Active
HEDLEY JOHN FINN THE EDIT SUITE LIMITED Director 1997-04-16 CURRENT 1997-04-16 Active - Proposal to Strike off
HEDLEY JOHN FINN SOUND START RADIO NETWORK LIMITED Director 1996-10-01 CURRENT 1988-11-28 Dissolved 2017-05-09
HEDLEY JOHN FINN RADIO LOLLIPOP INTERNATIONAL LIMITED Director 1993-11-23 CURRENT 1993-11-23 Active
HEDLEY JOHN FINN RADIO LOLLIPOP (TRADING) LIMITED Director 1982-11-22 CURRENT 1982-11-22 Active
MARK MAFFEY RADIO LOLLIPOP (UK) LIMITED Director 2008-10-26 CURRENT 1980-08-13 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
2024-02-28CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-05-1928/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-07Termination of appointment of St Barbe Company Services Ltd on 2023-03-07
2023-02-13CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-07-27AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-12-22SECRETARY'S DETAILS CHNAGED FOR ST BARBE COMPANY SERVICES LTD on 2021-12-01
2021-12-22CH04SECRETARY'S DETAILS CHNAGED FOR ST BARBE COMPANY SERVICES LTD on 2021-12-01
2021-09-27AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-21CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-08-14AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-17AP01DIRECTOR APPOINTED MRS TRACEY MAFFEY
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-11-22AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2018-11-30AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-10-17AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 135
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-07-26AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DOWELL
2016-03-04AR0109/02/16 ANNUAL RETURN FULL LIST
2015-04-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 135
2015-02-24AR0109/02/15 ANNUAL RETURN FULL LIST
2015-02-20SH0106/02/15 STATEMENT OF CAPITAL GBP 135
2014-04-22AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY MAFFEY
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 125
2014-02-12AR0109/02/14 ANNUAL RETURN FULL LIST
2013-05-15AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-15AR0109/02/13 ANNUAL RETURN FULL LIST
2012-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2012 FROM ATELIER 12 TELFORD GARDENS HEDGE END SOUTHAMPTON SO30 2TG ENGLAND
2012-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2012 FROM UNIT TM2 19 BEATTIE RISE HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2RF
2012-04-23AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-11AP01DIRECTOR APPOINTED MR KEITH DOWELL
2012-04-10AP01DIRECTOR APPOINTED MR KEITH DOWELL
2012-02-13AR0109/02/12 ANNUAL RETURN FULL LIST
2011-07-18AP01DIRECTOR APPOINTED MR HEDLEY JOHN FINN
2011-05-12AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-10AR0109/02/11 FULL LIST
2010-04-12AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-05AR0109/02/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MAFFEY / 01/10/2009
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MAFFEY / 01/10/2009
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL DOWELL / 01/10/2009
2010-03-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST BARBE COMPANY SERVICES LTD / 01/10/2009
2009-08-04288aDIRECTOR APPOINTED ABIGAIL DOWELL
2009-04-15AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-09363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-02-24123NC INC ALREADY ADJUSTED 13/02/09
2009-02-24RES04GBP NC 1000/2000 13/02/2009
2008-07-01AA29/02/08 TOTAL EXEMPTION SMALL
2008-02-11363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-01-08287REGISTERED OFFICE CHANGED ON 08/01/08 FROM: TM2 STUDIOS 19 BEATTIE RISE, HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2RF
2007-11-06CERTNMCOMPANY NAME CHANGED STUDIO FABRIC LIMITED CERTIFICATE ISSUED ON 06/11/07
2007-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-15363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-08-29CERTNMCOMPANY NAME CHANGED MOOSTA LIMITED CERTIFICATE ISSUED ON 29/08/06
2006-03-02288aNEW DIRECTOR APPOINTED
2006-03-02288bDIRECTOR RESIGNED
2006-03-02288aNEW SECRETARY APPOINTED
2006-03-02288aNEW DIRECTOR APPOINTED
2006-03-02288bSECRETARY RESIGNED
2006-03-0288(2)RAD 09/02/06--------- £ SI 100@1=100 £ IC 1/101
2006-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to STUDIO MODE LTD 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 MODE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STUDIO MODE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.269
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities

Creditors
Creditors Due After One Year 2012-02-29 £ 130,063
Creditors Due Within One Year 2014-02-28 £ 104,640
Creditors Due Within One Year 2013-03-01 £ 130,063

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 MODE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 125
Cash Bank In Hand 2014-02-28 £ 92,704
Cash Bank In Hand 2013-03-01 £ 88,804
Cash Bank In Hand 2012-02-29 £ 88,804
Current Assets 2014-02-28 £ 107,415
Current Assets 2013-03-01 £ 132,710
Current Assets 2012-02-29 £ 132,710
Debtors 2014-02-28 £ 14,405
Debtors 2013-03-01 £ 43,906
Debtors 2012-02-29 £ 43,906
Fixed Assets 2012-02-29 £ 774
Shareholder Funds 2012-02-29 £ 3,421
Tangible Fixed Assets 2012-02-29 £ 774

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STUDIO MODE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for STUDIO MODE LTD
Trademarks
We have not found any records of STUDIO MODE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STUDIO MODE LTD. 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 (71111 - Architectural activities) as STUDIO MODE LTD are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where STUDIO MODE LTD 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 MODE LTD 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 MODE LTD 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.
    Other companies at postcode SO30 2TG